BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED

BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01867676
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED located?

    Registered Office Address
    Duddery Hill
    Haverhill
    CB9 8LG Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILTMEWS LIMITEDNov 30, 1984Nov 30, 1984

    What are the latest accounts for BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 25, 2019

    What are the latest filings for BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 25, 2019

    4 pagesAA

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2018

    4 pagesAA

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2017

    4 pagesAA

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2016

    4 pagesAA

    Termination of appointment of Robert Berry as a director on Jun 23, 2016

    2 pagesTM01

    Annual return made up to May 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 25, 2015

    4 pagesAA

    Annual return made up to May 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 25, 2014

    4 pagesAA

    Appointment of Miss Susanne Jane Olive as a director on Oct 22, 2014

    3 pagesAP01

    Appointment of Robert Berry as a director on Oct 22, 2014

    3 pagesAP01

    Appointment of Mr Keith John Hammond as a director on Oct 22, 2014

    3 pagesAP01

    Termination of appointment of Philip Jonathan Gardner as a secretary on Sep 24, 2014

    2 pagesTM02

    Termination of appointment of Philip Jonathan Gardner as a director on Sep 24, 2014

    2 pagesTM01

    Annual return made up to May 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 25, 2013

    4 pagesAA

    Annual return made up to May 21, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 21, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 25, 2011

    4 pagesAA

    Who are the officers of BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDSWAIN, Peter John
    7 Hazelwood Drive
    AL4 0UP St Albans
    Hertfordshire
    Director
    7 Hazelwood Drive
    AL4 0UP St Albans
    Hertfordshire
    EnglandBritishPension Manager37692960001
    HAMMOND, Keith John
    Duddery Hill
    Haverhill
    CB9 8LG Suffolk
    Director
    Duddery Hill
    Haverhill
    CB9 8LG Suffolk
    EnglandBritishFinance Director82544080002
    OLIVE, Susanne Jane
    Duddery Hill
    Haverhill
    CB9 8LG Suffolk
    Director
    Duddery Hill
    Haverhill
    CB9 8LG Suffolk
    EnglandBritishHr Director287500680001
    CANTOR, Nicholas
    13 The Butts
    TW8 8BJ Brentford
    Middlesex
    Secretary
    13 The Butts
    TW8 8BJ Brentford
    Middlesex
    British1553170001
    COOMBS, Mary Isabel
    11 Laburnum Road
    Coopersale
    CM16 7RA Epping
    Essex
    Secretary
    11 Laburnum Road
    Coopersale
    CM16 7RA Epping
    Essex
    BritishCompany Secretary18109090005
    GARDNER, Philip Jonathan
    40 High Street
    Little Wilbraham
    CB21 5JY Cambridge
    Rose Cottage
    Cambridgeshire
    Uk
    Secretary
    40 High Street
    Little Wilbraham
    CB21 5JY Cambridge
    Rose Cottage
    Cambridgeshire
    Uk
    BritishDirector75493680006
    AMOS, Hylton
    6 Syke Road
    Burnopfield
    NE16 6JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Syke Road
    Burnopfield
    NE16 6JE Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Director31737580001
    BARNEY, Donald William
    815 Pond Brook Road
    07417 Franklin Lakes
    New Jersey
    Usa
    Director
    815 Pond Brook Road
    07417 Franklin Lakes
    New Jersey
    Usa
    AmericanTreasurer40182640001
    BERRY, Robert
    Duddery Hill
    Haverhill
    CB9 8LG Suffolk
    Director
    Duddery Hill
    Haverhill
    CB9 8LG Suffolk
    EnglandBritishRegional Finance Director192311050001
    BROWN JR, Fred Wilkins
    11 Benjamin Court
    Woodcliff
    New Jersey 07675
    U.S.A.
    Director
    11 Benjamin Court
    Woodcliff
    New Jersey 07675
    U.S.A.
    AmericanDirector40421060001
    BUCKLEY, Brian John
    31 Chestnut Avenue
    RG11 2UT Wokingham
    Berkshire
    Director
    31 Chestnut Avenue
    RG11 2UT Wokingham
    Berkshire
    BritishCompany Director10002290001
    COOMBS, Mary Isabel
    11 Laburnum Road
    Coopersale
    CM16 7RA Epping
    Essex
    Director
    11 Laburnum Road
    Coopersale
    CM16 7RA Epping
    Essex
    BritishCompany Secretary18109090005
    FAIRHEAD, Ronald Victor
    12 Latchmoor Way
    SL9 8LP Gerrards Cross
    Buckinghamshire
    Director
    12 Latchmoor Way
    SL9 8LP Gerrards Cross
    Buckinghamshire
    BritishAccountant72691590001
    GARDNER, Philip Jonathan
    40 High Street
    Little Wilbraham
    CB21 5JY Cambridge
    Rose Cottage
    Cambridgeshire
    Uk
    Director
    40 High Street
    Little Wilbraham
    CB21 5JY Cambridge
    Rose Cottage
    Cambridgeshire
    Uk
    EnglandBritishDirector75493680006
    HOWARD, John Richard Edward
    7 Greenstead
    CM21 9NY Sawbridgeworth
    Hertfordshire
    Director
    7 Greenstead
    CM21 9NY Sawbridgeworth
    Hertfordshire
    BritishAccountant40646670001
    JOHNSON, Derrick Stuart Albert
    The Thatched House Roundwood Lane
    Lindfield
    RH16 1SJ Haywards Heath
    West Sussex
    Director
    The Thatched House Roundwood Lane
    Lindfield
    RH16 1SJ Haywards Heath
    West Sussex
    BritishCompany Director7337750001
    LAWLESS, John Joseph
    Skerries
    Darrs Lane
    HP4 3TT Berkhamsted
    Hertfordshire
    Director
    Skerries
    Darrs Lane
    HP4 3TT Berkhamsted
    Hertfordshire
    BritishCompany Director119542330001
    MARIS, Peter Charles William
    16 Ravensmere
    Kendall Avenue
    CM16 4PS Epping
    Essex
    Director
    16 Ravensmere
    Kendall Avenue
    CM16 4PS Epping
    Essex
    BritishAccountant43620320001
    MARSH, Harry Charles
    Caudledown 17 Dunstan Lane
    St Mellion Park
    DL12 6UE Saltash
    Cornwall
    Director
    Caudledown 17 Dunstan Lane
    St Mellion Park
    DL12 6UE Saltash
    Cornwall
    BritishPersonnel Manager43620340002
    PERRY, Frederick Charles
    Flat 3 Woodlands
    E11 1LG London
    Director
    Flat 3 Woodlands
    E11 1LG London
    BritishChief Cashier27300090001
    SCOLLEN, John
    3 Darmouth Close
    Deneside Park
    SR7 8HQ Seaham
    County Durham
    Director
    3 Darmouth Close
    Deneside Park
    SR7 8HQ Seaham
    County Durham
    BritishFinanacial Controller38087310001
    TAYLOR, Robert Michael, Mr.
    9 Borrell Close
    Park Lane
    EN10 7RD Broxbourne
    Hertfordshire
    Director
    9 Borrell Close
    Park Lane
    EN10 7RD Broxbourne
    Hertfordshire
    United KingdomBritishIndustrial Manager57720460001
    WELLER, Charles Douglas
    310 Wire Mill Road
    06903 Stamford
    Connecticut
    Usa
    Director
    310 Wire Mill Road
    06903 Stamford
    Connecticut
    Usa
    AmericanTreasurer43356490001
    WILKIE, David Francis
    3 Carshalton End
    CO3 5FB Colchester
    Essex
    Director
    3 Carshalton End
    CO3 5FB Colchester
    Essex
    BritishDirector73621960001

    Who are the persons with significant control of BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith John Hammond
    Duddery Hill
    Haverhill
    CB9 8LG Suffolk
    Jun 24, 2016
    Duddery Hill
    Haverhill
    CB9 8LG Suffolk
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0