HFC PENSION PLAN LIMITED
Overview
Company Name | HFC PENSION PLAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02426093 |
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 HFC PENSION PLAN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HFC PENSION PLAN LIMITED located?
Registered Office Address | Camden House West The Parade B1 3PY Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HFC PENSION PLAN LIMITED?
Company Name | From | Until |
---|---|---|
H.I. (U.K.) FINANCIAL RETAILER PENSION TRUSTEE LIMITED | Dec 13, 1989 | Dec 13, 1989 |
TRUSHELFCO (NO. 1524) LIMITED | Sep 25, 1989 | Sep 25, 1989 |
What are the latest accounts for HFC PENSION PLAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HFC PENSION PLAN 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 | ||||||||||
Appointment of Frederick Leonard Newell as a director on Sep 13, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Patricia Ifill as a director on Sep 13, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive John Rivers as a director on Aug 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive John Rivers as a secretary on Aug 20, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 20, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Simon Alexander Cooper as a director on Nov 03, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Alan Stanley Tookey as a director on Nov 03, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 20, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Mr C J Rivers North Street Winkfield Berkshire SL4 4TD | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Ian Charles Sholto Mckenzie as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Katherine Patricia Ifill on Jan 06, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jul 20, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Simon Alexander Cooper on Jul 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Keith Alan Stanley Tookey on Jul 20, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of HFC PENSION PLAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCKENZIE, Ian Charles Sholto | Director | Newlands Grove GU1 3JS Guildford 5 Surrey England | United Kingdom | British | Chief Financial Officer | 86954990001 | ||||
NEWELL, Frederick Leonard | Director | West The Parade B1 3PY Birmingham Camden House England | United Kingdom | British | Director | 74418260001 | ||||
RIVERS, Clive John | Secretary | The Garden Flat 60 Glengall Road NW6 7ER London | British | Director | 40388270003 | |||||
BOYLE, Samuel Gerald | Director | 22 Lavender Court Lavender Close KT22 9BG Leatherhead | United Kingdom | British | Retired Company Director | 9310350009 | ||||
BRAZINGTON, Phillip Ernest | Director | 30 Inglis Road CO3 3HU Colchester | England | British | Managing Director | 7218410002 | ||||
BUSHBY, John Robert | Director | 2 Redlands Place RG41 4ED Wokingham Berkshire | British | Director Business Relationship | 97923840002 | |||||
BUTTERFIELD, Jacina Margaret | Director | 23 Highgate Lane GU14 8AE Farnborough Hampshire | British | Head Of Compensation And Benef | 36574250003 | |||||
BUTTERFIELD, Jacina Margaret | Director | 23 Highgate Lane GU14 8AE Farnborough Hampshire | British | Hr Operations Compensation & B | 36574250003 | |||||
BUTTERFIELD, Jacina Margaret | Director | 23 Highgate Lane GU14 8AE Farnborough Hampshire | British | Human Resources Operations Com | 36574250003 | |||||
COOPER, Simon Alexander | Director | Barn Cottage Sparks Farm, Barkham Road RG414TG Wokingham Berkshire | England | British | Accountant | 30103850003 | ||||
DUERDEN, Peter Frederick | Director | Oak Tree Cottage Badgers Rake Lane L66 8PJ Ledsham Cheshire | British | Retired | 4573540001 | |||||
GILBERT, Richard George | Director | 64 Heathpark Drive GU20 6AR Windlesham Surrey Britain | England | British | Head Of Learning & Development | 115537570001 | ||||
GREENSLADE, Brian Carol | Director | 2 Longpiece Marwood EX31 4DT Barnstaple Devon | United Kingdom | British | Administration Manager | 3728120001 | ||||
HILL, Adrian Richard | Director | Littlecote House Colmore Lane Kingwood Common RG9 5NA Henley On Thames Oxfordshire | British | Bank Officer | 2107550003 | |||||
IFILL, Katherine Patricia | Director | Hatherlet Road RG1 5QE Reading 55 Berkshire England | England | British | Shared Services & Payroll Manager | 140461520003 | ||||
LARSEN, Gaylen Nevoy | Director | 49 Woodland Drive Barrington Illinois 60010 United States | American | Company Executive | 29787660001 | |||||
LOVERING, Roger Vincent | Director | 2 Foxhanger Gardens GU22 7BQ Woking Surrey | England | British | Chartered Accountant | 28922470001 | ||||
MADILL, Frederick Adam Hicks | Director | 66 Sandy Lane Bearwood Road RG41 4ST Wokingham Berkshire | British | Retired | 52883430001 | |||||
MONAHAN, James Gerard | Director | 12 Grenville Mews Hampton Hill TW12 1BE Hampton Middlesex | Irish | Finance Director | 23583190001 | |||||
ORTON, Anthony Stanley | Director | Greville Cottage 5a Greville Place NW6 5JP London | British Canadian | Non Executive Director | 12605660001 | |||||
REES, Michael John | Director | 7 Church Hams Finchampstead RG40 4XF Wokingham Berkshire | England | British | Manager | 52883280001 | ||||
RIVERS, Clive John | Director | The Garden Flat 60 Glengall Road NW6 7ER London | England | British | Director | 40388270003 | ||||
SCHOLFIELD, Katherine Lesley | Director | Flat 2 33 Lexham Gardens W8 5JR London | British | Director Of Human Resources | 67458670001 | |||||
SMITH, David Thomas | Director | Ramleh Little Bentham Shurdington Road GL51 4UA Cheltenham Gloucestershire | Englane | British | Head Of Human Resources | 99048900001 | ||||
TOOKEY, Keith Alan Stanley | Director | Hoarstall Lane Trimpley DY12 1NQ Bewdley Wassell Hill Worcestershire | England | British | Chartered Accountant | 129907990001 |
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