SWAN HILL STAFF PENSION TRUST LIMITED
Overview
| Company Name | SWAN HILL STAFF PENSION TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02283685 |
| 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 SWAN HILL STAFF PENSION TRUST LIMITED?
- (6523) /
Where is SWAN HILL STAFF PENSION TRUST LIMITED located?
| Registered Office Address | 21 Knightsbridge SW1X 7LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SWAN HILL STAFF PENSION TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGGS & HILL STAFF PENSION TRUST LIMITED | Sep 01, 1992 | Sep 01, 1992 |
| HIGGS AND HILL STAFF PENSION TRUST LIMITED | Nov 16, 1988 | Nov 16, 1988 |
| INTERCEDE 597 LIMITED | Aug 03, 1988 | Aug 03, 1988 |
What are the latest accounts for SWAN HILL STAFF PENSION TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2010 |
What are the latest filings for SWAN HILL STAFF PENSION TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Apr 05, 2010 | 6 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Richard Hough as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Hough as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 18, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Derek Leslie Ridout on Jan 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for James Balfour Hyslop on Jun 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir Brian John Hill on Jun 18, 2010 | 2 pages | CH01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Director's details changed for Mr Richard Stuart Hough on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Glyn Vincent Hirsch on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Stuart Hough on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Glyn Vincent Hirsch on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Stuart Hough on Oct 22, 2009 | 1 pages | CH03 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Apr 05, 2009 | 9 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Apr 05, 2008 | 8 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Apr 05, 2007 | 8 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Who are the officers of SWAN HILL STAFF PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Brian John, Sir | Director | Corner Oak 5 Glen Close KT20 6NT Kingswood Surrey | United Kingdom | British | 73610002 | |||||
| HIRSCH, Glyn Vincent | Director | Le Truchot PO BOX 522 GY1 6EH St Peter Port 1 Guernsey Channel Islands | England | British | 48114050001 | |||||
| HYSLOP, James Balfour | Director | Manor Farm Bloswood Lane RG28 7BN Whitchurch Hampshire | England | British | 6661050001 | |||||
| RIDOUT, Derek Leslie | Director | 2 Bluehouse Gardens Limpsfield RH8 0AU Oxted Surrey | United Kingdom | British | 72674390001 | |||||
| SANKEY, Robert Guy Alexander | Director | 21 Halls Close Cumnor Hill OX2 9HR Oxford Oxon | England | British | 11561570008 | |||||
| HOUGH, Richard Stuart | Secretary | Knightsbridge SW1X 7LY London 21 | British | 85727270002 | ||||||
| TAYLOR, Ann | Secretary | Aramere Hoggs Pudding Lane Newdigate RH5 5DS Dorking Surrey | British | 51757920001 | ||||||
| ARCHER, Colin Robert Hill | Director | 6 Rectory Road SW13 0DT London | British | 14403010001 | ||||||
| BEALE, Nicholas John | Director | 10 Austen Close RH19 1RZ East Grinstead West Sussex | British | 11562590001 | ||||||
| BILTON, Anton John Godfrey | Director | South Lodge 80 Campden Hill Road W8 7AA London | United Kingdom | British | 21454000002 | |||||
| CARRUTHERS, Pauline Clare | Director | 22 Harefield Drive WF17 0PQ Birstall West Yorkshire | British | 53160110001 | ||||||
| CLEAVER, Digby Ludford | Director | 25 Forest Close Wendover HP22 6BT Aylesbury Buckinghamshire | British | 42054780001 | ||||||
| CONFAVREUX, Andre George | Director | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | United Kingdom | British | 17552570001 | |||||
| DERBIE, Alexander | Director | Firle Meadowside KT23 3LG Great Bookham Surrey | New Zealand | 32855780001 | ||||||
| EZEKIEL, Ivan | Director | Garden Flat 87 Canfield Gardens NW6 3EA London | United Kingdom | British | 30448600001 | |||||
| GAGE, Antony George | Director | Hadley Doggetts Wood Lane HP8 4TJ Chalfont St Giles Buckinghamshire | British | 29014510001 | ||||||
| HILL, Andrew David Derry | Director | The Stream Old Reigate Road RH3 7DS Betchworth Surrey | British | 11380930001 | ||||||
| HOUGH, Richard Stuart | Director | Knightsbridge SW1X 7LY London 21 | England | British | 85727270002 | |||||
| JOHNSTON, Angela Daisy | Director | 25 Melrose Gardens KT3 3HQ New Malden Surrey | British | 32342940001 | ||||||
| LAWRIE, Edwin John | Director | 25 Downside Road SM2 5HR Sutton Surrey | United Kingdom | British | 21957820002 | |||||
| MORGAN, John David | Director | 19 Downleaze Downend BS16 6JR Bristol Avon | British | 29014520001 | ||||||
| PEARCE, Daniel Norton Idris, Sir | Director | G3 Albany Piccadilly W1J 0AT London | British | 45656280001 | ||||||
| PONDFORD, Anthony Roger | Director | Linton 11 Theobalds Way GU16 5RF Frimley Surrey | British | 48938750001 | ||||||
| RIDDLE, Alan Walter | Director | 1a Knighton Grange Road LE2 2LF Leicester Leicestershire | British | 29014530001 | ||||||
| SANDHU, Bimaljit Singh, Mr. | Director | 56 Grange Road Ealing W5 5BX London | England | British | 35609600002 | |||||
| SCHNEIDER, Peter Stephen | Director | Garden Flat 8 Belsize Park NW3 4ET London | England | British | 68874080001 | |||||
| TAYLOR, Ann | Director | Aramere Hoggs Pudding Lane Newdigate RH5 5DS Dorking Surrey | British | 51757920001 | ||||||
| THEAKSTON, John Andrew | Director | 30 Grove Park Gardens Chiswick W4 3RZ London | England | English | 35563890001 | |||||
| TUTILL, Kelvin Geoffrey | Director | North End Farm Creech St. Michael TA3 5ED Taunton Somerset | British | 65160930001 |
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