EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED
Overview
Company Name | EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02554376 |
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 EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED located?
Registered Office Address | P.O.Box No4 New Lane PO9 2NB Havant Hants |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
TRINOVA FUND TRUSTEE LIMITED | Jan 14, 1991 | Jan 14, 1991 |
SHELFCO (NO. 554) LIMITED | Nov 01, 1990 | Nov 01, 1990 |
What are the latest accounts for EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for EATON UK RETIREMENT BENEFITS PLAN TRUSTEES 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 | ||||||||||
Termination of appointment of Brian Longworth as a director on Feb 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas George Dupenois as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicolas Papaioannou as a director on Feb 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Ireson as a director on Feb 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Kilshaw as a director on Feb 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bestrustees Plc as a director on Feb 09, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Hopkins as a director on Nov 17, 2014 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Shaun Garratt as a director on Nov 19, 2014 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Paul Banning as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Shaun Garratt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Dickie as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 01, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOPKINS, Paul | Director | Priors Close PO10 8LJ Southbourne 12 West Sussex United Kingdom | United Kingdom | British | Financial Controller | 75407080003 | ||||||||
PAPAIOANNOU, Nicolas | Director | 30 Pembroke Road Ballsbridge Eaton House Dublin 4 Ireland | Ireland | Greek | Manager | 199419650002 | ||||||||
BANNING, Paul | Secretary | P.O.Box No4 New Lane PO9 2NB Havant Hants | 149925940001 | |||||||||||
DUPENOIS, Nicholas George | Secretary | 491-1 Prinsengracht 1016 Hr Amsterdam FOREIGN The Netherlands | British | Lawyer | 16521960003 | |||||||||
MORRIS, Wayman Stewart | Secretary | Shadowbrook, 27 Shadow Brooklane Hampton In Arden B92 0DQ Solihull West Midlands | British | Director | 88952710001 | |||||||||
REDFERN, John Vernon | Secretary | 3 Hazelbank Close GU31 4BY Petersfield Hampshire | British | 68988250001 | ||||||||||
YULE, Ian Bryce | Secretary | Tay House Eaton Ssc, 300 Bath Street G2 4NA Glasgow | British | Accountant | 99703650002 | |||||||||
AMMANN, William | Director | 2719 Byrnwick West Maumee Ohio 43537 Usa | American | Business Executive | 31689690001 | |||||||||
CHEYNE, Suzanne Caroline | Director | 5 Portside Close SO40 4AL Marchwood Hampshire | British | Business Manager | 111928210001 | |||||||||
COLBURN, Anthony Alan | Director | 3 Moorcourt Moorcourt Close EX10 8SU Sidmouth Devon | United Kingdom | British | Business Manager | 72852210001 | ||||||||
CRILLY, Gerard | Director | 50 Bellflower Grove East Kilbride G74 4TB Glasgow | British | Hr Manag | 54455270001 | |||||||||
CULHAM, Harry Kenneth | Director | Eatons Sandisplatt Road SL6 4NA Maidenhead Berkshire | British | Retired Director | 96756980001 | |||||||||
DICKIE, Ian Wilson | Director | 23 Lauranne Place ML4 3HX Bellshill Lanarkshire | Scotland | British | Payroll Manager | 127475310001 | ||||||||
DUPENOIS, Nicholas George | Director | 491-1 Prinsengracht 1016 Hr Amsterdam FOREIGN The Netherlands | Netherlands | British | Lawyer | 16521960003 | ||||||||
FINDLING, Gary | Director | 25874 Willowbend Road 43551 Perrysburg Ohio Usa | American | Assistant Treasurer | 46698120001 | |||||||||
GARRATT, Shaun | Director | P.O.Box No4 New Lane PO9 2NB Havant Hants | United Kingdom | British | Senior Human Resources Generalist | 173605960001 | ||||||||
HAYNES, Glyn | Director | Old School Road LL65 1DH Holyhead 23 Gwynedd United Kingdom | United Kingdom | British | Businessman | 131132360001 | ||||||||
IRESON, John | Director | 7 Mayfair Horwich BL6 6DH Bolton Lancashire | United Kingdom | British | Retired | 118287540001 | ||||||||
IRESON, John | Director | 7 Mayfair Horwich BL6 6DH Bolton Lancashire | United Kingdom | British | Retired | 118287540001 | ||||||||
KILSHAW, Anthony | Director | Dunsdale Drive Ashton-In-Makerfield WN4 8PT Wigan 40 Lancashire United Kingdom | England | British | Project Engineer | 131132350001 | ||||||||
LONGWORTH, Brian | Director | 57 Marlborough Road Flixton M41 5QP Manchester | United Kingdom | British | Financial Accountant | 96757140001 | ||||||||
MC FARLAND, Dawn Jeanette | Director | Dale House Longville In The Dale TF13 6DS Much Wenlock Shropshire | England | British | Business Manager | 13693640003 | ||||||||
MORGAN, Martin Victor | Director | 82 Yoxall Road Shirley B90 3RP Solihull West Midlands | British | Business Manager | 37693480001 | |||||||||
OWENS, James | Director | 9 Abberton Grove B90 4YQ Solihull West Mids | British | Managing Director | 110516630001 | |||||||||
PRYDE, James Dewar | Director | Beethovenstraat 190 Iii Amsterdam 1077 Jx The Netherlands | British | Director | 83651810001 | |||||||||
REDFERN, John Vernon | Director | 3 Hazelbank Close GU31 4BY Petersfield Hampshire | British | Business Executive | 68988250001 | |||||||||
ROSE, William | Director | 5144 Kearsdale Road FOREIGN Toledo Ohio 43623 Usa | American | Company Director | 31689700001 | |||||||||
BESTRUSTEES PLC | Director | 1 Queen Street Place EC4R 1QS London Five Kings House |
| 53139550007 |
Who are the persons with significant control of EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eaton Limited | Apr 06, 2016 | Tancred Close CV31 3RZ Leamington Spa Jephson Court England | No | ||||||||||
| |||||||||||||
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