HANSON RBS TRUSTEES LIMITED
Overview
| Company Name | HANSON RBS TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03290683 |
| 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 HANSON RBS TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HANSON RBS TRUSTEES LIMITED located?
| Registered Office Address | Hanson House 14 Castle Hill SL6 4JJ Maidenhead |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HANSON RBS TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HANSON RBS TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
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 Nov 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Termination of appointment of Brian Simister as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Roger Thomas Virley Tyson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Benjamin Guyatt as a director | 1 pages | TM01 | ||||||||||
Appointment of David Jonathan Clarke as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Seyda Pirinccioglu as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Termination of appointment of Christian Leclercq as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Benjamin John Guyatt as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Edward Alexander Gretton on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Brian Robertson Simister on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Christian Leclercq on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of HANSON RBS TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | 161334460001 | |||||||
| CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | 160732500001 | |||||
| GRETTON, Edward Alexander | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 130888540001 | |||||
| PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Turkish | 152863060001 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| SIMISTER, Brian Robertson | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | British | 15081320001 | ||||||
| TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
| AZIS, Jonathan Giles Ashley | Director | Westwood Manor Lower Westwood BA15 2AF Bradford On Avon Wiltshire | England | British | 71198840001 | |||||
| COLLINS, Christopher Douglas | Director | Hawthorn Farm HP16 0RL Great Missenden Buckinghamshire | United Kingdom | British | 3004530001 | |||||
| DOUGAL, Andrew James Harrower | Director | Lomond Lodge 1a Linkway GU15 2NH Camberley Surrey | British | 42737230004 | ||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | 131516210001 | |||||
| LAURIE, Elliot John | Director | 126 Rosendale Road Dulwich SE21 8LG London | United Kingdom | British | 81649310002 | |||||
| LECLERCQ, Christian | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Belgian | 130757120001 | |||||
| TUNNACLIFFE, Paul Derek | Director | 6 Ashburnham Park KT10 9TW Esher Surrey | United Kingdom | British | 127202460001 |
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