TUC STAKEHOLDER TRUSTEES LTD

TUC STAKEHOLDER TRUSTEES LTD

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

    Company NameTUC STAKEHOLDER TRUSTEES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04089943
    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 TUC STAKEHOLDER TRUSTEES LTD?

    • Pension funding (65300) / Financial and insurance activities

    Where is TUC STAKEHOLDER TRUSTEES LTD located?

    Registered Office Address
    Trades Union Congress Congress
    House Great Russell Street
    WC1B 3LS London
    Undeliverable Registered Office AddressNo

    What were the previous names of TUC STAKEHOLDER TRUSTEES LTD?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1732) LIMITEDOct 13, 2000Oct 13, 2000

    What are the latest accounts for TUC STAKEHOLDER TRUSTEES LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for TUC STAKEHOLDER TRUSTEES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Joanne Segars as a director on Jul 11, 2017

    1 pagesTM01

    Cessation of Trades Union Congress as a person with significant control on Jul 11, 2017

    1 pagesPSC07

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Basil Skeete as a secretary on Jul 07, 2017

    1 pagesTM02

    Termination of appointment of Christine Haswell as a director on Jul 07, 2017

    1 pagesTM01

    Termination of appointment of Gerald Barry Fawcett as a director on Jul 07, 2017

    1 pagesTM01

    Termination of appointment of Kay Carberry as a director on Jul 07, 2017

    1 pagesTM01

    Termination of appointment of Anthony Young of Norwood Green as a director on May 30, 2017

    1 pagesTM01

    Termination of appointment of Robert Abberley as a director on May 30, 2017

    1 pagesTM01

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

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

    1 pagesAA

    Annual return made up to Dec 09, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1
    SH01

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

    1 pagesAA

    Annual return made up to Dec 09, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    1 pagesAA

    Annual return made up to Dec 09, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 1
    SH01

    Secretary's details changed for Mr Basil Skeete on Dec 01, 2013

    1 pagesCH03

    Termination of appointment of Joe Mann as a director

    1 pagesTM01

    Termination of appointment of Joe Mann as a director

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to Dec 09, 2012 with full list of shareholders

    9 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Dec 09, 2011 with full list of shareholders

    9 pagesAR01

    Who are the officers of TUC STAKEHOLDER TRUSTEES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LENT, Adam James, Dr
    EN5
    Secretary
    EN5
    English84485870002
    LEWIS, Michelle Louise
    Flat 202 The Colonnaders
    Porchester Square
    W2 6AS London
    Secretary
    Flat 202 The Colonnaders
    Porchester Square
    W2 6AS London
    British85508900003
    SEGARS, Joanne
    53 Cavendish Road
    N4 1RR London
    Secretary
    53 Cavendish Road
    N4 1RR London
    British73296350001
    SKEETE, Basil
    Trades Union Congress Congress
    House Great Russell Street
    WC1B 3LS London
    Secretary
    Trades Union Congress Congress
    House Great Russell Street
    WC1B 3LS London
    165025690001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ABBERLEY, Robert
    Trades Union Congress Congress
    House Great Russell Street
    WC1B 3LS London
    Director
    Trades Union Congress Congress
    House Great Russell Street
    WC1B 3LS London
    United KingdomBritish106280850001
    BARBER, Brendan Paul
    45 Rhodes Avenue
    N22 7UR London
    Director
    45 Rhodes Avenue
    N22 7UR London
    United KingdomBritish118473720001
    CARBERRY, Kay
    92 Sydney Road
    Muswell Hill
    N10 2RN London
    Director
    92 Sydney Road
    Muswell Hill
    N10 2RN London
    EnglandBritish112947730001
    CAREY, Margery
    42 Banner Hey
    L35 3JS Whiston
    Merseyside
    Director
    42 Banner Hey
    L35 3JS Whiston
    Merseyside
    British85508630001
    EDMONDS, John Walter
    50 Graham Road
    CR4 2HA Mitcham
    Surrey
    Director
    50 Graham Road
    CR4 2HA Mitcham
    Surrey
    EnglandBritish2186410001
    FAWCETT, Gerald Barry
    13 Gernon Close
    Broomfield
    CM1 7HW Chelmsford
    Essex
    Director
    13 Gernon Close
    Broomfield
    CM1 7HW Chelmsford
    Essex
    United KingdomBritish84491800001
    GATES, Paul Winnett
    3 Channing Way
    Ellistown
    LE67 1HA Coalville
    Leicestershire
    Director
    3 Channing Way
    Ellistown
    LE67 1HA Coalville
    Leicestershire
    British63684140002
    HASWELL, Christine
    Trades Union Congress Congress
    House Great Russell Street
    WC1B 3LS London
    Director
    Trades Union Congress Congress
    House Great Russell Street
    WC1B 3LS London
    EnglandBritish162560560001
    MALONEY, Alan
    5 Aragon Road
    SM4 4QF Morden
    Surrey
    Director
    5 Aragon Road
    SM4 4QF Morden
    Surrey
    United KingdomBritish45191500001
    MANN, Joe
    71 Mortimer Gate
    Turnford Hall Village
    EN8 0XH Chestnut
    Hertfordshire
    Director
    71 Mortimer Gate
    Turnford Hall Village
    EN8 0XH Chestnut
    Hertfordshire
    United KingdomBritish113530650002
    MONKS, John Stephen
    The Flat
    Great Russell Street
    WC1B 3LS London
    Director
    The Flat
    Great Russell Street
    WC1B 3LS London
    British73296450001
    MORRIS, William, Sir
    156 St Agnells Lane
    Grove Hill
    HP2 6EG Hemel Hempstead
    Hertfordshire
    Director
    156 St Agnells Lane
    Grove Hill
    HP2 6EG Hemel Hempstead
    Hertfordshire
    British51233670001
    SEGARS, Joanne
    Albion Drive
    Hackney
    E8 4ET London
    10
    Director
    Albion Drive
    Hackney
    E8 4ET London
    10
    United KingdomBritish105588850001
    SONNET, Keith Robert
    63 Cranley Gardens
    N10 3AB London
    Director
    63 Cranley Gardens
    N10 3AB London
    UkBritish46085740002
    YOUNG OF NORWOOD GREEN, Anthony, Lord
    155 Tentelow Lane
    UB2 4LW Southall
    Middlesex
    Director
    155 Tentelow Lane
    UB2 4LW Southall
    Middlesex
    United KingdomBritish61910310003
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of TUC STAKEHOLDER TRUSTEES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trades Union Congress
    Great Russell Street
    WC1B 3LS London
    Congress House
    England
    Apr 06, 2016
    Great Russell Street
    WC1B 3LS London
    Congress House
    England
    Yes
    Legal FormTrade Union
    Legal AuthorityTrade Union & Labour Relations Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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