NORTHERN RUBBER PENSION TRUSTEES LIMITED

NORTHERN RUBBER PENSION TRUSTEES LIMITED

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

    Company NameNORTHERN RUBBER PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02404072
    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 NORTHERN RUBBER PENSION TRUSTEES LIMITED?

    • (7499) /

    Where is NORTHERN RUBBER PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Pinnacle House First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN RUBBER PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHM PENSION CONTRIBUTIONS LIMITEDOct 20, 1989Oct 20, 1989
    RHM SSAP 24 LIMITEDAug 17, 1989Aug 17, 1989
    RBCO 1 LIMITEDJul 13, 1989Jul 13, 1989

    What are the latest accounts for NORTHERN RUBBER PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NORTHERN RUBBER PENSION TRUSTEES 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

    Termination of appointment of Michael John Hopster as a director on Dec 15, 2011

    1 pagesTM01

    Termination of appointment of Michael John Hopster as a secretary on Dec 15, 2011

    1 pagesTM02

    Appointment of Elizabeth Honor Lewzey as a secretary on Dec 15, 2011

    2 pagesAP03

    legacy

    1 pagesSH20

    Statement of capital on Dec 16, 2011

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on Jul 07, 2011

    1 pagesAD01

    Termination of appointment of Denise Burton as a director

    2 pagesTM01

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Termination of appointment of Denise Burton as a secretary

    1 pagesTM02

    Annual return made up to Dec 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2010

    6 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 03, 2009

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of NORTHERN RUBBER PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833090001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmerican161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157101820001
    MCCANN, Rory
    32 Dulwich Village
    SE21 7AL London
    Secretary
    32 Dulwich Village
    SE21 7AL London
    British21755500002
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    BURTON, Denise Patricia
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    British47432570001
    CHAPMAN, Alan Charles
    22 Azalea Way
    GU15 1NY Camberley
    Surrey
    Director
    22 Azalea Way
    GU15 1NY Camberley
    Surrey
    United KingdomBritish1871720001
    COPLEY, Michael Douglas
    11 Stone Font Grove
    Cantley
    DN4 6UQ Doncaster
    South Yorkshire
    Director
    11 Stone Font Grove
    Cantley
    DN4 6UQ Doncaster
    South Yorkshire
    British47975820001
    ELLIOTT, Vincent Nigel
    2 Balmoral Close
    Carlton In Lindrick
    S81 9DE Worksop
    Nottinghamshire
    Director
    2 Balmoral Close
    Carlton In Lindrick
    S81 9DE Worksop
    Nottinghamshire
    British61299670001
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    LITTLEWOOD, Paul Richard
    10 Denman Close
    DN22 7QG Retford
    Nottinghamshire
    Director
    10 Denman Close
    DN22 7QG Retford
    Nottinghamshire
    British67337490001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    NEAL, Janet Ann
    46 Blackstope Lane
    DN22 6NF Retford
    Nottinghamshire
    Director
    46 Blackstope Lane
    DN22 6NF Retford
    Nottinghamshire
    British47975790001
    OWEN, David John
    The Old House
    Main Street
    MK18 1QU Maids Moreton
    Buckingham
    Director
    The Old House
    Main Street
    MK18 1QU Maids Moreton
    Buckingham
    EnglandBritish156171240001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    RAWSON, Richard Glynn
    90 London Road
    DN22 7DX Retford
    Nottinghamshire
    Director
    90 London Road
    DN22 7DX Retford
    Nottinghamshire
    British17119150001
    ROGERSON, Robert George
    43 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Middlesex
    Director
    43 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Middlesex
    British1908750001
    WALTERS, Lyndon
    10a Ivanhoe Close
    Sprotbrough
    DN5 8DY Doncaster
    South Yorkshire
    Director
    10a Ivanhoe Close
    Sprotbrough
    DN5 8DY Doncaster
    South Yorkshire
    EnglandBritish19149030001

    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