RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED

RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03264752
    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 RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2014

    What is the status of the latest annual return for RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RANK MONEY PURCHASE PENSION SCHEME TRUSTEE 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

    4 pagesDS01

    Accounts for a dormant company made up to Apr 05, 2014

    5 pagesAA

    Annual return made up to Oct 11, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 250,000
    SH01

    Appointment of Brigid Miles as a secretary on Aug 01, 2014

    2 pagesAP03

    Termination of appointment of Michael James Brailsford as a secretary on Jul 31, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Apr 05, 2013

    5 pagesAA

    Annual return made up to Oct 11, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Apr 05, 2012

    5 pagesAA

    Annual return made up to Oct 11, 2012 with full list of shareholders

    15 pagesAR01

    Annual return made up to Oct 11, 2011 with full list of shareholders

    20 pagesAR01

    Accounts for a dormant company made up to Apr 05, 2011

    5 pagesAA

    Annual return made up to Oct 11, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Apr 05, 2010

    5 pagesAA

    Accounts for a dormant company made up to Apr 05, 2009

    5 pagesAA

    Appointment of Richard Sabberton-Coe as a director

    3 pagesAP01

    Termination of appointment of Barbara Truttero as a director

    2 pagesTM01

    Termination of appointment of Michael Samuel as a director

    2 pagesTM01

    Termination of appointment of Charles Cormick as a director

    2 pagesTM01

    Appointment of Michael James Brailsford as a secretary

    3 pagesAP03

    Termination of appointment of Peter Bewley as a secretary

    2 pagesTM02

    Termination of appointment of Peter Bewley as a director

    2 pagesTM01

    Annual return made up to Oct 11, 2009 with full list of shareholders

    18 pagesAR01

    legacy

    5 pages363a

    Who are the officers of RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILES, Brigid
    Underhill Close
    SL6 4DS Maidenhead
    2
    Berkshire
    United Kingdom
    Secretary
    Underhill Close
    SL6 4DS Maidenhead
    2
    Berkshire
    United Kingdom
    British192431370001
    ARMITAGE, Paul Nicholas Vaughan
    Common Farm,
    Luton Road,
    LU4 9UH Chalton
    Bedfordshire
    Director
    Common Farm,
    Luton Road,
    LU4 9UH Chalton
    Bedfordshire
    United KingdomBritish50885090002
    JENNINGS, Clive Adrian Roynon
    54 Forge End
    Chiswell Green
    AL2 3EQ St Albans
    Hertfordshire
    Director
    54 Forge End
    Chiswell Green
    AL2 3EQ St Albans
    Hertfordshire
    United KingdomBritish79719890001
    SABBERTON-COE, Richard
    Wagtail Close
    RG10 9ED Twyford
    3
    Berkshire
    Director
    Wagtail Close
    RG10 9ED Twyford
    3
    Berkshire
    EnglandBritish146942140001
    BEWLEY, Peter James
    65 Hilley Field Lane
    KT22 9UP Fetcham
    Surrey
    Secretary
    65 Hilley Field Lane
    KT22 9UP Fetcham
    Surrey
    British123323080001
    BOOKER, Peter John
    10 Melford Drive
    ME16 0UN Maidstone
    Kent
    Secretary
    10 Melford Drive
    ME16 0UN Maidstone
    Kent
    British50114870001
    BRAILSFORD, Michael James
    Magnolia Dene
    HP15 7QE Hazlemere
    40
    Buckinghamshire
    Secretary
    Magnolia Dene
    HP15 7QE Hazlemere
    40
    Buckinghamshire
    British146796330001
    BRENNAN, David Thomas
    7 Shetland Close
    GU4 7FH Guildford
    Surrey
    Secretary
    7 Shetland Close
    GU4 7FH Guildford
    Surrey
    British100962900001
    BRENNAN, David
    7 Shetland Close
    GU4 7FH Guildford
    Surrey
    Secretary
    7 Shetland Close
    GU4 7FH Guildford
    Surrey
    British92083300001
    DE MIGUEL, Fiona Margaret
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    Secretary
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    British42996540001
    HUGHES, Philip William
    Shaw Close
    Mangotsfield
    BS16 9LD Bristol
    18
    Avon
    Secretary
    Shaw Close
    Mangotsfield
    BS16 9LD Bristol
    18
    Avon
    British132364840001
    RICHARDS, Julie Pamela
    50 Reading Road
    RG24 8LT Chineham
    Hampshire
    Secretary
    50 Reading Road
    RG24 8LT Chineham
    Hampshire
    British90291090001
    RICHARDS, Julie Pamela
    33 Martins Wood
    Sherfield Park
    RG24 0TR Chineham
    Hampshire
    Secretary
    33 Martins Wood
    Sherfield Park
    RG24 0TR Chineham
    Hampshire
    British25166470001
    BEWLEY, Peter James
    65 Hilley Field Lane
    KT22 9UP Fetcham
    Surrey
    Director
    65 Hilley Field Lane
    KT22 9UP Fetcham
    Surrey
    British123323080001
    BLAZEBY, Crispin Anthony Leigh
    Rose Cottage
    Blackstone Lane Albourne
    BN6 9JD Hassocks
    West Sussex
    Director
    Rose Cottage
    Blackstone Lane Albourne
    BN6 9JD Hassocks
    West Sussex
    British79905090001
    BOND, Leslie Houston
    The Bothy Northanger
    Munstead
    GY8 6BD Godalming
    Surrey
    Director
    The Bothy Northanger
    Munstead
    GY8 6BD Godalming
    Surrey
    British33819070001
    BRENNAN, David Thomas
    7 Shetland Close
    GU4 7FH Guildford
    Surrey
    Director
    7 Shetland Close
    GU4 7FH Guildford
    Surrey
    British100962900001
    BURROW, Carol Julie
    3 Borwick Mews
    LA6 1JU Borwick, Carnforth
    Toad Hall
    Lancashire
    Director
    3 Borwick Mews
    LA6 1JU Borwick, Carnforth
    Toad Hall
    Lancashire
    United KingdomBritish146870900001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    COVERDALE, David
    The Manse
    Prince Imperial Road
    BR7 5LX Chislehurst
    Kent
    Director
    The Manse
    Prince Imperial Road
    BR7 5LX Chislehurst
    Kent
    British79719790002
    CRICHTON, Clare
    Brew Cottage
    The Bit
    HP23 6EQ Wigginton
    Hertfordshire
    Director
    Brew Cottage
    The Bit
    HP23 6EQ Wigginton
    Hertfordshire
    British54200470001
    GRIMLEY, Stephen
    37 Lyndhurst House
    Ellisfield Drive
    SW15 4DR London
    Director
    37 Lyndhurst House
    Ellisfield Drive
    SW15 4DR London
    British54022470001
    LANCASTER, Emma
    Flat 4 102 Haverstock Hill
    Belsize Park
    NW3 2BD London
    Director
    Flat 4 102 Haverstock Hill
    Belsize Park
    NW3 2BD London
    British52557950001
    LAVINGTON, Michael John
    16 Devonshire Lane
    07945 Mendham
    New Jersey
    Usa
    Director
    16 Devonshire Lane
    07945 Mendham
    New Jersey
    Usa
    American56608760002
    MCCARTHY, John Ennis
    23 Ham Farm Road
    TW10 5NA Richmond
    Surrey
    Director
    23 Ham Farm Road
    TW10 5NA Richmond
    Surrey
    EnglandBritish58611080001
    O'CONNOR, Richard Patrick
    Flat 1
    5 Pownall Gardens
    TW3 1YW Hounslow
    Middlesex
    Director
    Flat 1
    5 Pownall Gardens
    TW3 1YW Hounslow
    Middlesex
    British54115070001
    OWERS, Brian Charles
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    Director
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    EnglandBritish34009090001
    PERKINS, Clifford Samuel
    White Lodge
    8 Beechwood Drive
    SL7 2DJ Marlow
    Buckinghamshire
    Director
    White Lodge
    8 Beechwood Drive
    SL7 2DJ Marlow
    Buckinghamshire
    British6705390002
    PLATT, Hamish
    7 St Andrews Mansions
    4 Dorset Street
    W1U 4EQ London
    Director
    7 St Andrews Mansions
    4 Dorset Street
    W1U 4EQ London
    United KingdomBritish78205840003
    RAY, Christine
    1 Church Cottages
    Barracks Hill, Coleshill
    HP7 0LN Amersham
    Buckinghamshire
    Director
    1 Church Cottages
    Barracks Hill, Coleshill
    HP7 0LN Amersham
    Buckinghamshire
    British56414060004
    SAMUEL, Michael John, Mr.
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    EnglandBritish13896090003
    TRUTTERO, Barbara Ann
    24 Leslie Grove
    CR0 6TG Croydon
    Surrey
    Director
    24 Leslie Grove
    CR0 6TG Croydon
    Surrey
    UkBritish75156470001
    TURNBULL, Nigel Victor
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    Director
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    BritishUnited Kingdom2079980001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Director
    26 Pleasant Drive
    CM12 0JL London
    British34048840002

    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