PFPSTL OLD CO LIMITED
Overview
Company Name | PFPSTL OLD CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02375077 |
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 PFPSTL OLD CO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PFPSTL OLD CO LIMITED located?
Registered Office Address | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PFPSTL OLD CO LIMITED?
Company Name | From | Until |
---|---|---|
PREMIER FOODS PENSION SCHEME TRUSTEES LIMITED | Apr 26, 2004 | Apr 26, 2004 |
H F PENSION SCHEME TRUSTEES LIMITED | Mar 19, 1997 | Mar 19, 1997 |
H.F. MEAT & FOODS PROCESSING PENSION SCHEME TRUSTEES LIMITED | Jul 10, 1990 | Jul 10, 1990 |
HF MEAT AND FOOD PROCESSING PENSION SCHEME TRUSTEESLIMITED | Apr 24, 1989 | Apr 24, 1989 |
What are the latest accounts for PFPSTL OLD CO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 03, 2021 |
What are the latest filings for PFPSTL OLD CO 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed premier foods pension scheme trustees LIMITED\certificate issued on 22/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Premier Foods Group Services Limited as a person with significant control on Dec 03, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Premier Foods Group Limited as a person with significant control on Dec 03, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of John Andreas Yianni as a person with significant control on Dec 03, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Malcolm Edward Connelly as a person with significant control on Dec 03, 2021 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Apr 03, 2021 | 9 pages | AA | ||||||||||
Termination of appointment of Michael Geoffrey Rance as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mr Paul Henry Dobson as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Andreas Yianni as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of James Arnold as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on Oct 20, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 28, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Dianne Mcglenn as a director on Sep 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Peter Conquest as a director on Sep 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Graham Russell as a director on Sep 08, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Steven Jones as a director on Jul 03, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Who are the officers of PFPSTL OLD CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | British | 125719290002 | ||||||
ARNOLD, James | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | England | British | Pensions Manager | 263925300001 | ||||
YIANNI, John Andreas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Pensions Administration Manager | 215241750001 | ||||
BAMFORD, Philip Ian | Secretary | High Leys Danesbower Lane Blofield NR13 4LP Norwich Norfolk | British | 4386590001 | ||||||
CAMPBELL, Rosalind Ilona | Secretary | 6 Hawthorn Close WD17 4SB Watford Hertfordshire | British | 58191970001 | ||||||
CHAMBERS, Martin Bertram | Secretary | Halefield Hale Lane HP22 6NQ Wendover Buckinghamshire | British | Lawyer | 163073160001 | |||||
EVANS, Amanda Jane | Secretary | Flat A 27-29 Tabard Street SE1 4LA London | British | 59451620001 | ||||||
HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
LEGG, Barry Charles | Secretary | 22 Chapel Street SW1X 7BY London | British | 568000001 | ||||||
ALEXANDER, Sharon Elaine | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | Technical Innovation Programme Manager | 170148730001 | ||||
CAPALDI, Richard | Director | Chequer Lane Redbourn AL3 7NH St. Albans The Mead Hertfordshire England | England | British | Accountant | 116687110001 | ||||
CARLTON, Brian | Director | Holm Oak Whiteway Road, Burnham Market PE31 8DJ Kings Lynn Norfolk | United Kingdom | British | Head Of Personnel | 68954990001 | ||||
CHAMBERS, Martin Bertram | Director | Halefield Hale Lane HP22 6NQ Wendover Buckinghamshire | England | British | Lawyer | 163073160001 | ||||
CONNELLY, Malcolm Edward | Director | 181 Hersham Road KT12 5NR Walton On Thames Surrey | United Kingdom | British | Group Pensions Man | 28809960001 | ||||
CONQUEST, Nigel Peter | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | Planning And Logistics Manager | 99578730001 | ||||
DAY, Robert | Director | 1 Maple Grove PE11 2LE Spalding Lincolnshire | British | Personnel Manager | 27980600001 | |||||
DIAMOND, John Richard | Director | 6 Grange Farm Crescent Newton CH48 9YB Wirral Merseyside | British | Engineer | 79184150001 | |||||
DOBSON, Mr Paul Henry | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Quality, Safety & Environment Director | 196380420001 | ||||
EVANS, Amanda Jane | Director | Flat A 27-29 Tabard Street SE1 4LA London | British | Assistant Company Secretary | 59451620001 | |||||
FRANCE, Ian Frederick | Director | 296 Hungerford Road CW1 6HG Crewe Cheshire | British | Production Team Leader | 56639190001 | |||||
GIRDWOOD, Lewis Ian | Director | The Maltings Gamlingay SG19 3JN Sandy 24 Bedfordshire United Kingdom | England | British | Accountant | 227057610001 | ||||
GOSLING, Charles David Vivian | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | Retired | 95157150001 | ||||
HARTLEY, Denys Graham George | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | Supplier Development Manager | 112902140001 | ||||
HEWITT, Allan Joseph | Director | Glenmarrick Southstoke Road Combe Down BA2 5SN Bath Avon | British | Company Director | 642200001 | |||||
HUNT, Barry Thomas | Director | Barmadel Gorefield Road Leverington PE13 5BB Wisbech Cambridgeshire England | British | Company Director | 142070001 | |||||
JAY, Colin Edward | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Company Director | 10510180002 | ||||
JONES, John Steven | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | England | British | Director Of Companies | 208941050001 | ||||
KOWALEWSKY, Dennis | Director | 30 Bowthorpe Road PE13 2DX Wisbech Cambridgeshire | United States | Improvement Manager | 84474000001 | |||||
LEACH, Brian | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | Director | 153158940001 | ||||
LEACH, Paul Alan | Director | Station Road Bletchingdon OX5 3DE Kidlington 8 Oxfordshire United Kingdom | United Kingdom | British | Treasurer | 136797430001 | ||||
LEGG, Barry Charles | Director | 22 Chapel Street SW1X 7BY London | United Kingdom | British | Company Director | 568000001 | ||||
MCGLENN, Sarah Dianne | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Chartered Management Accountant | 194022200001 | ||||
MCNAB, Charles James | Director | 48 Falmouth Road FY1 6LQ Blackpool Lancashire | United Kingdom | British | Electrician | 56315670001 | ||||
MILLINGTON, Edgar | Director | 10 Fairfield Road TF9 1QG Market Drayton Shropshire | British | Supervisor | 79184540001 | |||||
MORTON, John Needham | Director | 2 Henson Close PE13 3PT Wisbech Cambridgeshire | British | Team Leader | 59260240001 |
Who are the persons with significant control of PFPSTL OLD CO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Premier Foods Group Services Limited | Dec 03, 2021 | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Premier Foods Group Limited | Apr 06, 2016 | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Andreas Yianni | Apr 06, 2016 | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Malcolm Edward Connelly | Apr 06, 2016 | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | Yes | ||||||||||
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