THE CLOTHWORKERS' PENSION TRUSTEE LIMITED
Overview
Company Name | THE CLOTHWORKERS' PENSION TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04459609 |
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 THE CLOTHWORKERS' PENSION TRUSTEE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE CLOTHWORKERS' PENSION TRUSTEE LIMITED located?
Registered Office Address | Clothworkers Hall Dunster Court EC3R 7AH Mincing Lane London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE CLOTHWORKERS' PENSION TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
GOLDENRAM LIMITED | Aug 29, 2002 | Aug 29, 2002 |
TRUSHELFCO (NO.2895) LIMITED | Jun 12, 2002 | Jun 12, 2002 |
What are the latest accounts for THE CLOTHWORKERS' PENSION TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for THE CLOTHWORKERS' PENSION TRUSTEE LIMITED?
Annual Return |
|
---|
What are the latest filings for THE CLOTHWORKERS' PENSION 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 | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jun 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Stephen Noel White as a secretary on Sep 03, 2012 | 1 pages | AP03 | ||||||||||
Annual return made up to Jun 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Penelope Ann Spencer as a secretary on Apr 20, 2012 | 1 pages | TM02 | ||||||||||
Director's details changed for Nichael William Jarvis on Dec 08, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Charles Blessley on Dec 12, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Andrew Woods as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Penelope Ann Spencer as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Andrew Clive Woods as a director | 3 pages | AP01 | ||||||||||
Appointment of Nichael William Jarvis as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter Langley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Harris as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Langley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony Jones as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kay Dearing as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Who are the officers of THE CLOTHWORKERS' PENSION TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Stephen Noel | Secretary | Clothworkers Hall Dunster Court EC3R 7AH Mincing Lane London | 171849470001 | |||||||
BLESSLEY, Andrew Charles | Director | Clothworkers Hall Dunster Court EC3R 7AH Mincing Lane London | England | British | Clerk To Livery Company | 75951990001 | ||||
JARVIS, Michael William | Director | Clothworkers Hall Dunster Court EC3R 7AH Mincing Lane London | United Kingdom | British | None | 13127100001 | ||||
WOODS, Andrew Clive | Director | Clothworkers Hall Dunster Court EC3R 7AH Mincing Lane London | United Kingdom | British | None | 126407630001 | ||||
SPENCER, Penelope Ann | Secretary | Clothworkers Hall Dunster Court EC3R 7AH Mincing Lane London | British | 157094050001 | ||||||
WOODS, Andrew Clive | Secretary | 18 Hazledene Road Chiswick W4 3JB London | British | 126407630001 | ||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
BUCHANAN, Alexandrina Caroline, Dr | Director | 10 Highshore Road Pecjham SE15 5AA London | British | Archivist | 116890630001 | |||||
DEARING, Kay | Director | Clothworkers Hall Dunster Court EC3R 7AH Mincing Lane London | England | British | Finance Assistant | 116890600003 | ||||
GEISS, Michael David | Director | 6 Marlborough Road South Woodford E18 1AP London | British | Solicitor | 83554590001 | |||||
HARRIS, Michael George Temple, Rear Admiral | Director | Kings Lodge Church Street RG28 7AS Whitchurch Hampshire | United Kingdom | British | Retired | 24823380001 | ||||
JONES, Antony Harding | Director | Clothworkers Hall Dunster Court EC3R 7AH Mincing Lane London | United Kingdom | British | Retired | 116296400001 | ||||
LANGLEY, Peter James | Director | Clothworkers Hall Dunster Court EC3R 7AH Mincing Lane London | United Kingdom | British | Retired Solicitor | 4867470001 | ||||
RICE, Joseph Dermot | Director | 5 Burghley Road SW19 5BG London | United Kingdom | British | Solicitor | 109541360001 | ||||
STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | Solicitor | 96079800001 | |||||
WEST, John Anthony Hawthorne | Director | Remenham Manor Remenham RG9 3DD Henley On Thames Oxfordshire | United Kingdom | British | Solicitor | 19668950001 | ||||
WOODS, Andrew Clive | Director | 57 Burnaby Gardens Chiswick W4 3DR London | British | Company Secretary | 5702490002 | |||||
ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
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