THE BODY SHOP INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED
Overview
| Company Name | THE BODY SHOP INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03410938 |
| 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 BODY SHOP INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE BODY SHOP INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED located?
| Registered Office Address | Watersmead Littlehampton West Sussex BN17 6LS |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE BODY SHOP INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2017 |
| Next Accounts Due On | Nov 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2016 |
What are the latest filings for THE BODY SHOP INTERNATIONAL PENSION TRUSTEE COMPANY 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jul 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr William Kenneth Marcus Ward as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas George Crowson as a secretary on Nov 04, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicholas George Crowson as a director on Nov 04, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Nicholas George Crowson as a director on Jun 25, 2013 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Nich Crowson on Jun 25, 2013 | 1 pages | CH03 | ||||||||||
Termination of appointment of Iain Frank Rubli as a director on Jun 25, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Nich Crowson as a secretary on Jun 25, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Iain Frank Rubli as a secretary on Jun 25, 2013 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2011 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Feb 28, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of THE BODY SHOP INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANCOCK, Colin Ralph Drummond | Director | Shelley House 59 Nyewood Lane PO21 2SQ Bognor Regis West Sussex | United Kingdom | British | 77473150002 | |||||
| WARD, William Kenneth Marcus | Director | Watersmead Littlehampton West Sussex BN17 6LS | England | British | 192389990001 | |||||
| WHITEHORN, Jennifer Clare | Director | 17 Dapdune Road GU1 4NY Guildford Surrey | United Kingdom | British | 88739480001 | |||||
| BARRETT, Mark | Secretary | Tanglewood Melrose Place, RH20 3HH Storrington West Sussex | British | 91174460001 | ||||||
| CROWSON, Nicholas George | Secretary | Watersmead Littlehampton West Sussex BN17 6LS | 179392060002 | |||||||
| RUBLI, Iain Frank | Secretary | 28 Beech Avenue PO19 3DR Chichester West Sussex | British,Swiss | 82250540001 | ||||||
| RUBLI, Iain Frank | Secretary | 28 Beech Avenue PO19 3DR Chichester West Sussex | British,Swiss | 82250540001 | ||||||
| VICKERY, Nigel James Gaius | Secretary | 75 Shirley Drive BN3 6UB Hove East Sussex | British | 55260570002 | ||||||
| THOMAS EGGAR SECRETARIES LTD | Secretary | 5 East Pallant PO19 1TS Chichester West Sussex | 37896530004 | |||||||
| ABRAMSON, David | Director | 66 Lawrence Road BN3 5QD Hove East Sussex | England | British | 55260880002 | |||||
| ASHBY, Diane Patricia | Director | Flint Cottage 56 New Road BN17 5AU Littlehampton West Sussex | British | 55260650002 | ||||||
| BARRETT, Mark | Director | 63 Hormare Crescent RH20 4QX Storrington West Sussex | British | 57770310001 | ||||||
| BAWTREE, Angela Grace | Director | 6 West Hampstead Mews NW6 3BB London | British | 17036940001 | ||||||
| COWSER, John Richard | Director | Beavers Brook The Thatchway Angmering BN16 4HJ Littlehampton West Sussex | England | British | 55260710001 | |||||
| CROWSON, Nicholas George | Director | Watersmead Littlehampton West Sussex BN17 6LS | England | British | 126816640001 | |||||
| EL ALI, Rita | Director | Flat 15 23 Wetherby Gardens SW5 0JR London | British | 86098180001 | ||||||
| FORSTER-JONES, Paul Leslie | Director | Kents Barn Brookpit Lane Climping BN17 5QU Littlehampton West Sussex | British | 55260800001 | ||||||
| GOTTS, Derek Leslie | Director | 151 Worcester Road PO19 4ED Chichester West Sussex | British | 55261030001 | ||||||
| GRANT, Liam Gavin | Director | 42 Petworth Road GU27 2HX Haslemere Surrey | British | 29601360002 | ||||||
| GRAY, Nicola Jane | Director | 9 Main Drive PO22 7TN Middleton On Sea West Sussex | British | 101794890001 | ||||||
| KETT, Jeremy Andrew | Director | 7 Fosters Close BN16 2TL East Preston West Sussex | British | 49797700001 | ||||||
| KETT, Jeremy Andrew | Director | 7 Fosters Close BN16 2TL East Preston West Sussex | British | 49797700001 | ||||||
| MURRAY, Alastair Sholto Neil | Director | Woodpeckers 21 Littleworth Road KT10 9PD Esher Surrey | England | British | 65952690001 | |||||
| PUDDUCK, Peter Andrew | Director | 17 Beaconsfield Road BN17 6LW Littlehampton West Sussex | United Kingdom | British | 77473050001 | |||||
| ROBERTS, John | Director | 3 Hurst Close Amberley BN18 9NX Arundel West Sussex | British | 77473240001 | ||||||
| ROSTANT, Sara Bernadette | Director | 52 Tarrant Street BN18 9DN Arundel West Sussex | British | 69987440001 | ||||||
| ROTHBAND, Nigel Jeremy Lionel | Director | 111 Green Lane HA7 3AD Stanmore Middlesex | England | British | 83316730001 | |||||
| RUBLI, Iain Frank | Director | 28 Beech Avenue PO19 3DR Chichester West Sussex | England | British,Swiss | 82250540001 | |||||
| RUBLI, Iain Frank | Director | 28 Beech Avenue PO19 3DR Chichester West Sussex | England | British,Swiss | 82250540001 | |||||
| SHEVLIN, John Joseph | Director | 7 Westfield Rise BN2 8HR Saltdean East Sussex | England | British | 112230620001 | |||||
| VICKERY, Nigel James Gaius | Director | 75 Shirley Drive BN3 6UB Hove East Sussex | British | 55260570002 | ||||||
| WOOTTON, Jeremy Charles | Director | 17 Amberley Drive Goring By Sea BN12 4QF Worthing West Sussex | United Kingdom | British | 24896480001 | |||||
| YOUNG, Philip James | Director | 5 The Bramblings BN16 2DA Rustington West Sussex | British | 77473290001 | ||||||
| YOUNGS, Peter Maurice | Director | 13 Craneswater Park PO4 0NX Southsea Hampshire | England | British | 56506060001 |
Who are the persons with significant control of THE BODY SHOP INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Body Shop International Plc | Apr 06, 2016 | Watersmead Business Park BN17 6LS Littlehampton Watersmead 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