THE FIRST SOUTH & WALES PENSION SCHEME TRUSTEE LIMITED

THE FIRST SOUTH & WALES PENSION SCHEME TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE FIRST SOUTH & WALES PENSION SCHEME TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03466115
    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 FIRST SOUTH & WALES 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 FIRST SOUTH & WALES PENSION SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    8th Floor The Point
    37 North Wharf Road
    W2 1AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FIRST SOUTH & WALES PENSION SCHEME TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST CITY LINE BUSES LIMITEDJun 09, 1998Jun 09, 1998
    MARKET TROOP LIMITEDNov 14, 1997Nov 14, 1997

    What are the latest accounts for THE FIRST SOUTH & WALES PENSION SCHEME TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for THE FIRST SOUTH & WALES 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)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Firstgroup Holdings Limited as a person with significant control on Dec 04, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on Dec 05, 2017

    1 pagesAD01

    Confirmation statement made on Nov 14, 2017 with updates

    4 pagesCS01

    Appointment of Mr David Rae Beattie as a director on May 08, 2017

    2 pagesAP01

    Termination of appointment of John David Chilman as a director on May 05, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 14, 2016 with updates

    5 pagesCS01

    Appointment of Mr Michael Hampson as a secretary on Jul 22, 2016

    2 pagesAP03

    Termination of appointment of Robert John Welch as a secretary on Jul 22, 2016

    1 pagesTM02

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

    2 pagesCH01

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

    3 pagesAA

    Annual return made up to Nov 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Nov 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 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 Nov 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 1
    SH01

    Annual return made up to Nov 14, 2012 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Termination of appointment of Sidney Barrie as a director

    1 pagesTM01

    Who are the officers of THE FIRST SOUTH & WALES PENSION SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217214560001
    BEATTIE, David Rae
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish231331620001
    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
    162173490001
    RUPPEL, Brenda Louise
    26 Broadhinton Road
    SW4 0LT London
    Secretary
    26 Broadhinton Road
    SW4 0LT London
    British59744930003
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    189304730001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    ScotlandBritish86630001
    CHARLES, Peter Trevor
    2 Keats Grove
    Killay
    SA2 7BS Swansea
    Director
    2 Keats Grove
    Killay
    SA2 7BS Swansea
    British77449550001
    CHILMAN, John David
    King Street
    AB24 5RP Aberdeen
    395
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United KingdomBritish122779320004
    CROLLA, James Anthony
    11 Daintree Close
    Shoiling
    SO19 0RX Southampton
    Hampshire
    Director
    11 Daintree Close
    Shoiling
    SO19 0RX Southampton
    Hampshire
    British72115230001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    GAHAN, Michael William
    27 Kensington Park
    Magor
    NP26 3QG Caldicot
    Gwent
    Director
    27 Kensington Park
    Magor
    NP26 3QG Caldicot
    Gwent
    British76686010001
    GEORGE, Brian Christopher
    8 Shell Close
    Leigham
    PL6 8NU Plymouth
    Devon
    Director
    8 Shell Close
    Leigham
    PL6 8NU Plymouth
    Devon
    British79851260001
    GREEN, Malcolm
    95 Swanmoor Crescent
    Henbury
    BS10 7EU Bristol
    Avon
    Director
    95 Swanmoor Crescent
    Henbury
    BS10 7EU Bristol
    Avon
    British79851310001
    HARVEY, Michael Brian
    7 Howard Close
    Wyke Regis
    DT4 9JT Weymouth
    Dorset
    Director
    7 Howard Close
    Wyke Regis
    DT4 9JT Weymouth
    Dorset
    British85235060001
    LANE, Euel
    102 Bay Tree Road
    Fairfield Park
    BA1 6NF Bath
    Director
    102 Bay Tree Road
    Fairfield Park
    BA1 6NF Bath
    EnglandBritish82238110001
    LANGLEY, Michael Paul
    559 Stapleton Road
    Eastville
    BS5 6SQ Bristol
    Director
    559 Stapleton Road
    Eastville
    BS5 6SQ Bristol
    British82238120001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MARLOW, Piers Darryl St John
    113 Lacock Gardens
    Hilperton
    BA14 7TG Trowbridge
    Wiltshire
    Director
    113 Lacock Gardens
    Hilperton
    BA14 7TG Trowbridge
    Wiltshire
    United KingdomBritish15085430006
    MARTHEWS, John Alan
    37 Longdon Close
    Woodrow South
    B98 7UZ Redditch
    Worcestershire
    Director
    37 Longdon Close
    Woodrow South
    B98 7UZ Redditch
    Worcestershire
    British82238130001
    MAY, Lewis Robert
    22 Burleigh Road
    Copnor
    PO1 5RL Portsmouth
    Hampshire
    Director
    22 Burleigh Road
    Copnor
    PO1 5RL Portsmouth
    Hampshire
    British9780960001
    MCGOWAN, John Paul
    1 Church Lane
    Zelah
    TR4 9JA Truro
    Cornwall
    Director
    1 Church Lane
    Zelah
    TR4 9JA Truro
    Cornwall
    British82238160001
    NOTON, Brian Godfrey
    Ashleigh
    St Mary Church
    CF7 7LT Cowbridge
    South Glamorgan
    Director
    Ashleigh
    St Mary Church
    CF7 7LT Cowbridge
    South Glamorgan
    British17760310001
    OGBORNE, Michael John
    11 Walton Road
    BS21 6AE Clevedon
    North Somerset
    Director
    11 Walton Road
    BS21 6AE Clevedon
    North Somerset
    British13762210002
    PARKER, Colin John
    29 Reeds Westmill Park
    SN6 6JF Cricklade
    Wiltshire
    Director
    29 Reeds Westmill Park
    SN6 6JF Cricklade
    Wiltshire
    British84683980001
    PRICE, Margaret Amelia Anne
    Ty Maen Cottage
    South Cornelly
    BA12 8RS Bridgend
    South Glamorgan
    Director
    Ty Maen Cottage
    South Cornelly
    BA12 8RS Bridgend
    South Glamorgan
    United KingdomBritish159609010001
    SOPER, Richard Michael
    Cleve House
    Crooksbury Road
    GU10 1QE Farnham
    Surrey
    Director
    Cleve House
    Crooksbury Road
    GU10 1QE Farnham
    Surrey
    United KingdomBritish42374420002
    STONE, Ian Robert
    6 Luton Road
    Sholing
    SO19 8GR Southampton
    Hampshire
    Director
    6 Luton Road
    Sholing
    SO19 8GR Southampton
    Hampshire
    British78967540002
    WAYTE, Colin Albert
    36 Lansdown Crescent
    Timsbury
    BA2 0JX Bath
    Somerset
    Director
    36 Lansdown Crescent
    Timsbury
    BA2 0JX Bath
    Somerset
    British94595230001
    WILLIAMS, Robert
    1 Newcastle Close
    Ronkswood
    WR5 1RA Worcester
    Worcestershire
    Director
    1 Newcastle Close
    Ronkswood
    WR5 1RA Worcester
    Worcestershire
    British96129810001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of THE FIRST SOUTH & WALES PENSION SCHEME TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    England
    Apr 06, 2016
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02029363
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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