TIBBETT & BRITTEN PENSION TRUST LIMITED
Overview
| Company Name | TIBBETT & BRITTEN PENSION TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02215465 |
| 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 TIBBETT & BRITTEN PENSION TRUST LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TIBBETT & BRITTEN PENSION TRUST LIMITED located?
| Registered Office Address | Ocean House The Ring RG12 1AN Bracknell Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIBBETT & BRITTEN PENSION TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIBBETT AND BRITTEN PENSION TRUST LIMITED | Oct 24, 1988 | Oct 24, 1988 |
| ALIGNLAKE LIMITED | Jan 29, 1988 | Jan 29, 1988 |
What are the latest accounts for TIBBETT & BRITTEN PENSION TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for TIBBETT & BRITTEN PENSION TRUST 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 | ||||||||||
Memorandum and Articles of Association | 2 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jan 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Exel Secretarial Services Limited as a director on Mar 13, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benedikt Dieter Koester as a director on Mar 13, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bill Doran as a director on Mar 13, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Edward Friend as a director on Mar 13, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dennis Hugh Allen as a director on Mar 13, 2012 | 1 pages | TM01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AAMD | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 11 pages | AR01 | ||||||||||
Termination of appointment of Robert Joseph Stringer as a director on Jan 12, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Appointment of Exel Secretarial Services Limited as a director on Sep 01, 2011 | 2 pages | AP02 | ||||||||||
Termination of appointment of Exel Nominee No 2 Limited as a director on Sep 01, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jan 15, 2011 with full list of shareholders | 12 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Jan 15, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Ronald John Amy on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Edward Friend on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Doctor Benedikt Dieter Koester on Dec 15, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of TIBBETT & BRITTEN PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| AMY, Ronald John | Director | 8 Devonshire Square EC2M 4PL London | United Kingdom | British | 153546130001 | |||||||||
| RAWE BAUMER, Jutta | Director | 11 Regent Court Sheet Street SL4 1BP Windsor Berkshire | United Kingdom | German | 112513920001 | |||||||||
| SIMKIN, Paul | Director | 27 Kinman Way CV21 1XB Rugby Warwickshire | United Kingdom | British | 88582210001 | |||||||||
| ARROWSMITH, Michael Richard | Secretary | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | British | 64948610002 | ||||||||||
| AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | 69617780001 | ||||||||||
| SMITH, Nicholas Leigh | Secretary | 34 Castle Hill Avenue HP4 1HJ Berkhamsted Hertfordshire | British | 45625440002 | ||||||||||
| STALBOW, Michael Robert | Secretary | 38 St Marys Avenue HA6 3AZ Northwood Middlesex | British | 15165070001 | ||||||||||
| ALLEN, Dennis Hugh | Director | Foxhill Drive Glen Parva LE2 9NR Leicester 3 Leicestershire United Kingdom | United Kingdom | British | 133791120001 | |||||||||
| ARROWSMITH, Michael Richard | Director | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | England | British | 64948610002 | |||||||||
| BUTT, Kenneth Thomas John | Director | Hatchfield House Epsom Road, West Horsley KT24 6DX Leatherhead Surrey | United Kingdom | British | 80963930001 | |||||||||
| COGHLAN, John Bernard | Director | 1 Langley Grove KT3 3AL New Malden Surrey | United Kingdom | Irish | 22659760002 | |||||||||
| DAVEY, Jack | Director | 33 Meadowgate Drive Lofthouse WF3 3SR Wakefield West Yorkshire | British | 37740560001 | ||||||||||
| DORAN, Bill | Director | 94 Queensway OL11 1TJ Rochdale Lancashire | United Kingdom | British | 103870390001 | |||||||||
| DUNLOP, Edward | Director | 5 Brookvale BT41 2TU Antrim County Antrim | British | 12300060001 | ||||||||||
| EVANS, Douglas George | Director | 102 Beaconsfield Road KT5 9AP Surbiton Surrey | England | British | 78234950002 | |||||||||
| FRIEND, Jonathan Edward | Director | Lysander Way WD5 0TN Abbots Langley 11 Hertfordshire United Kingdom | United Kingdom | British | 133791150001 | |||||||||
| FRIEND, Jonathan Edward | Director | 42 Bush Grove HA7 2DZ Stanmore Middlesex | United Kingdom | British | 12300070001 | |||||||||
| GILLO, Geoffery Michael | Director | Rowallen House Clare Road Stoke By Clare CO10 8HJ Sudbury Suffolk | United Kingdom | British | 66852960001 | |||||||||
| GOULD, Sidney | Director | Cervantes Pinner Hill HA5 3XU Pinner Middlesex | United Kingdom | British | 28270920001 | |||||||||
| GRAHAM, Martin | Director | Sherrington Bridge Lodge Sherrington MK16 9JA Newport Pagnell Buckinghamshire | British | 112304040001 | ||||||||||
| GREENHEAD, Andrew | Director | 8 All Saints Road TN4 9JF Tunbridge Wells Kent | British | 103814810001 | ||||||||||
| GREGORY, Linda Gail | Director | 48 Murchison Avenue DA5 3LJ Bexley Kent | England | British | 37740630001 | |||||||||
| HARVEY, John Anthony | Director | 32 Frithwood Avenue HA6 3LU Northwood Middlesex | United Kingdom | British | 35542690001 | |||||||||
| IGGULDEN, Sarah Jane | Director | 2 Station Cottages The Wharf NN11 7SQ Braunston Nr Daventry Northants | British | 12300040001 | ||||||||||
| KOESTER, Benedikt Dieter, Doctor | Director | Hannah Hoech Strasse 22 D 51375 Leverkusen Germany | Germany | German | 112395780001 | |||||||||
| NYE, Robin | Director | 4 Mays Farm Drive Stanton Meadows LE9 4HA Stoney Stanton Leicestershire | British | 76484130001 | ||||||||||
| PILBEAM, Alan Thomas | Director | 3 The Paddocks NN12 7YA Shutlanger Northamptonshire | British | 107322390001 | ||||||||||
| RAVEN, John Andrew | Director | 7 Tyas Road Canning Town E16 4JL London | British | 12300050001 | ||||||||||
| REID, Philippa Sarah | Director | 6 Hartland Close N21 2BG London | British | 65333440001 | ||||||||||
| ROBBINS, Joanna Mary | Director | 9 Misbourne House Amersham Road HP8 4RY Chalfont St. Giles Buckinghamshire | England | British | 80827220001 | |||||||||
| SHARPE, David Henry | Director | 20 Mansfield Road RG1 6AJ Reading Berkshire | British | 60193760001 | ||||||||||
| STALBOW, Michael Robert | Director | 38 St Marys Avenue HA6 3AZ Northwood Middlesex | England | British | 15165070001 | |||||||||
| STRINGER, Robert Joseph | Director | Rosewood The Street, Hessett IP30 9AX Bury St. Edmunds Suffolk | England | British | 74666500001 | |||||||||
| TAYLOR, Elizabeth Mary Dorothy | Director | Gwithian 6 Chamberlain Avenue Corringham SS17 7NX Stanford Le Hope Essex | United Kingdom | British | 6367390001 |
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