CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED
Overview
| Company Name | CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02920004 |
| 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 CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED located?
| Registered Office Address | Bausch & Lomb House 106 London Road KT2 6TN Kingston Upon Thames Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALDEX LIMITED | Apr 18, 1994 | Apr 18, 1994 |
What are the latest accounts for CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for CHAUVIN PHARMACEUTICALS PENSION TRUST 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 | ||||||||||
Annual return made up to Apr 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Director Brian James Harris as a director on Jan 20, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Director A. Robert D. Bailey as a director on Jan 20, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Arthur Redington as a director on Jan 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Norman Marchant as a director on Jan 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Anthony James Evans as a director on Jan 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Paul Lyng as a director on Jan 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Neill Thomson Lunn as a director on Jan 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Allan Crome as a director on Jan 20, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for James Neill Thomson Lunn on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Arthur Redington on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Anthony James Evans on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Paul Lyng on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Allan Crome on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Desmond O'reillly as a director | 1 pages | TM01 | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Who are the officers of CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, A. Robert D., Director | Director | North Goodman Street 14609 Rochester 1400 New York Usa | Usa | Usa | 166104220001 | |||||
| HARRIS, Brian James, Director | Director | North Goodman Street 14609 Rochester 1400 New York Usa | United States | American | 154871530001 | |||||
| EVANS, Paul Anthony James | Secretary | 24 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | 38068300001 | ||||||
| FLEET, Ronald Henry | Secretary | Wayside New Road Walters Ash HP14 4XG High Wycombe Bucks | British | 28095310001 | ||||||
| LINSTEAD, Susan Jean | Secretary | 30 Dudley Road RM3 8LH Romford Essex | British | 37521130001 | ||||||
| O'REILLLY, Desmond John | Secretary | 9 Trelawney Grove KT13 8SS Weybridge Surrey | British | 105341590001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| CROME, David Allan, Dr | Director | 61 Baynard Avenue CM6 3FF Little Dunmow Essex | England | British | 101051540001 | |||||
| CROME, David Allan | Director | 4 Hurrell Down Boreham CM3 3JP Chelmsford Essex | British | 38977380001 | ||||||
| EVANS, Paul Anthony James | Director | 24 Fiddicroft Avenue SM7 3AD Banstead Surrey | United Kingdom | British | 38068300001 | |||||
| EVANS, Paul Anthony James | Director | 24 Fiddicroft Avenue SM7 3AD Banstead Surrey | United Kingdom | British | 38068300001 | |||||
| FLEET, Ronald Henry | Director | Wayside New Road Walters Ash HP14 4XG High Wycombe Bucks | British | 28095310001 | ||||||
| HALL, Wayne | Director | 45 Hillview Bicknacre CM3 4XD Danbury Essex | British | 38977000001 | ||||||
| HARFORD, Constance Linda | Director | 6 Kilmartin Road IG3 9PF Ilford Essex | British | 63760050001 | ||||||
| HOWELL JR, Judge Calven | Director | 203 Royal View Pittsford Ontario, New York 14534 Usa | United States | 100260350001 | ||||||
| JOHN, Anthony | Director | 7 Multon Lea Beaulieu Park CM1 6EF Chelmsforde Essex | British | 64548830003 | ||||||
| LUNN, James Neill Thomson | Director | 6 Youngs Rise AL8 6RU Welwyn Garden City Hertfordshire | United Kingdom | British | 101051730001 | |||||
| LYNG, Richard Paul | Director | Bausch & Lomb Ireland Unit 424/425, Industrial Estate, Cork Road, Waterford Ireland | Ireland | Irish | 112162770001 | |||||
| MACKINNON, Glenn Matthew | Director | The Croft Broad Street MK16 0AW Newport Pagnell Buckinghamshire | England | British | 34297920001 | |||||
| MARCHANT, Richard Norman | Director | Brew House 6 Main Street Wardley LE15 9AZ Oakham Rutland | United Kingdom | British | 26880002 | |||||
| O'REILLLY, Desmond John | Director | 9 Trelawney Grove KT13 8SS Weybridge Surrey | British | 105341590001 | ||||||
| PRICE, Linda Mary | Director | 11 Chepston House Leamington Road RM3 9TP Romford Essex | British | 53919540001 | ||||||
| RAO, Leburn Seshagiri | Director | 6 May Villa 148 Belgrave Avenue RM2 6HY Romford Essex | United Kingdom | British | 97437870001 | |||||
| REDINGTON, John Arthur | Director | 120 Chapel Field CM17 9EP Harlow Essex | United Kingdom | British | 63760010001 | |||||
| SHERMAN, Leslie | Director | 113 Hillside Grove CM2 9DD Chelmsford Essex | British | 50516160001 | ||||||
| VOSSLER, Jennifer | Director | 62 Vineyard Hill Fairport New York 14450 Usa | United States | 93845330001 | ||||||
| WALSH, Francis James | Director | 13 Thistledene KT7 0YH Thames Ditton Surrey | England | Irish | 63754490001 | |||||
| WILES, Mark | Director | 8 James Square CM11 2LN Billericay Essex | British | 53919600001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
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