PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED

PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04304207
    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 PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED located?

    Registered Office Address
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRINTGATE LIMITEDOct 15, 2001Oct 15, 2001

    What are the latest accounts for PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Oct 15, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Andrea Margaret Potts as a director on Jan 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Oct 15, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Oct 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Appointment of Ms Andrea Margaret Potts as a director on Jun 20, 2014

    2 pagesAP01

    Appointment of Mr Stuart Andrew Hewlins as a director on Mar 01, 2013

    2 pagesAP01

    Termination of appointment of Rachael Ellen Coombes as a director on Jun 20, 2014

    1 pagesTM01

    Annual return made up to Oct 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Termination of appointment of Peter Blenkiron as a director

    1 pagesTM01

    Annual return made up to Oct 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr Stephen Victor Smiles as a director

    2 pagesAP01

    Termination of appointment of Candida Paige as a director

    1 pagesTM01

    Appointment of Ms Rachael Ellen Coombes as a director

    2 pagesAP01

    Termination of appointment of Hilary Ransome as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Who are the officers of PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPLETON, Anthony Joseph
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Secretary
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    British51153610006
    CARVER, Susan Elizabeth
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    United KingdomBritishDirector91794240001
    HEWLINS, Stuart Andrew
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    EnglandUnited KingdomScientist194846320001
    SMILES, Stephen Victor
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    United KingdomEnglishFinance Manager183018970001
    ALLSEY, Nuala
    8 Outfield Road
    Chalfont St. Peter
    SL9 9PN Gerrards Cross
    Buckinghamshire
    Secretary
    8 Outfield Road
    Chalfont St. Peter
    SL9 9PN Gerrards Cross
    Buckinghamshire
    BritishLegal Adviser40679690002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLENKIRON, Peter, Dr
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    United KingdomBritishR&D Manager166579950001
    CARVER, John Antony
    The Old Vicarage
    Woodhorn Village
    NE63 9YA Ashington
    Northumberland
    Director
    The Old Vicarage
    Woodhorn Village
    NE63 9YA Ashington
    Northumberland
    United KingdomBritishDirector79247590001
    COOMBES, Rachael Ellen
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Great BritainEnglishEmployment Tax Manager177658280001
    CORPS, Tom
    9 Riverside Park
    SR4 0RT South Hylton
    Sunderland
    Director
    9 Riverside Park
    SR4 0RT South Hylton
    Sunderland
    BritishCorporate Logistics Manager81012340001
    HAMMOND, David John
    61 Wansdyke
    Lancaster Park
    NE61 3RA Morpeth
    Northumberland
    Director
    61 Wansdyke
    Lancaster Park
    NE61 3RA Morpeth
    Northumberland
    BritishAssociate Director100625740001
    PAIGE, Candida Donaldson
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    United KingdomBritishLogistics Manager133595530001
    POTTS, Andrea Margaret
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    EnglandUkEmployment Tax Manager194990300001
    RANSOME, Hilary Katie
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    United KingdomBritishCompany Director139098530003
    SIMMEN, Christine
    21 Crescent Way
    NE12 9AQ Forrest Hall
    Newcastle Upon Tyne
    Director
    21 Crescent Way
    NE12 9AQ Forrest Hall
    Newcastle Upon Tyne
    BritishBanking Services Supervisor81012260001
    ULANOWSKI, Lindsey
    2 Windsor Avenue
    South Gosforth
    NE3 1PS Newcastle Upon Tyne
    Director
    2 Windsor Avenue
    South Gosforth
    NE3 1PS Newcastle Upon Tyne
    BritishAccountant79675520001
    WADHAM, Denise Blodwyn
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    United KingdomBritishDirector86120600001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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