YOUNG & RUBICAM PENSION TRUSTEES LIMITED
Overview
| Company Name | YOUNG & RUBICAM PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03237310 |
| 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 YOUNG & RUBICAM PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is YOUNG & RUBICAM PENSION TRUSTEES LIMITED located?
| Registered Office Address | Greater London House Hampstead Road NW1 7QP London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YOUNG & RUBICAM PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for YOUNG & RUBICAM PENSION TRUSTEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for YOUNG & RUBICAM PENSION 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 James Kelly as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Leonard Rutter as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas William Hill as a director on Nov 18, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alexander James Hannam on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Doctor Brian James Kelly on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Charlotte Mordin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Doctor Brian James Kelly on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Douglas William Hill on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Alexander James Hannam on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of YOUNG & RUBICAM PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAZUR, Helina | Secretary | Hampstead Road NW1 7QP London Greater London House United Kingdom | British | 49130390003 | ||||||
| HANNAM, Alexander James | Director | Hampstead Road NW1 7QP London Greater London House United Kingdom | United Kingdom | British | 75994100004 | |||||
| BARNETT, Christian Edward | Director | 1 Ferntower Road Highbury N5 2JE London | British | 73982460001 | ||||||
| BEAUMONT, John Nicholas | Director | 2 Osward Road SW17 7SS London | British | 68281750001 | ||||||
| HILL, Douglas William | Director | St John Street EC1M 4AA London 11-33 England England | England | British | 125741270001 | |||||
| HOARE, Christopher Henry St John | Director | 130 Kensington Park Road W11 2EP London | British | 31849540001 | ||||||
| KELLAS, John Farquhar | Director | The Barns Harfield Farm Botley Road SO32 2DU Curdridge Hampshire | England | British | 95564300001 | |||||
| KELLY, Brian James, Dr | Director | St John Street EC1M 4AA London 11-33 England England | United Kingdom | British | 62970330002 | |||||
| KUNZE, Oliver Benedikt | Director | Hampstead Road NW1 7QP London Greater London House United Kingdom | German | 123008150002 | ||||||
| MAZUR, Helina | Director | 47 Westwood Drive HP6 6RW Amersham Buckinghamshire | British | 49130390002 | ||||||
| MCLACHLAN, Eliza Catherine | Director | Ardenvohr 179 Silverdale Avenue KT12 1EL Walton On Thames Surrey | British | 35575470002 | ||||||
| MORDIN, Charlotte Mary Blackmore | Director | Hampstead Road NW1 7QP London Greater London House United Kingdom | British | 75994040003 | ||||||
| MOSLEY, Philip Lawrence | Director | Rose Cottage Middle Street Nazeing EN9 2LW Waltham Abbey Essex | British | 40898420001 | ||||||
| NEWNES-SMITH, Roger | Director | Woodend Lower Moushill Lane Milford GU8 5JX Godalming Surrey | British | 19555160002 | ||||||
| PERRY, Jane Elizabeth | Director | 239 South Lambeth Road SW8 1XR London | England | United Kingdom | 68282060001 | |||||
| REES, Nigel William | Director | 69 Springfield Park SL6 2YU Maidenhead Berkshire | British | 59695870001 | ||||||
| RUTTER, Edward Leonard | Director | 43a Hagley Road Hayley Green B63 1DR Halesowen West Midlands | England | British | 114562380001 | |||||
| SANDERSON, Lee Martin | Director | The Walled Garden Main Street Slawston LE16 7UF Market Harborough Leicestershire | British | 81353760002 | ||||||
| SANDERSON, Lee Martin | Director | Little Tudor Cottage Upton Grey RG25 2RB Basingstoke Hampshire | British | 81353760001 | ||||||
| SCRIMGEOUR, Susan Helen Ann | Director | 52 Barkston Gardens Earls Court SW5 0EL London | British | 48936440002 | ||||||
| SIMMONDS, Luke | Director | 25 Roland Way S Kensington SW7 3RF London | British | 110681000002 | ||||||
| SKINNER, Sarah Alexandra | Director | Hampstead Road NW1 7QP London Greater London House United Kingdom | British | 123008000002 | ||||||
| WATSON, Jayne | Director | 43 Morley Hill EN2 0BL Enfield Middlesex | British | 68281950001 | ||||||
| WHITE, Alexander Henry Philip | Director | 20 Hillside Road SS5 4RT Hockley Essex | United Kingdom | British | 68281850001 | |||||
| WILLIAMS, James Gareth Branston | Director | 22 Rydal Road SW16 1QN London | British | 31849730001 |
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