RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED
Overview
| Company Name | RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03264752 |
| 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 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 Address | No |
What are the latest accounts for RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2014 |
What is the status of the latest annual return for RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RANK MONEY PURCHASE PENSION SCHEME TRUSTEE 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Brigid Miles as a secretary on Aug 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael James Brailsford as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 05, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 20 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 11, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2010 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 05, 2009 | 5 pages | AA | ||||||||||
Appointment of Richard Sabberton-Coe as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Barbara Truttero as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Samuel as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Charles Cormick as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael James Brailsford as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Peter Bewley as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Peter Bewley as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 11, 2009 with full list of shareholders | 18 pages | AR01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILES, Brigid | Secretary | Underhill Close SL6 4DS Maidenhead 2 Berkshire United Kingdom | British | 192431370001 | ||||||
| ARMITAGE, Paul Nicholas Vaughan | Director | Common Farm, Luton Road, LU4 9UH Chalton Bedfordshire | United Kingdom | British | 50885090002 | |||||
| JENNINGS, Clive Adrian Roynon | Director | 54 Forge End Chiswell Green AL2 3EQ St Albans Hertfordshire | United Kingdom | British | 79719890001 | |||||
| SABBERTON-COE, Richard | Director | Wagtail Close RG10 9ED Twyford 3 Berkshire | England | British | 146942140001 | |||||
| BEWLEY, Peter James | Secretary | 65 Hilley Field Lane KT22 9UP Fetcham Surrey | British | 123323080001 | ||||||
| BOOKER, Peter John | Secretary | 10 Melford Drive ME16 0UN Maidstone Kent | British | 50114870001 | ||||||
| BRAILSFORD, Michael James | Secretary | Magnolia Dene HP15 7QE Hazlemere 40 Buckinghamshire | British | 146796330001 | ||||||
| BRENNAN, David Thomas | Secretary | 7 Shetland Close GU4 7FH Guildford Surrey | British | 100962900001 | ||||||
| BRENNAN, David | Secretary | 7 Shetland Close GU4 7FH Guildford Surrey | British | 92083300001 | ||||||
| DE MIGUEL, Fiona Margaret | Secretary | 10 Lime Tree Walk EN2 0TJ Enfield Middlesex | British | 42996540001 | ||||||
| HUGHES, Philip William | Secretary | Shaw Close Mangotsfield BS16 9LD Bristol 18 Avon | British | 132364840001 | ||||||
| RICHARDS, Julie Pamela | Secretary | 50 Reading Road RG24 8LT Chineham Hampshire | British | 90291090001 | ||||||
| RICHARDS, Julie Pamela | Secretary | 33 Martins Wood Sherfield Park RG24 0TR Chineham Hampshire | British | 25166470001 | ||||||
| BEWLEY, Peter James | Director | 65 Hilley Field Lane KT22 9UP Fetcham Surrey | British | 123323080001 | ||||||
| BLAZEBY, Crispin Anthony Leigh | Director | Rose Cottage Blackstone Lane Albourne BN6 9JD Hassocks West Sussex | British | 79905090001 | ||||||
| BOND, Leslie Houston | Director | The Bothy Northanger Munstead GY8 6BD Godalming Surrey | British | 33819070001 | ||||||
| BRENNAN, David Thomas | Director | 7 Shetland Close GU4 7FH Guildford Surrey | British | 100962900001 | ||||||
| BURROW, Carol Julie | Director | 3 Borwick Mews LA6 1JU Borwick, Carnforth Toad Hall Lancashire | United Kingdom | British | 146870900001 | |||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| COVERDALE, David | Director | The Manse Prince Imperial Road BR7 5LX Chislehurst Kent | British | 79719790002 | ||||||
| CRICHTON, Clare | Director | Brew Cottage The Bit HP23 6EQ Wigginton Hertfordshire | British | 54200470001 | ||||||
| GRIMLEY, Stephen | Director | 37 Lyndhurst House Ellisfield Drive SW15 4DR London | British | 54022470001 | ||||||
| LANCASTER, Emma | Director | Flat 4 102 Haverstock Hill Belsize Park NW3 2BD London | British | 52557950001 | ||||||
| LAVINGTON, Michael John | Director | 16 Devonshire Lane 07945 Mendham New Jersey Usa | American | 56608760002 | ||||||
| MCCARTHY, John Ennis | Director | 23 Ham Farm Road TW10 5NA Richmond Surrey | England | British | 58611080001 | |||||
| O'CONNOR, Richard Patrick | Director | Flat 1 5 Pownall Gardens TW3 1YW Hounslow Middlesex | British | 54115070001 | ||||||
| OWERS, Brian Charles | Director | 19 Wilmot Way GU15 1JA Camberley Surrey | England | British | 34009090001 | |||||
| PERKINS, Clifford Samuel | Director | White Lodge 8 Beechwood Drive SL7 2DJ Marlow Buckinghamshire | British | 6705390002 | ||||||
| PLATT, Hamish | Director | 7 St Andrews Mansions 4 Dorset Street W1U 4EQ London | United Kingdom | British | 78205840003 | |||||
| RAY, Christine | Director | 1 Church Cottages Barracks Hill, Coleshill HP7 0LN Amersham Buckinghamshire | British | 56414060004 | ||||||
| SAMUEL, Michael John, Mr. | Director | 38 St Botolphs Road TN13 3AG Sevenoaks Kent | England | British | 13896090003 | |||||
| TRUTTERO, Barbara Ann | Director | 24 Leslie Grove CR0 6TG Croydon Surrey | Uk | British | 75156470001 | |||||
| TURNBULL, Nigel Victor | Director | The Old Vicarage Church Way East Claydon MK18 2ND Buckingham Buckinghamshire | British | United Kingdom | 2079980001 | |||||
| WATKINS, Simon Andrew | Director | 26 Pleasant Drive CM12 0JL London | British | 34048840002 |
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