J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED
Overview
Company Name | J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03775921 |
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 J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED?
- (7499) /
Where is J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED located?
Registered Office Address | 6th Floor 4 Grosvenor Place SW1X 7DL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
OVAL (1419) LIMITED | May 24, 1999 | May 24, 1999 |
What are the latest accounts for J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for J M DEANE 1999 SETTLEMENT TRUSTEES 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) | ||||||||||
Annual return made up to May 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom | 1 pages | AD02 | ||||||||||
Director's details changed for Paul Terence Sweeny on Apr 12, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Director's details changed for Paul Terence Sweeny on Dec 17, 2010 | 2 pages | CH01 | ||||||||||
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 Mar 31, 2010 | 5 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on Aug 26, 2010 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to May 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Termination of appointment of Jeffrey Chittenden as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHEFFIELD, Anne Louise | Secretary | Flat 15 The Design Works 93-99 Goswell Road EC1V 7EY London | British | 85634660002 | ||||||
JAMES, Gavin Keith, Mr. | Director | Camelford Bradcutts Lane SL6 9AA Cookham Dean Berkshire | England | British | Finance Director | 44173560008 | ||||
SWEENY, Paul Terence | Director | A Idar Court CT 06830 Greenwich 2 Connecticut Usa | United States | British | Chief Executive Officer | 140303320003 | ||||
BIRKETT, Timothy Lloyd | Secretary | 17 Padstow Drive Bramhall SK7 2HU Stockport Cheshire | British | Accountant | 99698140001 | |||||
FRITCHIE, Andrew Peel | Secretary | Orchard House Beckford Hall Beckford GL20 7AA Tewkesbury Gloucestershire | British | Lawyer | 79149580001 | |||||
THOMAS, Stephen Jeremy | Secretary | Willow Cottage Hill End Twyning GL20 6DW Tewkesbury Gloucestershire | British | Solicitor | 97303290001 | |||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
UU SECRETARIAT LIMITED | Secretary | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey WA5 3LP Warrington | 94063410003 | |||||||
CHITTENDEN, Jeffrey George John | Director | 11 Sheldon Square W2 6DQ London Apartment 68 | United Kingdom | British | Operations Manager | 123115670003 | ||||
DRURY, Thomas Waterworth | Director | Legh Cottage Legh Road WA16 8LS Knutsford Cheshire | United Kingdom | British/Canadian | Director | 29701240002 | ||||
EVANS, Huw Dewi | Director | Brecon House Charlton Hill GL53 9NE Cheltenham Gloucestershire | England | British | Company Director | 8307600004 | ||||
GALES, David Robert | Director | 4 The Pavillions End GU15 2LD Camberley Surrey | British | Company Director | 22498240002 | |||||
GITTINS, John Anthony | Director | East Wing Leighton House Leighton Road Neston CH64 3SW Wirral Merseyside | United Kingdom | British | Director | 164311370001 | ||||
GRAHAM, Richard Halton | Director | 307 Sunup Holiday Park Ellicottville 1473196 New York New York 14731-9604 Usa | Canadian | Managing Director | 120665310001 | |||||
HAYFIELD, Colin John | Director | 1 Mossway HP9 1TG Beaconsfield Buckinghamshire | England | British | Director | 60766060001 | ||||
HUNT, Andrew James | Director | Millswood Old Neighbouring, Chalford GL6 8AA Stroud Gloucestershire | United Kingdom | British | Director | 54503850003 | ||||
RYLAND, Christopher Herbert | Director | Stanley House Selsley West GL5 5LJ Stroud Gloucestershire | England | British | Company Director | 100266940001 | ||||
SEYMOUR, Paul Anthony Colin | Director | Mathon Lodge Harcourt Road WR14 4DW West Malvern Worcestershire | British | Actuary | 106262720001 | |||||
SHEPHERD, Dale Stanley | Director | 1004 Shenandoah Road IRISH Lexington Virginia 24450 Usa | American | Finance Director | 124135650001 | |||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
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