THE SHAW GROUP UK PENSION PLAN LIMITED
Overview
| Company Name | THE SHAW GROUP UK PENSION PLAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03386989 |
| 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 THE SHAW GROUP UK PENSION PLAN LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is THE SHAW GROUP UK PENSION PLAN LIMITED located?
| Registered Office Address | 40 Eastbourne Terrace W2 6LG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SHAW GROUP UK PENSION PLAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROSPECT INDUSTRIES MONEY PURCHASE PENSIONS LIMITED | Jul 08, 1997 | Jul 08, 1997 |
| PINCO 937 LIMITED | Jun 16, 1997 | Jun 16, 1997 |
What are the latest accounts for THE SHAW GROUP UK PENSION PLAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THE SHAW GROUP UK PENSION PLAN 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 | 1 pages | DS01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Frazer Grenville Budd as a director on Mar 27, 2019 | 1 pages | TM01 | ||
Appointment of Mr Travis Michael Brantley as a director on Mar 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Timothy Moran as a director on Mar 15, 2019 | 1 pages | TM01 | ||
Appointment of Mr Timothy Moran as a director on Oct 08, 2018 | 2 pages | AP01 | ||
Appointment of Mr Tareq Kawash as a director on Oct 08, 2018 | 2 pages | AP01 | ||
Appointment of Mr Ashok Joshi as a director on Oct 08, 2018 | 2 pages | AP01 | ||
Termination of appointment of Lynn Ann Sheach as a director on Oct 08, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Appointment of Mr Jason Kitts as a secretary on Jul 26, 2018 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Paul Stephenson as a secretary on Jul 26, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 01, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Appointment of Ms Lynn Ann Sheach as a director on Nov 30, 2016 | 2 pages | AP01 | ||
Termination of appointment of Mark Phillips as a secretary on Nov 30, 2016 | 1 pages | TM02 | ||
Termination of appointment of Mark Phillips as a director on Nov 30, 2016 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Paul Stephenson as a secretary on Nov 30, 2016 | 2 pages | AP03 | ||
Appointment of Mr Frazer Grenville Budd as a director on Nov 30, 2016 | 2 pages | AP01 | ||
Registered office address changed from Stores Road Derby DE21 4BG to 40 Eastbourne Terrace London W2 6LG on Nov 25, 2016 | 1 pages | AD01 | ||
Who are the officers of THE SHAW GROUP UK PENSION PLAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KITTS, Jason | Secretary | Eastbourne Terrace W2 6LG London 40 England | 248860730001 | |||||||
| BRANTLEY, Travis Michael | Director | Eastbourne Terrace W2 6LG London 40 England | United States | American | 256451120001 | |||||
| JOSHI, Ashok | Director | Eastbourne Terrace W2 6LG London 40 England | Netherlands | Indian | 251773930001 | |||||
| KAWASH, Tareq | Director | Eastbourne Terrace W2 6LG London 40 England | United Kingdom | American | 251774330001 | |||||
| BARFIELD, Thomas Atkinson | Secretary | The Old Rectory Church Road DE6 5BR Dalbury Derbyshire | American | 56918380001 | ||||||
| PHILLIPS, Mark | Secretary | Eastbourne Terrace W2 6LG London 40 England | British | 60516320002 | ||||||
| PILGRIM, Roy Malcolm | Secretary | Marchwood Roebuck Drive NG18 5AW Mansfield Nottinghamshire | British | 1790630001 | ||||||
| STEPHENSON, Jonathan Paul | Secretary | Eastbourne Terrace W2 6LG London 40 England | 219657140001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||
| BARFIELD, Thomas Atkinson | Director | The Old Rectory Church Road DE6 5BR Dalbury Derbyshire | American | 56894710001 | ||||||
| BILLINGTON, David John | Director | 66 Dalkeith Avenue Alvaston DE24 0BG Derby Derbyshire | British | 23980450001 | ||||||
| BREBNER, John Hugh Cameron | Director | Ashleigh 9 Castle Hill Duffield DE56 4EA Belper Derbyshire | United Kingdom | British | 42408990003 | |||||
| BUDD, Frazer Grenville | Director | Eastbourne Terrace W2 6LG London 40 England | United Kingdom | British | 147523250002 | |||||
| CUNDY, Desmond Trevor | Director | 7 Paxton Close Mickleover DE3 5TR Derby Derbyshire | British | 1718000001 | ||||||
| DAVIS, Neil Anthony | Director | 96 Bushey Wood Road S17 3QD Sheffield South Yorkshire | United Kingdom | British | 78582220001 | |||||
| HUNTER, Derek | Director | Stores Road Derby DE21 4BG | United Kingdom | British | 93235030001 | |||||
| MORAN, Timothy James | Director | Eastbourne Terrace W2 6LG London 40 England | United Kingdom | British | 264828720001 | |||||
| PHILLIPS, Mark | Director | Eastbourne Terrace W2 6LG London 40 England | United Kingdom | British | 60516320002 | |||||
| PILGRIM, Roy Malcolm | Director | Marchwood Roebuck Drive NG18 5AW Mansfield Nottinghamshire | British | 1790630001 | ||||||
| SAYER, Derek Vincent | Director | Bridge House Gamston DN22 0QD Retford Nottinghamshire | British | 59027110001 | ||||||
| SHEACH, Lynn Ann | Director | Eastbourne Terrace W2 6LG London 40 England | England | British | 167705660001 | |||||
| WAINMAN, Simon Peter | Director | 4 Eton Court West Hallam DE7 6NB Ilkeston Derbyshire | British | 53687830001 | ||||||
| WAINMAN, Simon Peter | Director | 4 Eton Court West Hallam DE7 6NB Ilkeston Derbyshire | British | 53687830001 | ||||||
| WATSON, Peter Nigel | Director | 45 Rookery Close OX13 6LY Abingdon Oxfordshire | British | 79732620001 | ||||||
| WILSON, Robert Alan | Director | The Old Rectory Church Road Egginton DE65 6HP Derby Derbyshire | British | 57142120002 | ||||||
| WOOD, Donald Compton | Director | Downleaze 21 Lime Avenue Duffield DE56 4DX Belper Derbyshire | England | British | 59028350001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Who are the persons with significant control of THE SHAW GROUP UK PENSION PLAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shaw Group Uk Ltd | Apr 06, 2016 | Eastbourne Terrace W2 6LG London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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