Company NameAON Alexander & Alexander U.K. Pension Trustees Limited
Company StatusDissolved
Company Number00232426
CategoryPrivate Limited Company
Incorporation Date1 August 1928(95 years, 9 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NamesAlexander Stenhouse Pension Trustees Limited and Alexander & Alexander U.K. Pension Trustees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(84 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 30 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMrs Christine Marie Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 2014(85 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(85 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed02 December 2013(85 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 30 June 2015)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDennis Leonard Mahoney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(64 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 September 2000)
RoleInsurance Broker
Correspondence AddressHolne Chase
Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameWilliam Moore Wilson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(64 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence AddressSilverton Farmhouse
Braco
Dunblane
Perthshire
FK15 9QZ
Scotland
Director NameIan Robertson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(64 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 July 2001)
RoleChartered Accountant
Correspondence Address78 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Director NameMr Ronald Alfred Iles
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(64 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 14 December 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameKenneth John Davis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(64 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 March 2000)
RoleInsurance Broker
Correspondence Address4 Roland Way
London
SW7 3RE
Director NameBryan Charles Hines
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(64 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressPipers Wood
Old Long Grove Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Secretary NameAlexander Sinclair
NationalityBritish
StatusResigned
Appointed03 January 1993(64 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address14 Springbank Gardens
Dunblane
Perthshire
FK15 9JX
Scotland
Director NameGeorge Anthony Nuttall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(68 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 2003)
RoleInsurance Broker
Correspondence Address2 Borrowdale Drive
Unsworth
Bury
Lancashire
BL9 8HT
Director NameReginald William Larkin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(68 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 1999)
RoleReinsurance Broker
Correspondence Address49 Holmoaks
Rainham
Gillingham
Kent
ME8 7DN
Director NameMr Anthony Lionel Abrahams
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(71 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Wood House
Cinder Hill
Horsted Keynes
Sussex
RH17 7BD
Director NameStuart Keith Fox
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(72 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 September 2004)
RoleMd Human Resources
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameElizabeth Jane Owen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(72 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2009)
RoleLawyer
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameRt Hon The Lord Brian Stanley Mawhinney
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(72 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2005)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressButts Lodge Loop Road
Keyston
Huntingdon
PE28 0RE
Director NameNigel Richard Hards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(73 years after company formation)
Appointment Duration7 years, 4 months (resigned 09 December 2008)
RoleManaging Director
Correspondence AddressBower Fold
38 Sunningdale Orton Waterville
Peterborough
Cambridgeshire
PE2 5UB
Director NameDavid Gowan Burton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(73 years after company formation)
Appointment Duration11 years, 5 months (resigned 14 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameWilliam Delgaty Greig
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(74 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2007)
RoleInsurance Broker
Correspondence Address6 Courtlands Close
Birmingham
West Midlands
B5 7XA
Director NameMr Ronald William Forrest
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(74 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 December 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladywood Road
Sutton Coldfield
West Midlands
B74 2SW
Director NameStephen Martin Riley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(74 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2007)
RoleActuary
Correspondence AddressToad Hall
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameMichael Anthony Conway
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2004(76 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2008)
RoleSnr Investment Officer
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameJune Grant
NationalityBritish
StatusResigned
Appointed30 November 2004(76 years, 4 months after company formation)
Appointment Duration9 years (resigned 02 December 2013)
RoleCompany Director
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameCharles James Payan Dawnay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(78 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymington House
Biggar Road By Biggar
Symington
Lanarkshire
ML12 6LW
Scotland
Director NameMr Peter George Stewart Hornsby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(78 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 December 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGarston House
Sixpenny Handley
Salisbury
Wiltshire
SP5 5PB
Director NameMr Geoffrey Booth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(78 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 December 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSquirrels Trinity Hall
Medstead
Alton
Hants
GU34 5LS
Director NameMr Geoffrey Booth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(78 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 December 2012)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Trinity Hall
Medstead
Alton
Hants
GU34 5LS
Director NameMr Michael Rose
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(79 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleHR Director
Country of ResidenceEngland
Correspondence Address26 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameJames Harwood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(80 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleReward Manager
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Stephen Dudley Gale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(84 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2014)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusResigned
Appointed11 February 2010(81 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2012)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6k at £1Aon Benfield LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Application to strike the company off the register (3 pages)
10 March 2015Application to strike the company off the register (3 pages)
28 January 2015Statement of capital on 28 January 2015
  • GBP 1
(4 pages)
28 January 2015Statement of capital on 28 January 2015
  • GBP 1
(4 pages)
21 January 2015Statement by Directors (1 page)
21 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2015Statement by Directors (1 page)
21 January 2015Solvency Statement dated 23/12/14 (1 page)
21 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2015Solvency Statement dated 23/12/14 (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,604
(6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,604
(6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,604
(6 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 July 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages)
16 July 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages)
1 May 2014Termination of appointment of Stephen Gale as a director (1 page)
1 May 2014Termination of appointment of Stephen Gale as a director (1 page)
20 March 2014Appointment of Christine Marie Williams as a director (2 pages)
20 March 2014Appointment of Christine Marie Williams as a director (2 pages)
19 March 2014Appointment of Philip Leighton Hanson as a director (2 pages)
19 March 2014Appointment of Philip Leighton Hanson as a director (2 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,604
(4 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,604
(4 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,604
(4 pages)
10 December 2013Termination of appointment of June Grant as a secretary (1 page)
10 December 2013Appointment of Cosec 2000 Limited as a secretary (2 pages)
10 December 2013Termination of appointment of June Grant as a secretary (1 page)
10 December 2013Appointment of Cosec 2000 Limited as a secretary (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
19 December 2012Termination of appointment of David Burton as a director (1 page)
19 December 2012Termination of appointment of Geoffrey Booth as a director (1 page)
19 December 2012Termination of appointment of Ronald Iles as a director (1 page)
19 December 2012Termination of appointment of Peter Hornsby as a director (1 page)
19 December 2012Termination of appointment of Ronald Forrest as a director (1 page)
19 December 2012Termination of appointment of Peter Hornsby as a director (1 page)
19 December 2012Termination of appointment of Ronald Forrest as a director (1 page)
19 December 2012Termination of appointment of The Law Debenture Pension Trust Corporation P.L.C as a director (1 page)
19 December 2012Termination of appointment of Charles Dawnay as a director (1 page)
19 December 2012Termination of appointment of The Law Debenture Pension Trust Corporation P.L.C as a director (1 page)
19 December 2012Termination of appointment of Ronald Iles as a director (1 page)
19 December 2012Termination of appointment of Charles Dawnay as a director (1 page)
19 December 2012Termination of appointment of Geoffrey Booth as a director (1 page)
19 December 2012Termination of appointment of David Burton as a director (1 page)
17 December 2012Appointment of Mr Stephen Dudley Gale as a director (2 pages)
17 December 2012Appointment of Mr Stephen Dudley Gale as a director (2 pages)
14 December 2012Appointment of Paul Arthur Hogwood as a director (2 pages)
14 December 2012Appointment of Paul Arthur Hogwood as a director (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 September 2011Termination of appointment of James Harwood as a director (1 page)
22 September 2011Termination of appointment of James Harwood as a director (1 page)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (11 pages)
18 January 2011Register(s) moved to registered office address (2 pages)
18 January 2011Register(s) moved to registered office address (2 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 April 2010Appointment of The Law Debenture Pension Trust Corporation P.L.C as a director (3 pages)
12 April 2010Appointment of The Law Debenture Pension Trust Corporation P.L.C as a director (3 pages)
12 March 2010Termination of appointment of Elizabeth Owen as a director (1 page)
12 March 2010Termination of appointment of Elizabeth Owen as a director (1 page)
10 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (19 pages)
10 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (19 pages)
10 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (19 pages)
9 February 2010Register(s) moved to registered inspection location (2 pages)
9 February 2010Register(s) moved to registered inspection location (2 pages)
9 February 2010Register inspection address has been changed (2 pages)
9 February 2010Register inspection address has been changed (2 pages)
22 December 2009Secretary's details changed for June Grant on 1 October 2009 (3 pages)
22 December 2009Secretary's details changed for June Grant on 1 October 2009 (3 pages)
22 December 2009Secretary's details changed for June Grant on 1 October 2009 (3 pages)
9 December 2009Secretary's details changed for June Grant on 1 October 2009 (3 pages)
9 December 2009Secretary's details changed for June Grant on 1 October 2009 (3 pages)
9 December 2009Secretary's details changed for June Grant on 1 October 2009 (3 pages)
8 September 2009Director appointed james harwood (2 pages)
8 September 2009Director appointed james harwood (2 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 April 2009Return made up to 03/01/09; full list of members (8 pages)
29 April 2009Return made up to 03/01/09; full list of members (8 pages)
22 April 2009Appointment terminate, director michael rose logged form (1 page)
22 April 2009Appointment terminate, director michael rose logged form (1 page)
23 January 2009Appointment terminated director nigel hards (1 page)
23 January 2009Appointment terminated director nigel hards (1 page)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 May 2008Appointment terminated director michael conway (1 page)
28 May 2008Director appointed michael rose (2 pages)
28 May 2008Director appointed michael rose (2 pages)
28 May 2008Appointment terminated director michael conway (1 page)
15 March 2008Return made up to 03/01/08; full list of members (9 pages)
15 March 2008Return made up to 03/01/08; full list of members (9 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 May 2007Return made up to 03/01/07; full list of members (8 pages)
1 May 2007Return made up to 03/01/07; full list of members (8 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
7 March 2006Return made up to 03/01/06; full list of members (9 pages)
7 March 2006Return made up to 03/01/06; full list of members (9 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
18 November 2005Amended accounts made up to 31 December 2004 (3 pages)
18 November 2005Amended accounts made up to 31 December 2004 (3 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 April 2005Company name changed alexander & alexander U.K. pensi on trustees LIMITED\certificate issued on 25/04/05 (2 pages)
25 April 2005Company name changed alexander & alexander U.K. pensi on trustees LIMITED\certificate issued on 25/04/05 (2 pages)
22 February 2005Return made up to 03/01/05; full list of members (9 pages)
22 February 2005Return made up to 03/01/05; full list of members (9 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
30 January 2004Return made up to 03/01/04; full list of members (9 pages)
30 January 2004Return made up to 03/01/04; full list of members (9 pages)
26 November 2003Registered office changed on 26/11/03 from: P.O. Box 214 10 devonshire square london EC2M 4LE (1 page)
26 November 2003Registered office changed on 26/11/03 from: P.O. Box 214 10 devonshire square london EC2M 4LE (1 page)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 October 2003New director appointed (3 pages)
9 October 2003New director appointed (3 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (3 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
31 January 2003Return made up to 03/01/03; full list of members (9 pages)
31 January 2003Return made up to 03/01/03; full list of members (9 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 September 2001New director appointed (4 pages)
14 September 2001New director appointed (4 pages)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (3 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
30 April 2001New director appointed (3 pages)
30 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
3 April 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 April 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 January 2001Return made up to 03/01/01; full list of members (9 pages)
15 January 2001Return made up to 03/01/01; full list of members (9 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
3 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
3 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
21 February 2000Return made up to 03/01/00; full list of members (11 pages)
21 February 2000Return made up to 03/01/00; full list of members (11 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 January 1999Return made up to 03/01/99; full list of members (12 pages)
25 January 1999Return made up to 03/01/99; full list of members (12 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 January 1998Return made up to 03/01/98; full list of members (12 pages)
15 January 1998Return made up to 03/01/98; full list of members (12 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 January 1997Return made up to 03/01/97; full list of members (11 pages)
27 January 1997Return made up to 03/01/97; full list of members (11 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 September 1996Director's particulars changed (1 page)
23 September 1996Director's particulars changed (1 page)
6 February 1996Return made up to 03/01/96; no change of members (8 pages)
6 February 1996Return made up to 03/01/96; no change of members (8 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 April 1992Company name changed alexander stenhouse pension trus tees LIMITED\certificate issued on 10/04/92 (2 pages)
9 April 1992Company name changed alexander stenhouse pension trus tees LIMITED\certificate issued on 10/04/92 (2 pages)
1 April 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
1 April 1982Articles of association (10 pages)
1 April 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
1 April 1982Articles of association (10 pages)
3 January 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
3 January 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
1 August 1928Incorporation (32 pages)
1 August 1928Incorporation (32 pages)