COGNIS PENSION TRUSTEE UK LIMITED

COGNIS PENSION TRUSTEE UK LIMITED

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

    Company NameCOGNIS PENSION TRUSTEE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02763412
    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 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 AddressNo

    What were the previous names of COGNIS PENSION TRUSTEE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSPEC PENSION TRUSTEE LIMITEDJan 15, 1993Jan 15, 1993
    VITALCORP LIMITEDNov 09, 1992Nov 09, 1992

    What are the latest accounts for COGNIS PENSION TRUSTEE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for COGNIS PENSION TRUSTEE UK 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

    5 pagesDS01

    Annual return made up to Nov 09, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 09, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 09, 2011 with full list of shareholders

    8 pagesAR01

    Registered office address changed from Charleston Road Hardley Hythe Southampton Hampshire SO45 3ZG on Oct 03, 2011

    1 pagesAD01

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

    6 pagesAA

    Annual return made up to Nov 09, 2010 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Nov 09, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Peter Michael Hocking on Nov 09, 2009

    2 pagesCH01

    Director's details changed for Martin Symons on Nov 09, 2009

    2 pagesCH01

    Director's details changed for Adrian Paul Holland on Nov 09, 2009

    2 pagesCH01

    Director's details changed for Richard James Bartlam on Nov 09, 2009

    2 pagesCH01

    Director's details changed for Lionel William Wheatley on Nov 09, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of COGNIS PENSION TRUSTEE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIPTROT, Nicholas
    1 Hardacre
    SO24 0QG Cheriton
    Hampshire
    Secretary
    1 Hardacre
    SO24 0QG Cheriton
    Hampshire
    British107666810001
    BARTLAM, Richard James
    3 Blackdown Close
    Dibden Purlieu
    SO45 5QS Southampton
    Director
    3 Blackdown Close
    Dibden Purlieu
    SO45 5QS Southampton
    United KingdomBritish96569580001
    HOCKING, Peter Michael
    Lyndale West Road
    Dibden Porlieu
    SO45 4RJ Southampton
    Hampshire
    Director
    Lyndale West Road
    Dibden Porlieu
    SO45 4RJ Southampton
    Hampshire
    United KingdomBritish125208050002
    HOLLAND, Adrian Paul
    1 Hollybank Road
    SO45 5FJ Southampton
    Hampshire
    Director
    1 Hollybank Road
    SO45 5FJ Southampton
    Hampshire
    United KingdomBritish126980860001
    SYMONS, Martin
    Kettlethorne Cottage
    Mead End Road Sway
    SO41 6EE Lymington
    Hampshire
    Director
    Kettlethorne Cottage
    Mead End Road Sway
    SO41 6EE Lymington
    Hampshire
    United KingdomBritish117080450001
    WHEATLEY, Lionel William
    4 Rogers Close
    SO50 6EB Southampton
    Hampshire
    Director
    4 Rogers Close
    SO50 6EB Southampton
    Hampshire
    United KingdomBritish120976590001
    FRANKLIN, Catherine Sarah
    Corner Close Pilley Bailey
    SO41 5QT Lymington
    Hampshire
    Secretary
    Corner Close Pilley Bailey
    SO41 5QT Lymington
    Hampshire
    British90704290001
    GASNIER, Claire
    28 Elgin Close
    Hythe
    SO45 6JG Southampton
    Hampshire
    Secretary
    28 Elgin Close
    Hythe
    SO45 6JG Southampton
    Hampshire
    British111636220001
    HARVEY, Bernard George
    9 Redhill Crescent
    SO16 7BQ Southampton
    Hampshire
    Secretary
    9 Redhill Crescent
    SO16 7BQ Southampton
    Hampshire
    British67996650001
    NEALE, Peter John
    32 Fairview Drive
    Hythe
    SO45 5GY Southampton
    Secretary
    32 Fairview Drive
    Hythe
    SO45 5GY Southampton
    British32895790001
    SPICER, Mark
    9 Depden Gardens
    SO45 4RX Dibden Purlieu
    Hampshire
    Secretary
    9 Depden Gardens
    SO45 4RX Dibden Purlieu
    Hampshire
    British90234990003
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    WARD, Malcolm John
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    Secretary
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    British50779500001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    BATTERSBY, George William
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Director
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    British122127880001
    CATCHPOLE, Steven Leslie
    Dellbrook
    Hubert Road
    SO23 9RG Winchester
    1
    Hampshire
    Director
    Dellbrook
    Hubert Road
    SO23 9RG Winchester
    1
    Hampshire
    United KingdomBritish134507010001
    CHAPPLE, Gillian Anne
    Rydale House
    Vicarage Road
    MK45 4ED Silsoe
    Bedfordshire
    Director
    Rydale House
    Vicarage Road
    MK45 4ED Silsoe
    Bedfordshire
    EnglandBritish21162730001
    DESUTTER, Andre, Doctor
    Fierkensstraat 4
    St Amands
    B 2890
    Belgium
    Director
    Fierkensstraat 4
    St Amands
    B 2890
    Belgium
    Belgian68514550001
    FOSTER, Brian Robert
    19 Belvedere Gardens
    Chineham
    RG24 8GB Basingstoke
    Hampshire
    Director
    19 Belvedere Gardens
    Chineham
    RG24 8GB Basingstoke
    Hampshire
    British55652430001
    HARVEY, Bernard George
    9 Redhill Crescent
    SO16 7BQ Southampton
    Hampshire
    Director
    9 Redhill Crescent
    SO16 7BQ Southampton
    Hampshire
    British67996650001
    HUSK, Malcolm Ian
    44 Village Farm
    Bonuilston
    CF5 6TY Cardiff
    Vale Of Glamorgan
    Director
    44 Village Farm
    Bonuilston
    CF5 6TY Cardiff
    Vale Of Glamorgan
    British96383130001
    LITTLER, Ian
    Windrush
    Copthorne Lane Fawley
    SO45 1DP Southampton
    Hampshire
    Director
    Windrush
    Copthorne Lane Fawley
    SO45 1DP Southampton
    Hampshire
    British84920760001
    LOFTUS, Anthony Edward
    2 Woodbury
    SO42 7PA Brockenhurst
    Hampshire
    Director
    2 Woodbury
    SO42 7PA Brockenhurst
    Hampshire
    British33517520002
    LUSCOMBE, Caroline Michele
    Perry Hall Farm
    94 Chiselhurst Road
    BR6 0DN Orpington
    Kent
    Director
    Perry Hall Farm
    94 Chiselhurst Road
    BR6 0DN Orpington
    Kent
    British72150720001
    MCKENNA, Peter, Dr
    6 Brookfields
    West Wellow
    SO51 6GS Romsey
    Hampshire
    Director
    6 Brookfields
    West Wellow
    SO51 6GS Romsey
    Hampshire
    British35819020001
    MEADER, Colin Frederick
    6 Forest Gate
    Mopley
    SO45 1GW Southampton
    Hampshire
    Director
    6 Forest Gate
    Mopley
    SO45 1GW Southampton
    Hampshire
    British103320810001
    NEALE, Peter John
    32 Fairview Drive
    Hythe
    SO45 5GY Southampton
    Director
    32 Fairview Drive
    Hythe
    SO45 5GY Southampton
    British32895790001
    PHILLIPS, Wayne
    29 Spartina Drive
    Lymington Meadows
    SO41 9FE Lymington
    Hampshire
    Director
    29 Spartina Drive
    Lymington Meadows
    SO41 9FE Lymington
    Hampshire
    British35819010001
    RATCLIFFE, James Arthur, Sir
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    Director
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    EnglandBritish66214720001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Director
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    United KingdomBritish7345750001
    WILSON, Christopher Maynard, Dr
    Tiles Cottage Forrest Road
    Winkfield Row
    RG42 7NR Bracknell
    Berkshire
    Director
    Tiles Cottage Forrest Road
    Winkfield Row
    RG42 7NR Bracknell
    Berkshire
    British12148270001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    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