Company NameSedgwick Group Pension Scheme Trustee Limited
DirectorsWilliam Robert Patrick White-Cooper and Christopher Matthew Robertson Pearson
Company StatusDissolved
Company Number00253704
CategoryPrivate Limited Company
Incorporation Date24 January 1931(93 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameToni Elisabeth Foster
NationalityBritish
StatusCurrent
Appointed01 April 1999(68 years, 2 months after company formation)
Appointment Duration25 years
RoleChartered Secretary
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameWilliam Robert Patrick White-Cooper
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish/South Africa
StatusCurrent
Appointed09 September 1999(68 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(71 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleSolicitor
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameJohn Charles Cossey Kittle
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(62 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 1997)
RolePersioner Consultant
Correspondence AddressKilliechronan 6 Winchester Grove
Sevenoaks
Kent
TN13 3BL
Director NameMax Barrie Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(62 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2000)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameJohn Antony Victor Montague
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(62 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 1994)
RoleChartered Accountant
Correspondence Address20 Berceau Walk
Watford
Hertfordshire
WD17 3BL
Director NameMr Thomas Joseph Palmer
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(62 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Pewley
Guildford
Surrey
GU1 3SH
Director NameJames Michael Payne
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(62 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressFarriers London Road
Crowborough
East Sussex
TN6 1UT
Director NameMr Michael Alan Cull
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(62 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 1994)
RoleReinsurance Superintendent
Correspondence AddressFour Oaks
9 Oakway
Studham
Bedfordshire
LU6 2PE
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(62 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 September 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameMrs Lilian Barbara Richards
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(62 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 1997)
RoleCredit Controller
Correspondence Address3 Vimy Ridge
Wymondham
Norfolk
NR18 0PA
Director NameJohn James Hutton Swinglehurst
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(62 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressThe Flat 26 Holland Street
London
W8 4LT
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed01 March 1993(62 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameRoger Graham Dolphin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(63 years after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address3 Kington Rise
Kington Lane
Calverton
CV35 8PN
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(63 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameBrendan Joseph Robert Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(63 years after company formation)
Appointment Duration8 years, 7 months (resigned 04 September 2002)
RoleActuary
Correspondence AddressTelford House
14 Tothill Street
London
SW1H 9NB
Director NameMr David Alexander James Connor
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(63 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address98 Acre Lane
Cheadle Hulme
Stockport
Cheshire
SK8 7PA
Director NameMr David Colin Norris-Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(63 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 1997)
RoleInsurance Broker
Correspondence AddressThe Wick
12 Lynwood Road
Epsom
Surrey
KT17 4LD
Director NamePauline Ward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(63 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1999)
RoleAccounts Manager
Correspondence Address26 Anchor Road
Tiptree
Colchester
Essex
CO5 0AP
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed21 May 1996(65 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMatthew John Drake
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(66 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2000)
RoleSenior Accounts Tech
Correspondence AddressFourways Lynch Green
Hethersett
Norwich
Norfolk
NR9 3JU
Director NameNigel James Champion
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(66 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2000)
RolePersonnel Director
Correspondence AddressBeckfield House Stoke Road
Newton Longville
Buckinghamshire
MK17 0BG
Director NameAdrian Gary Kite
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(66 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1999)
RoleEmployee Benefits Co
Correspondence Address8 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameMr Peter Johnstone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(66 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Wortham
Diss
Norfolk
IP22 1SL
Director NameCharles Eric Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(66 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Director NameJane Earl
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(66 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed16 September 1997(66 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 1998)
RoleSecretary
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameKevin Harry McBrien
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(66 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2000)
RoleActuary
Country of ResidenceEngland
Correspondence Address7 Carlton Road
Redhill
Surrey
RH1 2BY
Director NameMichael Charles Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(68 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressBallards
Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NameColin Peter Town
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(68 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 2000)
RolePension Administrator
Correspondence Address23 Bradstock Road
Epsom
Surrey
KT17 2LD
Director NameFrancis Nicholas Bosignore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1999(68 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2002)
RoleCompany Executive
Correspondence Address1166 Avenue Of The Americas
New York
10036
America
Director NameMargaret Rhodes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(68 years, 8 months after company formation)
Appointment Duration8 months (resigned 26 May 2000)
RolePensions Consultant
Correspondence AddressGreenfields
West Lavant
Chichester
West Sussex
PO18 9AH

Location

Registered AddressA Segal & Co Albert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
1 October 2002Registered office changed on 01/10/02 from: no. 1 the marsh centre london E1 8DX (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Appointment of a voluntary liquidator (2 pages)
20 September 2002Declaration of solvency (3 pages)
20 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2002Director resigned (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (6 pages)
4 October 2001Full accounts made up to 31 December 2000 (7 pages)
10 April 2001Return made up to 17/03/01; full list of members (6 pages)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
11 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
13 April 2000Return made up to 17/03/00; full list of members (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: the sedgwick centre london E1 8DX (1 page)
18 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Secretary resigned;director resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
23 April 1999Return made up to 17/03/99; full list of members (18 pages)
4 November 1998Auditor's resignation (1 page)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
1 June 1998Return made up to 17/03/98; full list of members (17 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (1 page)
22 October 1997Director resigned (1 page)
27 August 1997Full accounts made up to 31 December 1996 (6 pages)
14 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
6 May 1997Director's particulars changed (1 page)
7 April 1997Return made up to 17/03/97; full list of members (17 pages)
19 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
5 June 1996New secretary appointed (1 page)
15 April 1996Return made up to 17/03/96; full list of members (12 pages)
26 January 1996Full accounts made up to 31 December 1995 (6 pages)
13 December 1995Director's particulars changed (4 pages)
20 October 1995Location of register of members (non legible) (1 page)
19 October 1995Location - directors interests register: non legible (1 page)
1 June 1995Secretary's particulars changed (4 pages)
20 April 1995Return made up to 17/03/95; full list of members (22 pages)