Company NameBPB UK Pension Trustees Limited
Company StatusDissolved
Company Number00483271
CategoryPrivate Limited Company
Incorporation Date13 June 1950(73 years, 11 months ago)
Dissolution Date15 March 2012 (12 years, 1 month ago)
Previous NamesGypsum Fireproofing Company Limited and BPB Operatives Superannuation Trustees Limited

Business Activity

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

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed31 March 2006(55 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(60 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(60 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 15 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameBrian Joseph Hogben
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleRetired Finance Director
Correspondence Address6 Burgess Wood Grove
Beaconsfield
Buckinghamshire
HP9 1EH
Director NamePeter Lionel Herring
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(41 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1997)
RoleManaging Director
Correspondence AddressSundance
Heathfield Avenue
Ascot
Berkshire
SL5 0AL
Director NamePeter John Clements
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(41 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RolePersonnel Executive
Correspondence AddressBell House Church Lane
South Green
Kirtlington
Oxon
OX5 3DJ
Director NameAidan Creedon
Date of BirthNovember 1924 (Born 99 years ago)
NationalityIrish
StatusResigned
Appointed09 August 1991(41 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 November 1991)
RoleCompany Director
Correspondence AddressDunboy St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NamePeter Julian Andrew Fryer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(41 years, 2 months after company formation)
Appointment Duration5 months (resigned 10 January 1992)
RolePensions Manager
Correspondence Address16 Abinger Avenue
Cheam
Surrey
SM2 7LJ
Secretary NameMartin Charles Smith
NationalityBritish
StatusResigned
Appointed09 August 1991(41 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 January 2000)
RoleCompany Director
Correspondence AddressBeechwood House Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Director NameStephen John Whitaker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(41 years, 9 months after company formation)
Appointment Duration1 day (resigned 03 March 1992)
RolePensions Manager
Correspondence AddressPinewood Seymour Road
Headley
Bordon
Hampshire
GU35 8EU
Director NameBryan Charles Hines
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(42 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 2001)
RoleConsultant
Correspondence AddressPipers Wood
Old Long Grove Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameMr John Graham Colley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(45 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 British Gypsum
East Leake
Loughborough
Leicestershire
LE12 6HX
Director NameJohn Scott Goodall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(46 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressHolmefield House
Holme Lane, Winthorpe
Newark
Nottinghamshire
NG24 2NU
Director NamePaul Royle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(47 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2000)
RoleExecutive Manager
Correspondence Address78 Northwold Avenue
West Bridgford
Nottingham
NG2 7LQ
Director NameIan Ryles
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(47 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2005)
RoleShift Co-Ordinator
Correspondence AddressNorth Bog
Fintray
Aberdeen
Aberdeenshire
AB21 0YT
Scotland
Director NameBernard Henry Bloss
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(47 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 October 2001)
RoleManager
Correspondence Address32 Godman Road
Chadwell St Mary
Grays
Essex
RM16 4SP
Director NameFranck Mougin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1998(48 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 2002)
RoleDirector Of Group Human Resour
Correspondence Address6 The Avenue
Chiswick
London
W4 1HT
Secretary NameRobert John Welch
NationalityBritish
StatusResigned
Appointed28 January 2000(49 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address52 Ripley Gardens
London
SW14 8HF
Director NameThomas Henry Owens
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(49 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2001)
RoleMerchandise Storeman
Correspondence Address28 Anchor Close
Penrith
Cumbria
CA11 9HQ
Director NameMr Robert Michael Heard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(49 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBirkdale 11 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameMr Richard Michael Delve Malone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(50 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2007)
RoleTrustee Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechland
Deepdene Wood
Dorking
Surrey
RH5 4BE
Director NameDaniel Henry Hayward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(51 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2007)
RoleShift Fitter
Correspondence AddressHanging Bank
Culgaith
Penrith
Cumbria
CA10 1QE
Director NameMaarten Dirk Velzeboer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2001(51 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 November 2001)
RoleMineral Resorces Manager
Correspondence AddressThe Grange
Sutton Lane, Elton
Nottingham
Nottinghamshire
NG13 9LA
Director NameJane Sarah May Kingston
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(51 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2006)
RoleDirector Of Group Human Resour
Correspondence AddressFlat 34 Prospect Quay
98 Point Pleasant
London
SW18 1PR
Director NameMr Jonathan James William Drown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(52 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2006)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressBrooklands House
Port Road Duston
Northampton
NN5 6NL
Director NameRichard John Batley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(54 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 2010)
RoleUk Human Resources Director
Correspondence Address1 British Gypsum Limited
East Leake
Loughborough
Leicestershire
LE12 6HX
Director NameMartin Richard Handley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(55 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 September 2010)
RoleMine Shift Manager
Correspondence AddressRosewood Cottage Gamston Bridge
Radcliffe Road
Nottingham
Nottinghamshire
NG2 6NR
Director NamePaul Rogers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(55 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2008)
RoleWorks Shift Electrician
Correspondence Address12 Milton Avenue
Ilkeston
Derbyshire
DE7 8NW
Director NameMr David Ratcliffe Holborow
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(55 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2007)
RoleHuman Resources Director
Correspondence AddressOakwell House
Bascote Heath
Southam
Warwickshire
CV47 2DN
Director NameBrian Gerard Dolan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2006(55 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2008)
RoleFinance Director
Correspondence AddressBritish Gypsum Limited
Head Office, East Leake
Loughborough
Leicestershire
LE12 6HX
Director NameDavid Anderson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(55 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2010)
RoleIndustrial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Close Farm The Green
Car Colston
Nottinghamshire
NG13 8JE
Director NameRoger Evans
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(57 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2010)
RoleElectrician
Correspondence Address177 Downs Road
Hastings
East Sussex
TN34 2DY
Director NameJohn Austin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(57 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2008)
RoleMaintenance Fitter
Correspondence Address24 Clifford Street
Appleby In Westmorland
Cumbria
CA16 6TS
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed31 March 2007(56 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
Correspondence Address5th Floor
11 Bruton Street
London
W1J 6PY

Location

Registered AddressTower Bridge House
St Katherine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2012Final Gazette dissolved following liquidation (1 page)
15 March 2012Final Gazette dissolved following liquidation (1 page)
15 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2011Return of final meeting in a members' voluntary winding up (4 pages)
15 December 2011Return of final meeting in a members' voluntary winding up (4 pages)
22 August 2011Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 22 August 2011 (2 pages)
17 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2011Declaration of solvency (3 pages)
17 August 2011Appointment of a voluntary liquidator (1 page)
17 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-04
(1 page)
17 August 2011Appointment of a voluntary liquidator (1 page)
17 August 2011Declaration of solvency (3 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(5 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(5 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2010Termination of appointment of Roger Evans as a director (1 page)
9 September 2010Appointment of Mr Alun Roy Oxenham as a director (2 pages)
9 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
9 September 2010Termination of appointment of Roger Evans as a director (1 page)
9 September 2010Termination of appointment of Richard Batley as a director (1 page)
9 September 2010Termination of appointment of David Anderson as a director (1 page)
9 September 2010Termination of appointment of Richard Batley as a director (1 page)
9 September 2010Termination of appointment of Martin Handley as a director (1 page)
9 September 2010Appointment of Mr Alun Roy Oxenham as a director (2 pages)
9 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
9 September 2010Termination of appointment of Martin Handley as a director (1 page)
9 September 2010Termination of appointment of David Anderson as a director (1 page)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
18 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
5 November 2009Termination of appointment of John Austin as a director (1 page)
5 November 2009Termination of appointment of Paul Rogers as a director (1 page)
5 November 2009Termination of appointment of John Austin as a director (1 page)
5 November 2009Termination of appointment of Paul Rogers as a director (1 page)
15 July 2009Accounts made up to 31 December 2008 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
23 March 2009Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
23 March 2009Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
10 October 2008Accounts made up to 31 December 2007 (6 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 July 2008Appointment Terminated Director capital cranfield pension trustees LIMITED (1 page)
4 July 2008Appointment terminated director capital cranfield pension trustees LIMITED (1 page)
9 May 2008Return made up to 08/05/08; full list of members (5 pages)
9 May 2008Return made up to 08/05/08; full list of members (5 pages)
18 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
18 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 February 2008Accounts made up to 31 March 2007 (6 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
24 August 2007New director appointed (1 page)
24 August 2007New director appointed (1 page)
24 July 2007Return made up to 08/05/07; full list of members (3 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Return made up to 08/05/07; full list of members (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 November 2006Accounts made up to 31 March 2006 (6 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 08/05/06; full list of members (4 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 08/05/06; full list of members (4 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: sefton park stoke poges slough SL2 4JS (1 page)
2 May 2006Registered office changed on 02/05/06 from: sefton park stoke poges slough SL2 4JS (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF (1 page)
6 September 2005Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF (1 page)
12 August 2005Full accounts made up to 31 March 2005 (7 pages)
12 August 2005Full accounts made up to 31 March 2005 (7 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
14 June 2005Return made up to 08/05/05; full list of members (8 pages)
14 June 2005Return made up to 08/05/05; full list of members (8 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
16 August 2004Full accounts made up to 31 March 2004 (7 pages)
16 August 2004Full accounts made up to 31 March 2004 (7 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
7 June 2004Return made up to 08/05/04; full list of members (8 pages)
7 June 2004Return made up to 08/05/04; full list of members (8 pages)
12 August 2003Full accounts made up to 31 March 2003 (6 pages)
12 August 2003Full accounts made up to 31 March 2003 (6 pages)
20 June 2003Return made up to 08/05/03; full list of members (8 pages)
20 June 2003Return made up to 08/05/03; full list of members (8 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
23 September 2002Full accounts made up to 31 March 2002 (5 pages)
23 September 2002Full accounts made up to 31 March 2002 (5 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Return made up to 08/05/02; full list of members (8 pages)
10 September 2002Return made up to 08/05/02; full list of members (8 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
15 August 2001Full accounts made up to 31 March 2001 (5 pages)
15 August 2001Full accounts made up to 31 March 2001 (5 pages)
26 June 2001Return made up to 08/05/01; full list of members (9 pages)
26 June 2001Return made up to 08/05/01; full list of members (9 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
21 November 2000Secretary's particulars changed (1 page)
21 November 2000Secretary's particulars changed (1 page)
22 September 2000Director's particulars changed (1 page)
22 September 2000Director's particulars changed (1 page)
16 August 2000Full accounts made up to 31 March 2000 (5 pages)
16 August 2000Full accounts made up to 31 March 2000 (5 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2000Return made up to 08/05/00; full list of members (8 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
23 November 1999Full accounts made up to 31 March 1999 (5 pages)
23 November 1999Full accounts made up to 31 March 1999 (5 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: langley park house uxbridge road slough SL3 6DU (1 page)
2 August 1999Registered office changed on 02/08/99 from: langley park house uxbridge road slough SL3 6DU (1 page)
27 July 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 July 1999Return made up to 08/05/99; full list of members (9 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Return made up to 08/05/98; no change of members (9 pages)
8 September 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
8 September 1998New director appointed (2 pages)
18 August 1998Full accounts made up to 31 March 1998 (5 pages)
18 August 1998Full accounts made up to 31 March 1998 (5 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (3 pages)
16 October 1997New director appointed (3 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
8 September 1997Full accounts made up to 31 March 1997 (4 pages)
8 September 1997Full accounts made up to 31 March 1997 (4 pages)
10 June 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Return made up to 08/05/97; no change of members (5 pages)
10 June 1997New director appointed (2 pages)
8 January 1997Full accounts made up to 31 March 1996 (4 pages)
8 January 1997Full accounts made up to 31 March 1996 (4 pages)
8 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 June 1996Return made up to 08/05/96; full list of members (8 pages)
17 January 1996Full accounts made up to 31 March 1995 (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (4 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
13 June 1995Return made up to 08/05/95; no change of members (6 pages)
13 June 1995Return made up to 08/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)
28 September 1990Company name changed bpb operatives superannuation tr ustees LIMITED\certificate issued on 01/10/90 (2 pages)
28 September 1990Company name changed bpb operatives superannuation tr ustees LIMITED\certificate issued on 01/10/90 (2 pages)
6 February 1990Memorandum and Articles of Association (10 pages)
6 February 1990Memorandum and Articles of Association (10 pages)
8 November 1972Particulars of mortgage/charge (4 pages)
8 November 1972Particulars of mortgage/charge (4 pages)
12 August 1970Particulars of mortgage/charge (2 pages)
12 August 1970Particulars of mortgage/charge (2 pages)
11 November 1965Particulars of mortgage/charge (4 pages)
11 November 1965Particulars of mortgage/charge (4 pages)