HYPAC PENSION TRUSTEES LIMITED
Overview
Company Name | HYPAC PENSION TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03928194 |
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 HYPAC PENSION TRUSTEES LIMITED?
- (6602) /
Where is HYPAC PENSION TRUSTEES LIMITED located?
Registered Office Address | Building 1, 1st Floor Aviator Park Station Road KT15 2PG Addlestone Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HYPAC PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 836 LIMITED | Feb 17, 2000 | Feb 17, 2000 |
What are the latest accounts for HYPAC PENSION TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 05, 2011 |
What are the latest filings for HYPAC PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Miss Jennifer Louise Peterkin as a secretary on Mar 31, 2012 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Graham Peter Fenwick as a secretary on Mar 30, 2012 | 1 pages | TM02 | ||||||||||||||
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 Apr 05, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Feb 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Apr 05, 2010 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to Feb 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Graham Peter Fenwick on Nov 10, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Paul Wessels on Oct 27, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Carol Anne Hunt on Oct 20, 2009 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts made up to Apr 05, 2009 | 2 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Apr 05, 2008 | 1 pages | AA | ||||||||||||||
Accounts made up to Apr 05, 2007 | 1 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of HYPAC PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PETERKIN, Jennifer Louise | Secretary | Aviator Park Station Road KT15 2PG Addlestone Building 1, 1st Floor Surrey | 168444890001 | |||||||
HUNT, Carol Anne | Director | Aviator Park Station Road KT15 2PG Addlestone Building 1, 1st Floor Surrey | United Kingdom | British | Chartered Secretary | 117672970002 | ||||
WESSELS, Paul | Director | Aviator Park Station Road KT15 2PG Addlestone Building 1, 1st Floor Surrey | United Kingdom | South African | Group Head Of Reward | 131782340001 | ||||
ALLAN, Francis Thomas | Secretary | 7 Courtney Way CB4 2EE Cambridge | British | Manager | 43667810001 | |||||
FENWICK, Graham Peter | Secretary | Aviator Park Station Road KT15 2PG Addlestone Building 1, 1st Floor Surrey | British | 131239950001 | ||||||
PEYSSARD, Robert | Secretary | 11 Rue Pierre Termier 69660 Collonges Au Mont D'Or France | French | Finance Director | 69265130001 | |||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
ALLAN, Francis Thomas | Director | 7 Courtney Way CB4 2EE Cambridge | British | Manager | 43667810001 | |||||
DAUBER, Christian | Director | 33 Avenue Ernest Renan Lagny-Sur-Marne F-77400 France | French | Accountant | 71111650001 | |||||
DAVIES, Brian Jeffrey | Director | 9 Hereward Court Conisbrough DN12 2HS Doncaster South Yorkshire | British | Hr Manager | 108821410001 | |||||
JOHNSON, Adam Ralph | Director | 16 West Grove DN18 5AG Barton Upon Humber South Humberside | England | British | Maintenance Supervisor | 72549790001 | ||||
KEALEY, Rebecca Louise | Director | 1 Windlass Close Thorne DN8 5UL Doncaster South Yorkshire | British | Assistant Accountant | 72549890002 | |||||
KEELING, Terence John | Director | 12 Oaklands Westwood Drive LS29 9RE Ilkley West Yorkshire | United Kingdom | British | Human Resources Director | 44038260001 | ||||
LOGGIE, John Ian | Director | Plats Hall Bostock Road, Bostock CW10 9JN Middlewich Cheshire | British | Manager | 93949320003 | |||||
PEYSSARD, Robert | Director | 11 Rue Pierre Termier 69660 Collonges Au Mont D'Or France | French | Finance Director | 69265130001 | |||||
SAGE, Francoise | Director | 29 Avenue Reille 75014 FOREIGN Paris France | French | Personnel Director | 69265010001 | |||||
TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
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