RANK PENSION PLAN TRUSTEE LIMITED

RANK PENSION PLAN TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRANK PENSION PLAN TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01930740
    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 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 AddressNo

    What were the previous names of RANK PENSION PLAN TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANK ORGANISATION PENSION TRUSTEES LIMITEDJul 15, 1985Jul 15, 1985

    What are the latest accounts for RANK PENSION PLAN TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2014

    What is the status of the latest annual return for RANK PENSION PLAN TRUSTEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RANK PENSION PLAN TRUSTEE 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

    Appointment of Brigid Miles as a secretary on Aug 01, 2014

    2 pagesAP03

    Termination of appointment of Richard Sabberton Coe as a secretary on Jul 31, 2014

    1 pagesTM02

    Termination of appointment of Michael James Brailsford as a secretary on Jul 31, 2014

    1 pagesTM02

    Director's details changed for Mr Clive Adrian Roynon Jennings on May 12, 2014

    2 pagesCH01

    Annual return made up to Mar 20, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Apr 05, 2014

    5 pagesAA

    Director's details changed for Mr Clive Adrian Roynon Jennings on Jun 04, 2014

    2 pagesCH01

    Annual return made up to Mar 20, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Apr 05, 2013

    5 pagesAA

    Director's details changed for Susan Waldock on Aug 20, 2013

    2 pagesCH01

    Annual return made up to Mar 20, 2013 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Apr 05, 2012

    5 pagesAA

    Annual return made up to Mar 20, 2012 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Apr 05, 2011

    5 pagesAA

    Annual return made up to Mar 21, 2011 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Apr 05, 2010

    5 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Apr 05, 2009

    5 pagesAA

    Termination of appointment of James Whittell as a director

    2 pagesTM01

    Termination of appointment of Michael Samuel as a director

    2 pagesTM01

    Appointment of Michael James Brailsford as a secretary

    3 pagesAP03

    Termination of appointment of Peter Bewley as a secretary

    2 pagesTM02

    Who are the officers of RANK PENSION PLAN TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILES, Brigid
    Underhill Close
    SL6 4DS Maidenhead
    2
    Berkshire
    United Kingdom
    Secretary
    Underhill Close
    SL6 4DS Maidenhead
    2
    Berkshire
    United Kingdom
    197633110001
    JENNINGS, Clive Adrian Roynon
    Penn Road
    Park Street
    AL2 2QT St. Albans
    27
    Hertfordshire
    United Kingdom
    Director
    Penn Road
    Park Street
    AL2 2QT St. Albans
    27
    Hertfordshire
    United Kingdom
    United KingdomBritish79719890002
    WALDOCK, Susan, Doctor
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Director
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    United KingdomBritish54415210004
    BEWLEY, Peter James
    65 Hilley Field Lane
    KT22 9UP Fetcham
    Surrey
    Secretary
    65 Hilley Field Lane
    KT22 9UP Fetcham
    Surrey
    British123323080001
    BOOKER, Peter John
    10 Melford Drive
    ME16 0UN Maidstone
    Kent
    Secretary
    10 Melford Drive
    ME16 0UN Maidstone
    Kent
    British50114870001
    BRAILSFORD, Michael James
    Magnolia Dene
    HP15 7QE Hazlemere
    40
    Buckinghamshire
    Secretary
    Magnolia Dene
    HP15 7QE Hazlemere
    40
    Buckinghamshire
    British146796340001
    BRENNAN, David Thomas
    7 Shetland Close
    GU4 7FH Guildford
    Surrey
    Secretary
    7 Shetland Close
    GU4 7FH Guildford
    Surrey
    British100962900001
    BRENNAN, David
    7 Shetland Close
    GU4 7FH Guildford
    Surrey
    Secretary
    7 Shetland Close
    GU4 7FH Guildford
    Surrey
    British92083300001
    EVANS, Michael John
    1 The Orchard
    TN22 3LQ Nutley
    East Sussex
    Secretary
    1 The Orchard
    TN22 3LQ Nutley
    East Sussex
    British6749690001
    HUGHES, Philip William
    Shaw Close
    Mangotsfield
    BS16 9LD Bristol
    18
    Avon
    Secretary
    Shaw Close
    Mangotsfield
    BS16 9LD Bristol
    18
    Avon
    British132364840001
    RICHARDS, Julie Pamela
    50 Reading Road
    RG24 8LT Chineham
    Hampshire
    Secretary
    50 Reading Road
    RG24 8LT Chineham
    Hampshire
    British90291090001
    RICHARDS, Julie Pamela
    33 Martins Wood
    Sherfield Park
    RG24 0TR Chineham
    Hampshire
    Secretary
    33 Martins Wood
    Sherfield Park
    RG24 0TR Chineham
    Hampshire
    British25166470001
    SABBERTON COE, Richard
    Wagtail Close
    RG10 9ED Twyford
    3
    Berkshire
    Secretary
    Wagtail Close
    RG10 9ED Twyford
    3
    Berkshire
    British134117850001
    BARON, Miles
    2 New Place
    School Lane
    AL6 9QA Welwyn
    Hertfordshire
    Director
    2 New Place
    School Lane
    AL6 9QA Welwyn
    Hertfordshire
    United KingdomBritish75156520003
    BARR, John Denzil
    2 Charlton Park Gate
    GL53 7DJ Cheltenham
    Gloucestershire
    Director
    2 Charlton Park Gate
    GL53 7DJ Cheltenham
    Gloucestershire
    British55789330001
    BLAZEBY, Crispin Anthony Leigh
    Rose Cottage
    Blackstone Lane Albourne
    BN6 9JD Hassocks
    West Sussex
    Director
    Rose Cottage
    Blackstone Lane Albourne
    BN6 9JD Hassocks
    West Sussex
    British79905090001
    BOND, Leslie Houston
    The Bothy Northanger
    Munstead
    GY8 6BD Godalming
    Surrey
    Director
    The Bothy Northanger
    Munstead
    GY8 6BD Godalming
    Surrey
    British33819070001
    CHALMERS, Trevor
    179 Ebberns Road
    HP3 9RD Hemel Hempstead
    Hertfordshire
    Director
    179 Ebberns Road
    HP3 9RD Hemel Hempstead
    Hertfordshire
    British51663900001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    DONNELLY, Peter
    Northdown Lodge
    145 Northdown Park Road
    CT9 3PY Cliftonville
    Kent
    Director
    Northdown Lodge
    145 Northdown Park Road
    CT9 3PY Cliftonville
    Kent
    British64903780003
    DYSON, Ian
    Field House
    Manor Way, Knott Park
    KT22 0HS Oxshott
    Surrey
    Director
    Field House
    Manor Way, Knott Park
    KT22 0HS Oxshott
    Surrey
    British50916710002
    EVANS, Michael John
    1 The Orchard
    TN22 3LQ Nutley
    East Sussex
    Director
    1 The Orchard
    TN22 3LQ Nutley
    East Sussex
    British6749690001
    GIFFORD, Michael Brian
    1521 Alton Road
    Suite 674
    FLORIDA Miami Beach
    Florida
    United States
    Director
    1521 Alton Road
    Suite 674
    FLORIDA Miami Beach
    Florida
    United States
    British66829480006
    GIFFORD, Michael Brian
    Thatch
    Little Chart Forstal
    TN27 0PU Ashford
    Kent
    Director
    Thatch
    Little Chart Forstal
    TN27 0PU Ashford
    Kent
    British66829480001
    GREEN, Thomas
    30 Vicarage Gardens
    Elworth
    CW11 3BZ Sandbach
    Cheshire
    Director
    30 Vicarage Gardens
    Elworth
    CW11 3BZ Sandbach
    Cheshire
    British54200500001
    LAVINGTON, Michael John
    16 Devonshire Lane
    07945 Mendham
    New Jersey
    Usa
    Director
    16 Devonshire Lane
    07945 Mendham
    New Jersey
    Usa
    American56608760002
    LOWRY, Gerald Brian
    70 Bancroft
    SG5 1NJ Hitchin
    Herts
    Director
    70 Bancroft
    SG5 1NJ Hitchin
    Herts
    British79720000002
    MCCARTHY, John Ennis
    23 Ham Farm Road
    TW10 5NA Richmond
    Surrey
    Director
    23 Ham Farm Road
    TW10 5NA Richmond
    Surrey
    EnglandBritish58611080001
    NAJERA, Eugenio
    11 Cavendish Avenue
    West Ealing
    W13 0JG London
    Director
    11 Cavendish Avenue
    West Ealing
    W13 0JG London
    Spanish69532660001
    OWERS, Brian Charles
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    Director
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    EnglandBritish34009090001
    PERKINS, Clifford Samuel
    White Lodge
    8 Beechwood Drive
    SL7 2DJ Marlow
    Buckinghamshire
    Director
    White Lodge
    8 Beechwood Drive
    SL7 2DJ Marlow
    Buckinghamshire
    British6705390002
    RAY, Christine
    1 Church Cottages
    Barracks Hill, Coleshill
    HP7 0LN Amersham
    Buckinghamshire
    Director
    1 Church Cottages
    Barracks Hill, Coleshill
    HP7 0LN Amersham
    Buckinghamshire
    British56414060004
    SAMUEL, Michael John, Mr.
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    EnglandBritish13896090003
    SAUNDERS, Dennis
    111 Bramley Way
    KT21 1RB Ashtead
    Surrey
    Director
    111 Bramley Way
    KT21 1RB Ashtead
    Surrey
    British56200550001

    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