THE CLOTHWORKERS' PENSION TRUSTEE LIMITED

THE CLOTHWORKERS' PENSION TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE CLOTHWORKERS' PENSION TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04459609
    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 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 AddressNo

    What were the previous names of THE CLOTHWORKERS' PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDENRAM LIMITEDAug 29, 2002Aug 29, 2002
    TRUSHELFCO (NO.2895) LIMITEDJun 12, 2002Jun 12, 2002

    What are the latest accounts for THE CLOTHWORKERS' PENSION TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for THE CLOTHWORKERS' PENSION TRUSTEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE CLOTHWORKERS' PENSION 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

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jun 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 26, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Appointment of Stephen Noel White as a secretary on Sep 03, 2012

    1 pagesAP03

    Annual return made up to Jun 26, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Penelope Ann Spencer as a secretary on Apr 20, 2012

    1 pagesTM02

    Director's details changed for Nichael William Jarvis on Dec 08, 2010

    2 pagesCH01

    Director's details changed for Andrew Charles Blessley on Dec 12, 2011

    2 pagesCH01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jun 12, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Woods as a secretary

    1 pagesTM02

    Appointment of Penelope Ann Spencer as a secretary

    3 pagesAP03

    Appointment of Andrew Clive Woods as a director

    3 pagesAP01

    Appointment of Nichael William Jarvis as a director

    3 pagesAP01

    Termination of appointment of Peter Langley as a director

    1 pagesTM01

    Termination of appointment of Michael Harris as a director

    1 pagesTM01

    Termination of appointment of Peter Langley as a director

    1 pagesTM01

    Termination of appointment of Antony Jones as a director

    1 pagesTM01

    Termination of appointment of Kay Dearing as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2009

    2 pagesAA

    Who are the officers of THE CLOTHWORKERS' PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Stephen Noel
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Secretary
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    171849470001
    BLESSLEY, Andrew Charles
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Director
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    EnglandBritishClerk To Livery Company75951990001
    JARVIS, Michael William
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Director
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    United KingdomBritishNone13127100001
    WOODS, Andrew Clive
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Director
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    United KingdomBritishNone126407630001
    SPENCER, Penelope Ann
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Secretary
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    British157094050001
    WOODS, Andrew Clive
    18 Hazledene Road
    Chiswick
    W4 3JB London
    Secretary
    18 Hazledene Road
    Chiswick
    W4 3JB London
    British126407630001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BUCHANAN, Alexandrina Caroline, Dr
    10 Highshore Road
    Pecjham
    SE15 5AA London
    Director
    10 Highshore Road
    Pecjham
    SE15 5AA London
    BritishArchivist116890630001
    DEARING, Kay
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Director
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    EnglandBritishFinance Assistant116890600003
    GEISS, Michael David
    6 Marlborough Road
    South Woodford
    E18 1AP London
    Director
    6 Marlborough Road
    South Woodford
    E18 1AP London
    BritishSolicitor83554590001
    HARRIS, Michael George Temple, Rear Admiral
    Kings Lodge
    Church Street
    RG28 7AS Whitchurch
    Hampshire
    Director
    Kings Lodge
    Church Street
    RG28 7AS Whitchurch
    Hampshire
    United KingdomBritishRetired24823380001
    JONES, Antony Harding
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Director
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    United KingdomBritishRetired116296400001
    LANGLEY, Peter James
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Director
    Clothworkers Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    United KingdomBritishRetired Solicitor4867470001
    RICE, Joseph Dermot
    5 Burghley Road
    SW19 5BG London
    Director
    5 Burghley Road
    SW19 5BG London
    United KingdomBritishSolicitor109541360001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    BritishSolicitor96079800001
    WEST, John Anthony Hawthorne
    Remenham Manor
    Remenham
    RG9 3DD Henley On Thames
    Oxfordshire
    Director
    Remenham Manor
    Remenham
    RG9 3DD Henley On Thames
    Oxfordshire
    United KingdomBritishSolicitor19668950001
    WOODS, Andrew Clive
    57 Burnaby Gardens
    Chiswick
    W4 3DR London
    Director
    57 Burnaby Gardens
    Chiswick
    W4 3DR London
    BritishCompany Secretary5702490002
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    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