BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED
Overview
Company Name | BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01867676 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
HILTMEWS LIMITED | Nov 30, 1984 | Nov 30, 1984 |
What are the latest accounts for BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 25, 2019 |
What are the latest filings for BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Robert Berry as a director on Jun 23, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 25, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 25, 2014 | 4 pages | AA | ||||||||||
Appointment of Miss Susanne Jane Olive as a director on Oct 22, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Robert Berry as a director on Oct 22, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Keith John Hammond as a director on Oct 22, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Philip Jonathan Gardner as a secretary on Sep 24, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Philip Jonathan Gardner as a director on Sep 24, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 25, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to May 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2011 | 4 pages | AA | ||||||||||
Who are the officers of BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOLDSWAIN, Peter John | Director | 7 Hazelwood Drive AL4 0UP St Albans Hertfordshire | England | British | Pension Manager | 37692960001 | ||||
HAMMOND, Keith John | Director | Duddery Hill Haverhill CB9 8LG Suffolk | England | British | Finance Director | 82544080002 | ||||
OLIVE, Susanne Jane | Director | Duddery Hill Haverhill CB9 8LG Suffolk | England | British | Hr Director | 287500680001 | ||||
CANTOR, Nicholas | Secretary | 13 The Butts TW8 8BJ Brentford Middlesex | British | 1553170001 | ||||||
COOMBS, Mary Isabel | Secretary | 11 Laburnum Road Coopersale CM16 7RA Epping Essex | British | Company Secretary | 18109090005 | |||||
GARDNER, Philip Jonathan | Secretary | 40 High Street Little Wilbraham CB21 5JY Cambridge Rose Cottage Cambridgeshire Uk | British | Director | 75493680006 | |||||
AMOS, Hylton | Director | 6 Syke Road Burnopfield NE16 6JE Newcastle Upon Tyne Tyne & Wear | British | Company Director | 31737580001 | |||||
BARNEY, Donald William | Director | 815 Pond Brook Road 07417 Franklin Lakes New Jersey Usa | American | Treasurer | 40182640001 | |||||
BERRY, Robert | Director | Duddery Hill Haverhill CB9 8LG Suffolk | England | British | Regional Finance Director | 192311050001 | ||||
BROWN JR, Fred Wilkins | Director | 11 Benjamin Court Woodcliff New Jersey 07675 U.S.A. | American | Director | 40421060001 | |||||
BUCKLEY, Brian John | Director | 31 Chestnut Avenue RG11 2UT Wokingham Berkshire | British | Company Director | 10002290001 | |||||
COOMBS, Mary Isabel | Director | 11 Laburnum Road Coopersale CM16 7RA Epping Essex | British | Company Secretary | 18109090005 | |||||
FAIRHEAD, Ronald Victor | Director | 12 Latchmoor Way SL9 8LP Gerrards Cross Buckinghamshire | British | Accountant | 72691590001 | |||||
GARDNER, Philip Jonathan | Director | 40 High Street Little Wilbraham CB21 5JY Cambridge Rose Cottage Cambridgeshire Uk | England | British | Director | 75493680006 | ||||
HOWARD, John Richard Edward | Director | 7 Greenstead CM21 9NY Sawbridgeworth Hertfordshire | British | Accountant | 40646670001 | |||||
JOHNSON, Derrick Stuart Albert | Director | The Thatched House Roundwood Lane Lindfield RH16 1SJ Haywards Heath West Sussex | British | Company Director | 7337750001 | |||||
LAWLESS, John Joseph | Director | Skerries Darrs Lane HP4 3TT Berkhamsted Hertfordshire | British | Company Director | 119542330001 | |||||
MARIS, Peter Charles William | Director | 16 Ravensmere Kendall Avenue CM16 4PS Epping Essex | British | Accountant | 43620320001 | |||||
MARSH, Harry Charles | Director | Caudledown 17 Dunstan Lane St Mellion Park DL12 6UE Saltash Cornwall | British | Personnel Manager | 43620340002 | |||||
PERRY, Frederick Charles | Director | Flat 3 Woodlands E11 1LG London | British | Chief Cashier | 27300090001 | |||||
SCOLLEN, John | Director | 3 Darmouth Close Deneside Park SR7 8HQ Seaham County Durham | British | Finanacial Controller | 38087310001 | |||||
TAYLOR, Robert Michael, Mr. | Director | 9 Borrell Close Park Lane EN10 7RD Broxbourne Hertfordshire | United Kingdom | British | Industrial Manager | 57720460001 | ||||
WELLER, Charles Douglas | Director | 310 Wire Mill Road 06903 Stamford Connecticut Usa | American | Treasurer | 43356490001 | |||||
WILKIE, David Francis | Director | 3 Carshalton End CO3 5FB Colchester Essex | British | Director | 73621960001 |
Who are the persons with significant control of BUSH BOAKE ALLEN PENSION INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Keith John Hammond | Jun 24, 2016 | Duddery Hill Haverhill CB9 8LG Suffolk | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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