VINCI NHS PENSIONS LIMITED
Overview
Company Name | VINCI NHS PENSIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04623218 |
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 VINCI NHS PENSIONS LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is VINCI NHS PENSIONS LIMITED located?
Registered Office Address | Ditton Road WA8 0PG Widnes Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VINCI NHS PENSIONS LIMITED?
Company Name | From | Until |
---|---|---|
TAYLOR WOODROW NHS PENSION TRUSTEE LIMITED | Dec 20, 2002 | Dec 20, 2002 |
What are the latest accounts for VINCI NHS PENSIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for VINCI NHS PENSIONS 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 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Joana Rifkin as a director on Nov 17, 2017 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Eugene Anthony Saunders as a director on Sep 29, 2017 | 2 pages | TM01 | ||||||||||
Director's details changed for Ian Peter West on Oct 11, 2017 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Michael Joseph Fallon as a director on Jan 01, 2017 | 3 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Leslie Frank Norton as a director on Feb 12, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Philip Greenough as a director on Feb 20, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr. Leslie Frank Norton as a director | 4 pages | AP01 | ||||||||||
Appointment of Eugene Anthony Saunders as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ian Peter West as a director | 3 pages | AP01 | ||||||||||
Who are the officers of VINCI NHS PENSIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Sally Anne | Secretary | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | British | 173144590001 | ||||||
FALLON, Michael Joseph | Director | Ditton Road WA8 0PG Widnes Cheshire | United Kingdom | British | Facilities Manager | 222325050001 | ||||
GARRITY, Paul Damian | Director | Birchall Avenue Culcheth WA3 4DB Warrington 23 Cheshire | United Kingdom | British | Accountant | 58374000003 | ||||
GOLDING, Darren | Director | 8 Deepwood Grove L35 3XE Whiston Merseyside | United Kingdom | British | Maintenance Technician | 123420650001 | ||||
RIFKIN, Joana | Director | Ditton Road WA8 0PG Widnes Vinci Construction Uk Limited Cheshire | United Kingdom | British | Sector Commercial Manager | 240869020001 | ||||
WEST, Samantha Louise | Director | Bank Mill HP4 2FW Berkhamsted 8 Heron Place Apartments England | England | British | Commercial Director | 152626400002 | ||||
ELLIS, Stephen | Secretary | Bishopgates Drive Kingsmead CW9 8GN Northwich 2 Cheshire United Kingdom | British | Pensions Manager | 6123870003 | |||||
GARRISON, Paul Robert | Secretary | Hunts Road CV37 7JQ Stratford-Upon-Avon 25 Warwickshire | British | 130329330001 | ||||||
WALLER, Julian Roger | Secretary | 77 Links Drive B91 2DJ Solihull West Midlands | British | 88759080002 | ||||||
WESTGATE, John Richard | Secretary | 36 Windmill Drive Westdene BN1 5HG Brighton East Sussex | British | Pensions Manager | 25897100003 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CHOWN, Jonathan Philip | Director | 18a Stangrove Road TN8 5HT Edenbridge Kent | British | Customer Director | 86668630001 | |||||
GOODRIDGE, Paul Andrew | Director | 31 Middlebrook Road Downley HP13 5NL High Wycombe Buckinghamshire | British | Project Manager | 87320670001 | |||||
GREENOUGH, Philip | Director | 49 Norton Grove WA9 5PP St Helens Merseyside | United Kingdom | British | Maintenance Technician | 123420610001 | ||||
HAND, Martin Richard | Director | 33 St Lawrence Drive Eastcote Park Estate, Eastcote HA5 2RW Pinner | British | Accountant | 123418200001 | |||||
LESSITER, Anthony Charles | Director | 115b Kings Road TN16 3NQ Biggin Hill Kent | United Kingdom | British | Hospital Maintenance Technicia | 107645630001 | ||||
MADDISON, Guy Rolf | Director | 13 Ravensbury Road St Pauls Cray BR5 2NR Orpington Kent | British | Hospital Maintenance Technicia | 93226440001 | |||||
MAHER, Ian | Director | Monmouth Crescent Ashton In Makerfield WN4 9JD Wigan 2 Lancs | United Kingdom | British | Project Manager | 184314880001 | ||||
NORTON, Leslie Frank, Mr. | Director | Warrington Road L35 2UA Prescot 212 Merseyside Uk | United Kingdom | British | Retired Engineer | 165779470001 | ||||
RAY, Stuart James | Director | 11 Garwood Crescent Grange Farm MK8 0PG Milton Keynes | England | British | Commercial Manager | 103814880002 | ||||
SAUNDERS, Eugene Anthony | Director | The Uplands Bricket Wood AL2 3UW St Albans 20 Hertfordshire England | England | British | Accountant | 185672040001 | ||||
SIMMONS, Richard John | Director | 33 Great Elm Road BR2 9NF Bromley Kent | British | Hospital Maintenance Technicia | 93226360001 | |||||
TYSON, John William | Director | Lochinver Avenue Little Sutton CH66 4YX Ellesmere Port 2 Cheshire United Kingdom | United Kingdom | British | Bid Manager | 93226250002 | ||||
WESTGATE, John Richard | Director | 36 Windmill Drive Westdene BN1 5HG Brighton East Sussex | British | Pensions Manager | 25897100003 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for VINCI NHS PENSIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 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