Company NamePension Fund Administration & Management Limited
Company StatusDissolved
Company Number00529973
CategoryPrivate Limited Company
Incorporation Date6 March 1954(70 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMichael Douglas Martin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleInsurance Broker
Correspondence Address39 Shrewsbury House
42 Cheyne Walk
London
SW3 5LW
Director NameGraham Thomas Read
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleInsurance Broker
Correspondence Address11 Northcliffe Gardens
Collis Court Road
Broadstairs
Kent
CT10 3AL
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusCurrent
Appointed19 April 1994(40 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameJohn Robert Calveley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(40 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleInsurance Broker
Correspondence Address74 Central Avenue
Waltham Cross
Hertfordshire
EN8 7JJ
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(40 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameAnne Catherine Ramsay
NationalityBritish
StatusCurrent
Appointed02 August 1994(40 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressThe Old Rectory Colchester Road
Chappel
Colchester
Essex
CO6 2AE
Director NameJohn Stephen Hustwayte
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(37 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 1994)
RoleFinancial Services Consultant
Correspondence Address1 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Director NameDennis Curtis Millwater
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(37 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleFinancial Consultant
Correspondence AddressThe Shieling
32 Harkness Drive
Canterbury
Kent
CT2 7RW
Secretary NameLewis Alexander John Duthie
NationalityBritish
StatusResigned
Appointed27 August 1991(37 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 10 September 1991)
RoleCompany Director
Correspondence Address24 Mayfield Road
South Croydon
Surrey
CR2 0BE
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed10 September 1991(37 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH
Director NameMr Peter Anthony Clive Edwardes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(38 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 August 1993)
RoleFinancial Services Consultant
Correspondence AddressWhite House
Chapel Lane
Ripple
Kent
CT14 8JG

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
17 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 1996Declaration of solvency (3 pages)
17 January 1996Appointment of a voluntary liquidator (1 page)
20 September 1995Return made up to 27/08/95; full list of members (18 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)