COGNIS PENSION TRUSTEE UK LIMITED
Overview
| Company Name | COGNIS PENSION TRUSTEE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02763412 |
| 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 COGNIS PENSION TRUSTEE UK LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is COGNIS PENSION TRUSTEE UK LIMITED located?
| Registered Office Address | PO BOX 4 Earl Road Cheadle Hulme SK8 6QG Cheadle Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COGNIS PENSION TRUSTEE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSPEC PENSION TRUSTEE LIMITED | Jan 15, 1993 | Jan 15, 1993 |
| VITALCORP LIMITED | Nov 09, 1992 | Nov 09, 1992 |
What are the latest accounts for COGNIS PENSION TRUSTEE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for COGNIS PENSION TRUSTEE UK 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 | 5 pages | DS01 | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Registered office address changed from Charleston Road Hardley Hythe Southampton Hampshire SO45 3ZG on Oct 03, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 09, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Peter Michael Hocking on Nov 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin Symons on Nov 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Adrian Paul Holland on Nov 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard James Bartlam on Nov 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Lionel William Wheatley on Nov 09, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of COGNIS PENSION TRUSTEE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIPTROT, Nicholas | Secretary | 1 Hardacre SO24 0QG Cheriton Hampshire | British | 107666810001 | ||||||
| BARTLAM, Richard James | Director | 3 Blackdown Close Dibden Purlieu SO45 5QS Southampton | United Kingdom | British | 96569580001 | |||||
| HOCKING, Peter Michael | Director | Lyndale West Road Dibden Porlieu SO45 4RJ Southampton Hampshire | United Kingdom | British | 125208050002 | |||||
| HOLLAND, Adrian Paul | Director | 1 Hollybank Road SO45 5FJ Southampton Hampshire | United Kingdom | British | 126980860001 | |||||
| SYMONS, Martin | Director | Kettlethorne Cottage Mead End Road Sway SO41 6EE Lymington Hampshire | United Kingdom | British | 117080450001 | |||||
| WHEATLEY, Lionel William | Director | 4 Rogers Close SO50 6EB Southampton Hampshire | United Kingdom | British | 120976590001 | |||||
| FRANKLIN, Catherine Sarah | Secretary | Corner Close Pilley Bailey SO41 5QT Lymington Hampshire | British | 90704290001 | ||||||
| GASNIER, Claire | Secretary | 28 Elgin Close Hythe SO45 6JG Southampton Hampshire | British | 111636220001 | ||||||
| HARVEY, Bernard George | Secretary | 9 Redhill Crescent SO16 7BQ Southampton Hampshire | British | 67996650001 | ||||||
| NEALE, Peter John | Secretary | 32 Fairview Drive Hythe SO45 5GY Southampton | British | 32895790001 | ||||||
| SPICER, Mark | Secretary | 9 Depden Gardens SO45 4RX Dibden Purlieu Hampshire | British | 90234990003 | ||||||
| STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||
| WARD, Malcolm John | Secretary | 8 Woodlark Close CW7 3HL Winsford Cheshire | British | 50779500001 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
| BATTERSBY, George William | Director | 7th Floor The Point 37 North Wharf Road W2 1LA London | British | 122127880001 | ||||||
| CATCHPOLE, Steven Leslie | Director | Dellbrook Hubert Road SO23 9RG Winchester 1 Hampshire | United Kingdom | British | 134507010001 | |||||
| CHAPPLE, Gillian Anne | Director | Rydale House Vicarage Road MK45 4ED Silsoe Bedfordshire | England | British | 21162730001 | |||||
| DESUTTER, Andre, Doctor | Director | Fierkensstraat 4 St Amands B 2890 Belgium | Belgian | 68514550001 | ||||||
| FOSTER, Brian Robert | Director | 19 Belvedere Gardens Chineham RG24 8GB Basingstoke Hampshire | British | 55652430001 | ||||||
| HARVEY, Bernard George | Director | 9 Redhill Crescent SO16 7BQ Southampton Hampshire | British | 67996650001 | ||||||
| HUSK, Malcolm Ian | Director | 44 Village Farm Bonuilston CF5 6TY Cardiff Vale Of Glamorgan | British | 96383130001 | ||||||
| LITTLER, Ian | Director | Windrush Copthorne Lane Fawley SO45 1DP Southampton Hampshire | British | 84920760001 | ||||||
| LOFTUS, Anthony Edward | Director | 2 Woodbury SO42 7PA Brockenhurst Hampshire | British | 33517520002 | ||||||
| LUSCOMBE, Caroline Michele | Director | Perry Hall Farm 94 Chiselhurst Road BR6 0DN Orpington Kent | British | 72150720001 | ||||||
| MCKENNA, Peter, Dr | Director | 6 Brookfields West Wellow SO51 6GS Romsey Hampshire | British | 35819020001 | ||||||
| MEADER, Colin Frederick | Director | 6 Forest Gate Mopley SO45 1GW Southampton Hampshire | British | 103320810001 | ||||||
| NEALE, Peter John | Director | 32 Fairview Drive Hythe SO45 5GY Southampton | British | 32895790001 | ||||||
| PHILLIPS, Wayne | Director | 29 Spartina Drive Lymington Meadows SO41 9FE Lymington Hampshire | British | 35819010001 | ||||||
| RATCLIFFE, James Arthur, Sir | Director | Greatfield Bucklers Hard SO42 7XE Beaulieu Hampshire | England | British | 66214720001 | |||||
| STOKES, Martin Howard | Director | 1 Hazel Grove SO22 4PQ Winchester Hampshire | United Kingdom | British | 7345750001 | |||||
| WILSON, Christopher Maynard, Dr | Director | Tiles Cottage Forrest Road Winkfield Row RG42 7NR Bracknell Berkshire | British | 12148270001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
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