THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED

THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED

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

    Company NameTHE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03401942
    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 THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED?

    • Pension funding (65300) / Financial and insurance activities
    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    50 Eastbourne Terrace
    Paddington
    W2 6LG London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRISTOL OMNIBUS COMPANY LIMITED Feb 26, 1999Feb 26, 1999
    FIRST BRISTOL BUSES LIMITEDJun 09, 1998Jun 09, 1998
    HIGHBLANK LIMITEDJul 11, 1997Jul 11, 1997

    What are the latest accounts for THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE FIRSTGROUP MIDLANDS & EAST ANGLIA 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)

    Director's details changed for Mr Richard Andrew Murray on Jun 01, 2016

    2 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jul 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Paul Lewis as a secretary

    1 pagesTM02

    Appointment of Mr Robert John Welch as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital following an allotment of shares on Jul 16, 2013

    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

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

    5 pagesAR01

    Termination of appointment of Sidney Barrie as a director

    1 pagesTM01

    Appointment of Mr Richard Andrew Murray as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Appointment of Mr Paul Michael Lewis as a secretary

    2 pagesAP03

    Termination of appointment of Sidney Barrie as a secretary

    1 pagesTM02

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

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

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

    5 pagesAR01

    Director's details changed for John David Chilman on Jul 01, 2010

    2 pagesCH01

    Registered office address changed from * 50 Eastbourne Terrace Paddington London W2 6LX* on May 13, 2010

    1 pagesAD01

    Director's details changed for John David Chilman on Feb 01, 2010

    2 pagesCH01

    Who are the officers of THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    189304930001
    CHILMAN, John David
    King Street
    AB24 5RP Aberdeen
    395
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United KingdomBritish122779320004
    MURRAY, Richard Andrew
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish123815070002
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    British86630001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162173600001
    RUPPEL, Brenda Louise
    26 Broadhinton Road
    SW4 0LT London
    Secretary
    26 Broadhinton Road
    SW4 0LT London
    British59744930003
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BARRETT, Alan Neville
    23 Teasel Road
    NR17 1XX Attleborough
    Norfolk
    Director
    23 Teasel Road
    NR17 1XX Attleborough
    Norfolk
    British45605110002
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Director
    King Street
    AB24 5RP Aberdeen
    395
    ScotlandBritish86630001
    CHEEK, Gordon David Patrick
    34 Pavitt Meadow
    Galleywood
    CM2 8RQ Chelmsford
    Essex
    Director
    34 Pavitt Meadow
    Galleywood
    CM2 8RQ Chelmsford
    Essex
    British43850450002
    COX, Anthony Geoffrey
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    Director
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    British70180950001
    DOLPHIN, Matthew Stjohn
    Navah
    76a School Lane
    CM1 7DS Broomfield
    Essex
    Director
    Navah
    76a School Lane
    CM1 7DS Broomfield
    Essex
    British112253570001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    EDWARDS, Stephen Phillip
    7 Ashbury Drive
    Marks Tey
    CO6 1XW Colchester
    Essex
    Director
    7 Ashbury Drive
    Marks Tey
    CO6 1XW Colchester
    Essex
    British69289530001
    EMBERSON, David
    469a Fairfax Drive
    Westcliff On Sea
    SS0 9RQ Southend
    Essex
    Director
    469a Fairfax Drive
    Westcliff On Sea
    SS0 9RQ Southend
    Essex
    British72950620001
    FORD, Raymond
    1 Princess Anne Terrace
    Loddon
    NR14 6LL Norwich
    Norfolk
    Director
    1 Princess Anne Terrace
    Loddon
    NR14 6LL Norwich
    Norfolk
    British72951000001
    HOLLIS, Jeremy Alan
    34 Barley Close Somerset Gardens
    Glenfield
    LE3 8SB Leicester
    Leicestershire
    Director
    34 Barley Close Somerset Gardens
    Glenfield
    LE3 8SB Leicester
    Leicestershire
    British60181700001
    HUMPHREYS, Ian
    12 Carleton Road
    BD23 2AU Skipton
    North Yorkshire
    Director
    12 Carleton Road
    BD23 2AU Skipton
    North Yorkshire
    United KingdomBritish53885450001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MASON, Anthony Norman Derek
    19 Observer Way
    Kelvedon
    CO5 9NZ Colchester
    Essex
    Director
    19 Observer Way
    Kelvedon
    CO5 9NZ Colchester
    Essex
    British72950850001
    POPE, John
    6 Newark Road
    Wellow
    NG22 0EH Newark
    Nottinghamshire
    Director
    6 Newark Road
    Wellow
    NG22 0EH Newark
    Nottinghamshire
    British18268990001
    PYBIS, Barry
    30 Sandstone Avenue
    Walton
    S42 7NS Chesterfield
    Director
    30 Sandstone Avenue
    Walton
    S42 7NS Chesterfield
    British93688580001
    SMITH, John
    3 Parkers Close
    Catfield
    NR29 5AW Great Yarmouth
    Norfolk
    Director
    3 Parkers Close
    Catfield
    NR29 5AW Great Yarmouth
    Norfolk
    British72950390001
    SMITH, Michael
    13 Colls Road
    NR7 9QE Norwich
    Director
    13 Colls Road
    NR7 9QE Norwich
    British72950130001
    TAYLOR, John Edward
    17 Primrose Way
    Horsford
    NR10 3SA Norwich
    Norfolk
    Director
    17 Primrose Way
    Horsford
    NR10 3SA Norwich
    Norfolk
    British43850680002
    WATERS, Carl Anthony
    45 Mallow Way
    Harts Farm
    NR18 0XF Wymondham
    Norfolk
    Director
    45 Mallow Way
    Harts Farm
    NR18 0XF Wymondham
    Norfolk
    British48314520002
    WILCOX, Geoffrey
    2 Ladell Close
    CO3 9XT Colchester
    Essex
    Director
    2 Ladell Close
    CO3 9XT Colchester
    Essex
    EnglandEnglish2659210001
    WILLIS, Terence William
    28 Pippin Lane
    Little Billing
    NN3 9TQ Northampton
    Director
    28 Pippin Lane
    Little Billing
    NN3 9TQ Northampton
    United KingdomBritish39051320002
    WINDYBANK, Derek
    23 Spinney Drive
    Barlestone
    CV13 0JQ Nuneaton
    Warwickshire
    Director
    23 Spinney Drive
    Barlestone
    CV13 0JQ Nuneaton
    Warwickshire
    British72950500001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    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