HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED
Overview
Company Name | HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03787607 |
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 HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED located?
Registered Office Address | Hs Marston Aerospace Pension Trustee Ltd Wobaston Road Fordhouses Wolverhampton West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (1766) LIMITED | Jun 11, 1999 | Jun 11, 1999 |
What are the latest accounts for HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2014 |
What are the latest filings for HS MARSTON AEROSPACE PENSION TRUSTEE 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 | ||||||||||
Annual return made up to Jun 11, 2016 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Rajiner Singh Kullar as a director on Feb 18, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Christian Bruno Jean Idczak as a director on Feb 18, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Evan Francis Smith as a director on Feb 18, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Leslie Downes as a director on Dec 11, 2009 | 2 pages | TM01 | ||||||||||
Termination of appointment of Katherine Clarke as a director on Feb 18, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Appointment of John Anthony Robinson as a director on Mar 03, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Katherine Clarke as a secretary on Dec 31, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Graham Donald Ball as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Paul Ormerod as a director on Sep 24, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 11, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nigel Gove as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Katherine Clarke as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Leslie Jones as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Ford Houses Wobaston Road Wolverhampton West Midlands WV10 6QJ* on Jan 15, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Katherine Clarke as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 11, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2012 | 6 pages | AA | ||||||||||
Who are the officers of HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IDCZAK, Christian Bruno Jean | Director | Huskisson Way Shirley B90 4SS Solihull Fore 1 Fore Business Park West Midlands England | England | French | Business Executive | 192320890001 | ||||
KULLAR, Rajinder Singh | Director | Poyle Road Colnbrook SL3 0HB Slough Mathisen Way Berkshire United Kingdom | Untied Kingdom | British | Business Executive | 74999290008 | ||||
ROBINSON, John Anthony | Director | c/o Kidde Limited Colnbrook SL3 0HB Slough Mathisen Way Berkshire Uk | United Kingdom | British | Accountant | 205997980001 | ||||
CLARKE, Katherine | Secretary | Wobaston Road Fordhouses WV10 6QJ Wolverhampton Hs Marston Aerospace Pension Trustee Limited West Midlands United Kingdom | 184255750001 | |||||||
GOVE, Nigel John | Secretary | 37 Holme Way Barby CV23 8UQ Rugby Warwickshire | British | Director | 65822860001 | |||||
JONES, Leslie Graham | Secretary | Woodlands Cottage Desford Lane LE6 0LF Ratby Leicestershire | British | 89751750001 | ||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BALL, Graham Donald | Director | 78 Regent Road WV4 4EL Wolverhampton West Midlands | England | British | Skilled Inspector | 67448430001 | ||||
CAREW, Paul John | Director | 32 Devine Road Suffield Connecticut 06078 Usa | American | Financial Manager | 66188550001 | |||||
CLARKE, Katherine | Director | Wobaston Road Fordhouses WV10 6QJ Wolverhampton Hs Marston Aerospace Ltd West Midlands United Kingdom | United Kingdom | British | Director | 72997080001 | ||||
DOWNES, Stephen Leslie | Director | 185 Mount Pleasant DY6 9SP Kingswinford West Midlands | England | British | Sheet Metal Worker | 67448440001 | ||||
GOVE, Nigel John | Director | 37 Holme Way Barby CV23 8UQ Rugby Warwickshire | England | British | Director | 65822860001 | ||||
HISCOX, Stephen Leonard | Director | 7 Nailsworth Road Dorridge B93 8NS Solihull West Midlands | British | Director | 26730840001 | |||||
ORMEROD, Nigel Paul | Director | 42 Wootton Road Finchfield WV3 8EG Wolverhampton West Midlands | United Kingdom | British | Hr Manager | 58745750001 | ||||
PENFOLD, Diane June | Director | 43 Eagle Court Hermon Hill E11 1PD London | United Kingdom | British | Company Secretary | 59962430002 | ||||
SMITH, Evan Francis | Director | Poyle Road Colnbrook SL3 0HB Slough Mathisen Way Berkshire | England | American,Irish | Director | 73647690004 | ||||
WILSON, Clare Alice | Nominee Director | 75 Ifield Road SW10 9AU London | British | 900014250001 |
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