PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED
Overview
Company Name | PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04304207 |
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 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 Address | No |
What were the previous names of PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
PRINTGATE LIMITED | Oct 15, 2001 | Oct 15, 2001 |
What are the latest accounts for PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for PROCTER & GAMBLE SHARE INCENTIVE PLAN 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrea Margaret Potts as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Appointment of Ms Andrea Margaret Potts as a director on Jun 20, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Andrew Hewlins as a director on Mar 01, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachael Ellen Coombes as a director on Jun 20, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Peter Blenkiron as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Victor Smiles as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Candida Paige as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Rachael Ellen Coombes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Hilary Ransome as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Who are the officers of PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
APPLETON, Anthony Joseph | Secretary | The Heights Brooklands KT13 0XP Weybridge Surrey | British | 51153610006 | ||||||
CARVER, Susan Elizabeth | Director | The Heights Brooklands KT13 0XP Weybridge Surrey | United Kingdom | British | Director | 91794240001 | ||||
HEWLINS, Stuart Andrew | Director | The Heights Brooklands KT13 0XP Weybridge Surrey | England | United Kingdom | Scientist | 194846320001 | ||||
SMILES, Stephen Victor | Director | The Heights Brooklands KT13 0XP Weybridge Surrey | United Kingdom | English | Finance Manager | 183018970001 | ||||
ALLSEY, Nuala | Secretary | 8 Outfield Road Chalfont St. Peter SL9 9PN Gerrards Cross Buckinghamshire | British | Legal Adviser | 40679690002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BLENKIRON, Peter, Dr | Director | The Heights Brooklands KT13 0XP Weybridge Surrey | United Kingdom | British | R&D Manager | 166579950001 | ||||
CARVER, John Antony | Director | The Old Vicarage Woodhorn Village NE63 9YA Ashington Northumberland | United Kingdom | British | Director | 79247590001 | ||||
COOMBES, Rachael Ellen | Director | The Heights Brooklands KT13 0XP Weybridge Surrey | Great Britain | English | Employment Tax Manager | 177658280001 | ||||
CORPS, Tom | Director | 9 Riverside Park SR4 0RT South Hylton Sunderland | British | Corporate Logistics Manager | 81012340001 | |||||
HAMMOND, David John | Director | 61 Wansdyke Lancaster Park NE61 3RA Morpeth Northumberland | British | Associate Director | 100625740001 | |||||
PAIGE, Candida Donaldson | Director | The Heights Brooklands KT13 0XP Weybridge Surrey | United Kingdom | British | Logistics Manager | 133595530001 | ||||
POTTS, Andrea Margaret | Director | The Heights Brooklands KT13 0XP Weybridge Surrey | England | Uk | Employment Tax Manager | 194990300001 | ||||
RANSOME, Hilary Katie | Director | The Heights Brooklands KT13 0XP Weybridge Surrey | United Kingdom | British | Company Director | 139098530003 | ||||
SIMMEN, Christine | Director | 21 Crescent Way NE12 9AQ Forrest Hall Newcastle Upon Tyne | British | Banking Services Supervisor | 81012260001 | |||||
ULANOWSKI, Lindsey | Director | 2 Windsor Avenue South Gosforth NE3 1PS Newcastle Upon Tyne | British | Accountant | 79675520001 | |||||
WADHAM, Denise Blodwyn | Director | The Heights Brooklands KT13 0XP Weybridge Surrey | United Kingdom | British | Director | 86120600001 | ||||
INSTANT COMPANIES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Oct 15, 2016 | The 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