Company NameNabisco Pension Trust Limited
Company StatusDissolved
Company Number00418447
CategoryPrivate Limited Company
Incorporation Date31 August 1946(77 years, 8 months ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harry Colin Mc Bride
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 1992(45 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 22 December 1998)
RoleLawyer
Correspondence Address9 West 57th Street
New York Ny 10019
United States
Secretary NameMr Arthur George Chopping
NationalityBritish
StatusClosed
Appointed30 May 1997(50 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 22 December 1998)
RoleCompany Director
Correspondence AddressChequers
Stane Street Five Oaks
Billingshurst
West Sussex
RH14 9AG
Director NameRonald Domanico
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed17 October 1997(51 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 December 1998)
RoleExecutive
Correspondence Address2 Buckingham Court
Morristown
New Jersey 07960
United States
Director NameMr Robert Harding Alcock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(45 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 May 1997)
RoleGroup Finance Director
Correspondence AddressTudor Farm
Part Lane Riseley
Reading
Berkshire
RG7 1RU
Director NameAlan Reeve
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(45 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1998)
RoleRetired
Correspondence AddressRedwood
Horton Close
Maidenhead
Berkshire
SL6 8TP
Director NameMr Peter David Thoday
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(45 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 May 1997)
RoleConsultant
Correspondence AddressDurdans
Front Street
Tealby
Lincolnshire
LN8 3XU
Secretary NameMr Roy Wink
NationalityBritish
StatusResigned
Appointed14 May 1992(45 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 May 1997)
RoleCompany Director
Correspondence Address670 Warrington Road
Rainhill
Prescot
Merseyside
L35 0NT
Director NameBruce Anthony Ventura
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1997(50 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 1997)
RoleAttorney
Correspondence Address225 Midland Avenue
Montclair
New Jersey 07042
United States

Location

Registered AddressC/O Jardine Reeves Brown Ltd
10 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
17 July 1998Application for striking-off (1 page)
18 June 1998Return made up to 14/05/98; no change of members (4 pages)
12 June 1998Full accounts made up to 30 November 1997 (5 pages)
19 February 1998Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
11 August 1997Full accounts made up to 30 November 1996 (5 pages)
27 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1997New director appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: jardine reeves brown LTD st james's house 7 charlotte street manchester M1 4DZ (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
2 October 1996Return made up to 14/05/96; full list of members (6 pages)
2 October 1996Full accounts made up to 30 November 1995 (6 pages)
22 May 1995Return made up to 14/05/95; no change of members
  • 363(287) ‐ Registered office changed on 22/05/95
(4 pages)
22 May 1995Full accounts made up to 30 November 1994 (5 pages)