Company NameNestle Rowntree Pension Trust Limited
Company StatusDissolved
Company Number00278886
CategoryPrivate Limited Company
Incorporation Date18 August 1933(90 years, 8 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr George Tutill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 24 July 2007)
RolePensioner
Country of ResidenceEngland
Correspondence Address19 Ruddings Close
Haxby
York
North Yorkshire
YO3 3GA
Secretary NameMr Stephen Ibbitson
NationalityBritish
StatusClosed
Appointed10 September 1993(60 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address12 Milldown Road
Seaford
East Sussex
BN25 3PB
Director NameNigel Gavin John Green
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1995(61 years, 12 months after company formation)
Appointment Duration11 years, 11 months (closed 24 July 2007)
RolePensioner
Correspondence Address40 Upfield Road
Croydon
Surrey
CR0 5DQ
Director NameMr John Macbean Reid
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1995(61 years, 12 months after company formation)
Appointment Duration11 years, 11 months (closed 24 July 2007)
RolePensioner
Country of ResidenceEngland
Correspondence Address17 Moor Lane
Strensall
York
North Yorkshire
YO3 5UG
Director NameSteven Paul Barbour
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2004(71 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 24 July 2007)
RoleFinance Director
Correspondence AddressOld Barn Cottage
Wood Cote Park
Epsom
Surrey
KT18 7EN
Director NameMr Stephen Ibbitson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(72 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 24 July 2007)
RolePension Fund Secretary
Correspondence Address12 Milldown Road
Seaford
East Sussex
BN25 3PB
Director NameJulie Richards
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(72 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 24 July 2007)
RoleGroup Pensions Manager
Correspondence Address50 Reading Road
Chineham
Basingstoke
Hampshire
RG24 8LT
Director NameBrian William Weatherly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 1998)
RoleMaintenance Fitter
Correspondence Address32 Magenta Crescent
St Johns
Westerhope
Newcastle Upon Tyne
NE5 1YH
Director NameMr Peter Smith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 1998)
RoleDeputy Chief Factory Shop Steward
Correspondence Address11 Windermere
York
North Yorkshire
YO2 2RN
Director NameMr John Macbean Reid
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Moor Lane
Strensall
York
North Yorkshire
YO3 5UG
Director NameJohn McDonagh
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleAssistant General Manager
Correspondence AddressCraigard
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMichael Arnold Mallinson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 1998)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Forest Hill Gardens
Outlane
Huddersfield
West Yorkshire
HD3 3GA
Director NameMr Stanley William Mainprize
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 April 1994)
RoleSenior Design Draughtsman
Correspondence Address26 Avon Drive
Huntington
York
North Yorkshire
YO3 9YA
Director NamePeter John Lawson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Secret Garden
2 Fir Tree Close Earswick
York
YO31 9LH
Director NameMr Harry Lees Ingham
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RolePersonnel Manager
Correspondence Address5 Heather Brow
Stalybridge
Cheshire
SK15 2UN
Director NameMr Terence Milton Holmes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Mile End Park
Pocklington
York
YO42 2TH
Director NameMr Richard Frederick John Glew
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RolePersonnel Manager
Correspondence Address3 East Mount Road
York
North Yorkshire
YO2 2BD
Director NameBrian James Burrell
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 1998)
RoleWages Systesm Manager
Correspondence AddressBacchus 50 Fakenham Road
Drayton
Norwich
Norfolk
Nrs 6pt
Director NamePeter Hugh Blackburn
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressBilbrough House Main Street
Bilbrough
York
YO23 3PH
Director NameMr Stephen Phillip Alexander
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleConfectionery Sales Representative
Country of ResidenceEngland
Correspondence Address24 Manor Road
Toddington
Dunstable
Bedfordshire
LU5 6AH
Secretary NameEric Shearsmith
NationalityBritish
StatusResigned
Appointed11 April 1991(57 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address29 Wetherby Road
Acomb
York
North Yorkshire
YO26 5BU
Director NameMr Trevor Copley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(59 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 1995)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimston Hill House
York
YO19 5LE
Director NameRaymond Gething Phelps
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(59 years, 1 month after company formation)
Appointment Duration6 years (resigned 23 October 1998)
RoleGroup Personnel Director
Correspondence Address8 Bluebell Close
London
SE26 6SN
Director NameJean Pierre Steiner
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 1992(59 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 22 June 2006)
RoleVice President
Correspondence AddressAvenue Felix Cornu 15
Ch 1082 Corseaux
Switzerland
Director NameSylvia Higgs
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(60 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 1999)
RoleSenior Personnel Officer
Correspondence Address6 The Laurels
Westwood
Bradford On Avon
Wiltshire
BA15 2AX
Director NamePeter Lindley
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(60 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 1995)
RoleRetired General Manager
Correspondence AddressWoodmead Park View Road
Woldingham
Caterham
Surrey
CR3 7DL
Director NameJohn McGlinchey
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(60 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 October 1998)
RoleFactory Finances Supervisor
Correspondence Address19 Glendore Wood
Killyclogher
Omagh
County Tyrone
BT79 7LF
Northern Ireland
Director NameGraham Millar
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(60 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2004)
RoleDivisional Director
Correspondence Address20 Mapledale Avenue
Croydon
Surrey
CR0 5TB

Location

Registered AddressSt George's House
Croydon
Surrey
CR9 1NR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Application for striking-off (3 pages)
2 October 2006Full accounts made up to 31 December 2005 (7 pages)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (3 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
6 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2005Full accounts made up to 31 December 2004 (7 pages)
25 April 2005Return made up to 08/04/05; full list of members (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (7 pages)
8 October 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
7 June 2004Return made up to 08/04/04; full list of members (9 pages)
2 February 2004Return made up to 08/04/03; full list of members (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
4 May 2001Return made up to 08/04/01; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
6 July 2000Director resigned (1 page)
5 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/00
(8 pages)
4 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
8 June 1999Secretary's particulars changed (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
10 May 1998Return made up to 08/04/98; no change of members (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
17 October 1997Auditor's resignation (2 pages)
13 May 1997Return made up to 08/04/97; full list of members (14 pages)
10 April 1996Return made up to 01/03/96; full list of members (17 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
12 April 1995Full accounts made up to 31 December 1994 (7 pages)
6 April 1995Return made up to 08/04/95; no change of members (36 pages)