TUC STAKEHOLDER TRUSTEES LTD
Overview
| Company Name | TUC STAKEHOLDER TRUSTEES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04089943 |
| 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 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 Address | No |
What were the previous names of TUC STAKEHOLDER TRUSTEES LTD?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.1732) LIMITED | Oct 13, 2000 | Oct 13, 2000 |
What are the latest accounts for TUC STAKEHOLDER TRUSTEES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for TUC STAKEHOLDER TRUSTEES LTD?
| 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) | ||||||||||
Termination of appointment of Joanne Segars as a director on Jul 11, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Trades Union Congress as a person with significant control on Jul 11, 2017 | 1 pages | PSC07 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Basil Skeete as a secretary on Jul 07, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christine Haswell as a director on Jul 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerald Barry Fawcett as a director on Jul 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kay Carberry as a director on Jul 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Young of Norwood Green as a director on May 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Abberley as a director on May 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Dec 09, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Dec 09, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Dec 09, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Basil Skeete on Dec 01, 2013 | 1 pages | CH03 | ||||||||||
Termination of appointment of Joe Mann as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Joe Mann as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 09, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 09, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of TUC STAKEHOLDER TRUSTEES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LENT, Adam James, Dr | Secretary | EN5 | English | 84485870002 | ||||||
| LEWIS, Michelle Louise | Secretary | Flat 202 The Colonnaders Porchester Square W2 6AS London | British | 85508900003 | ||||||
| SEGARS, Joanne | Secretary | 53 Cavendish Road N4 1RR London | British | 73296350001 | ||||||
| SKEETE, Basil | Secretary | Trades Union Congress Congress House Great Russell Street WC1B 3LS London | 165025690001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| ABBERLEY, Robert | Director | Trades Union Congress Congress House Great Russell Street WC1B 3LS London | United Kingdom | British | 106280850001 | |||||
| BARBER, Brendan Paul | Director | 45 Rhodes Avenue N22 7UR London | United Kingdom | British | 118473720001 | |||||
| CARBERRY, Kay | Director | 92 Sydney Road Muswell Hill N10 2RN London | England | British | 112947730001 | |||||
| CAREY, Margery | Director | 42 Banner Hey L35 3JS Whiston Merseyside | British | 85508630001 | ||||||
| EDMONDS, John Walter | Director | 50 Graham Road CR4 2HA Mitcham Surrey | England | British | 2186410001 | |||||
| FAWCETT, Gerald Barry | Director | 13 Gernon Close Broomfield CM1 7HW Chelmsford Essex | United Kingdom | British | 84491800001 | |||||
| GATES, Paul Winnett | Director | 3 Channing Way Ellistown LE67 1HA Coalville Leicestershire | British | 63684140002 | ||||||
| HASWELL, Christine | Director | Trades Union Congress Congress House Great Russell Street WC1B 3LS London | England | British | 162560560001 | |||||
| MALONEY, Alan | Director | 5 Aragon Road SM4 4QF Morden Surrey | United Kingdom | British | 45191500001 | |||||
| MANN, Joe | Director | 71 Mortimer Gate Turnford Hall Village EN8 0XH Chestnut Hertfordshire | United Kingdom | British | 113530650002 | |||||
| MONKS, John Stephen | Director | The Flat Great Russell Street WC1B 3LS London | British | 73296450001 | ||||||
| MORRIS, William, Sir | Director | 156 St Agnells Lane Grove Hill HP2 6EG Hemel Hempstead Hertfordshire | British | 51233670001 | ||||||
| SEGARS, Joanne | Director | Albion Drive Hackney E8 4ET London 10 | United Kingdom | British | 105588850001 | |||||
| SONNET, Keith Robert | Director | 63 Cranley Gardens N10 3AB London | Uk | British | 46085740002 | |||||
| YOUNG OF NORWOOD GREEN, Anthony, Lord | Director | 155 Tentelow Lane UB2 4LW Southall Middlesex | United Kingdom | British | 61910310003 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of TUC STAKEHOLDER TRUSTEES LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Trades Union Congress | Apr 06, 2016 | Great Russell Street WC1B 3LS London Congress House England | Yes | ||||
| |||||||
Natures of Control
| |||||||
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