RANK PENSION PLAN TRUSTEE LIMITED
Overview
| Company Name | RANK PENSION PLAN TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01930740 |
| 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 RANK PENSION PLAN TRUSTEE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RANK PENSION PLAN TRUSTEE LIMITED located?
| Registered Office Address | Statesman House Stafferton Way SL6 1AY Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RANK PENSION PLAN TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| RANK ORGANISATION PENSION TRUSTEES LIMITED | Jul 15, 1985 | Jul 15, 1985 |
What are the latest accounts for RANK PENSION PLAN TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2014 |
What is the status of the latest annual return for RANK PENSION PLAN TRUSTEE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RANK PENSION PLAN TRUSTEE 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 | ||||||||||
Appointment of Brigid Miles as a secretary on Aug 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Sabberton Coe as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael James Brailsford as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Clive Adrian Roynon Jennings on May 12, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 05, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Mr Clive Adrian Roynon Jennings on Jun 04, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 05, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Susan Waldock on Aug 20, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 21, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 21, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2009 | 5 pages | AA | ||||||||||
Termination of appointment of James Whittell as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Samuel as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael James Brailsford as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Peter Bewley as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of RANK PENSION PLAN TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILES, Brigid | Secretary | Underhill Close SL6 4DS Maidenhead 2 Berkshire United Kingdom | 197633110001 | |||||||
| JENNINGS, Clive Adrian Roynon | Director | Penn Road Park Street AL2 2QT St. Albans 27 Hertfordshire United Kingdom | United Kingdom | British | 79719890002 | |||||
| WALDOCK, Susan, Doctor | Director | Statesman House Stafferton Way SL6 1AY Maidenhead Berkshire | United Kingdom | British | 54415210004 | |||||
| BEWLEY, Peter James | Secretary | 65 Hilley Field Lane KT22 9UP Fetcham Surrey | British | 123323080001 | ||||||
| BOOKER, Peter John | Secretary | 10 Melford Drive ME16 0UN Maidstone Kent | British | 50114870001 | ||||||
| BRAILSFORD, Michael James | Secretary | Magnolia Dene HP15 7QE Hazlemere 40 Buckinghamshire | British | 146796340001 | ||||||
| BRENNAN, David Thomas | Secretary | 7 Shetland Close GU4 7FH Guildford Surrey | British | 100962900001 | ||||||
| BRENNAN, David | Secretary | 7 Shetland Close GU4 7FH Guildford Surrey | British | 92083300001 | ||||||
| EVANS, Michael John | Secretary | 1 The Orchard TN22 3LQ Nutley East Sussex | British | 6749690001 | ||||||
| HUGHES, Philip William | Secretary | Shaw Close Mangotsfield BS16 9LD Bristol 18 Avon | British | 132364840001 | ||||||
| RICHARDS, Julie Pamela | Secretary | 50 Reading Road RG24 8LT Chineham Hampshire | British | 90291090001 | ||||||
| RICHARDS, Julie Pamela | Secretary | 33 Martins Wood Sherfield Park RG24 0TR Chineham Hampshire | British | 25166470001 | ||||||
| SABBERTON COE, Richard | Secretary | Wagtail Close RG10 9ED Twyford 3 Berkshire | British | 134117850001 | ||||||
| BARON, Miles | Director | 2 New Place School Lane AL6 9QA Welwyn Hertfordshire | United Kingdom | British | 75156520003 | |||||
| BARR, John Denzil | Director | 2 Charlton Park Gate GL53 7DJ Cheltenham Gloucestershire | British | 55789330001 | ||||||
| BLAZEBY, Crispin Anthony Leigh | Director | Rose Cottage Blackstone Lane Albourne BN6 9JD Hassocks West Sussex | British | 79905090001 | ||||||
| BOND, Leslie Houston | Director | The Bothy Northanger Munstead GY8 6BD Godalming Surrey | British | 33819070001 | ||||||
| CHALMERS, Trevor | Director | 179 Ebberns Road HP3 9RD Hemel Hempstead Hertfordshire | British | 51663900001 | ||||||
| COLES, Pamela Mary | Director | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | 70326980002 | ||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| DONNELLY, Peter | Director | Northdown Lodge 145 Northdown Park Road CT9 3PY Cliftonville Kent | British | 64903780003 | ||||||
| DYSON, Ian | Director | Field House Manor Way, Knott Park KT22 0HS Oxshott Surrey | British | 50916710002 | ||||||
| EVANS, Michael John | Director | 1 The Orchard TN22 3LQ Nutley East Sussex | British | 6749690001 | ||||||
| GIFFORD, Michael Brian | Director | 1521 Alton Road Suite 674 FLORIDA Miami Beach Florida United States | British | 66829480006 | ||||||
| GIFFORD, Michael Brian | Director | Thatch Little Chart Forstal TN27 0PU Ashford Kent | British | 66829480001 | ||||||
| GREEN, Thomas | Director | 30 Vicarage Gardens Elworth CW11 3BZ Sandbach Cheshire | British | 54200500001 | ||||||
| LAVINGTON, Michael John | Director | 16 Devonshire Lane 07945 Mendham New Jersey Usa | American | 56608760002 | ||||||
| LOWRY, Gerald Brian | Director | 70 Bancroft SG5 1NJ Hitchin Herts | British | 79720000002 | ||||||
| MCCARTHY, John Ennis | Director | 23 Ham Farm Road TW10 5NA Richmond Surrey | England | British | 58611080001 | |||||
| NAJERA, Eugenio | Director | 11 Cavendish Avenue West Ealing W13 0JG London | Spanish | 69532660001 | ||||||
| OWERS, Brian Charles | Director | 19 Wilmot Way GU15 1JA Camberley Surrey | England | British | 34009090001 | |||||
| PERKINS, Clifford Samuel | Director | White Lodge 8 Beechwood Drive SL7 2DJ Marlow Buckinghamshire | British | 6705390002 | ||||||
| RAY, Christine | Director | 1 Church Cottages Barracks Hill, Coleshill HP7 0LN Amersham Buckinghamshire | British | 56414060004 | ||||||
| SAMUEL, Michael John, Mr. | Director | 38 St Botolphs Road TN13 3AG Sevenoaks Kent | England | British | 13896090003 | |||||
| SAUNDERS, Dennis | Director | 111 Bramley Way KT21 1RB Ashtead Surrey | British | 56200550001 |
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