Company NameHawker Siddeley Pensions Trustees Limited
Company StatusDissolved
Company Number00926775
CategoryPrivate Limited Company
Incorporation Date2 February 1968(56 years, 3 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(33 years after company formation)
Appointment Duration2 years, 6 months (closed 19 August 2003)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(33 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 19 August 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 2000(32 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 19 August 2003)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NamePeter Anthony Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(25 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 27 July 2001)
RoleSection Head
Correspondence AddressTryfan
Llechrhyd
Rhymney
Gwent
Director NameBarry Peter Williams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1997)
RolePersonnel Director
Correspondence AddressKingswood
Green Lane Chilworth
Southampton
SO16 7JW
Director NameJohn Peter Temple
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 February 1994)
RoleToolmaker
Correspondence Address17 Brookside Avenue
Eastleake
Loughborough
Leicestershire
LE12 6PA
Director NameBrian Edward Powell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(25 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 22 April 2001)
RoleFitter
Correspondence Address2 Bridge Street
Ynysddu
Crosskeys
Gwent
NP1 7JU
Wales
Director NameGary Dennis Peters
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(25 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 22 April 2001)
RoleDesign Draftsman
Country of ResidenceEngland
Correspondence Address57 Chapel Street
Shepshed
Leicestershire
LE12 9AF
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameHugh William Laughland
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(25 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 22 April 2001)
RoleCompany Director
Correspondence AddressHigher Stratton
Stratton Chase Drive
Chalfont-St-Giles
Buckinghamshire
HP8 4NS
Director NameAlexander Greig
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 February 1994)
RoleGroup Pensions Manager
Correspondence Address4 Greenwood Way
Sevenoaks
Kent
TN13 2LA
Director NameSir Owen Green
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(25 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 May 1993)
RoleChairman Btr Plc
Correspondence AddressEdgehill Succombs Hill
Warlingham
Surrey
CR6 9JG
Director NameHarold Burgess
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(25 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 1997)
RoleFitter
Correspondence Address29 Cambridge Street
Stockport
Cheshire
SK2 6PY
Director NameClive Brook
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 February 1994)
RolePersonnel Manager
Correspondence Address45 St Marys Walk
Mirfield
West Yorkshire
WF14 0QB
Secretary NameStanley Killa Williams
NationalityBritish
StatusResigned
Appointed25 February 1993(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 February 1994)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(25 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(27 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
21 March 2003Application for striking-off (1 page)
29 March 2002Return made up to 25/02/02; full list of members (5 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 August 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
21 March 2001Return made up to 25/02/01; full list of members (7 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 April 2000Return made up to 25/02/00; full list of members (7 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
7 June 1999Director resigned (1 page)
25 April 1999Return made up to 25/02/99; full list of members (12 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 April 1998Return made up to 25/02/98; full list of members (8 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
10 December 1997Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
27 May 1997Director resigned (1 page)
18 April 1997Return made up to 25/02/97; full list of members (35 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 March 1996Return made up to 25/02/96; full list of members (34 pages)
12 September 1995Director resigned (20 pages)
12 September 1995New director appointed (4 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)