Company NameTRN Pension Trust Limited
Company StatusDissolved
Company Number00933251
CategoryPrivate Limited Company
Incorporation Date5 June 1968(55 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameThomson Regional Newspapers Pension Trust Limited

Business Activity

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

Directors

Director NameMr Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(27 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 09 December 2008)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(32 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 09 December 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Alder Lodge
Stevenage Road, Fulham
London
SW6 6NR
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(34 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 09 December 2008)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(39 years, 6 months after company formation)
Appointment Duration12 months (closed 09 December 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed12 December 2007(39 years, 6 months after company formation)
Appointment Duration12 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Alder Lodge
Stevenage Road, Fulham
London
SW6 6NR
Director NameMr Jeremy Hugh Griffiths
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1994)
RoleFinance Director
Correspondence AddressLinton Studio 35 Steeles Road
London
NW3 4RG
Director NameMr Stephen Boyd Addley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(23 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 1996)
RolePersonnel Director
Correspondence AddressTall Trees
Garden Reach Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BE
Director NameJohn Kinloch Tweedlie Bryers
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(23 years, 5 months after company formation)
Appointment Duration-1 years, 4 months (resigned 14 March 1991)
RolePersonnel Director
Correspondence AddressWalnut Tree Cottage
Aldbury
Tring
Herts
HP23 5SA
Director NameGordon Hobson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(23 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1997)
RoleElectrician
Correspondence Address26 Lilac Road
Ormesby
Middlesbrough
Cleveland
TS7 9DF
Director NameMartin Hillman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(23 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1996)
RoleJournalist
Correspondence Address2 Dean Park Crescent
Edinburgh
EH4 1PN
Scotland
Secretary NameMaureen Carol Lester
NationalityBritish
StatusResigned
Appointed28 October 1991(23 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address5 Melrose Place
Watford
Hertfordshire
WD1 3LN
Director NameDavid Paton McGregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1996)
RoleFinance Director
Correspondence Address60 Amberwood
Ferndown
Dorset
BH22 9JT
Secretary NameAndrew Philip Luck
NationalityBritish
StatusResigned
Appointed01 October 1994(26 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address8 Swansley Lane
Cambourne
Cambridgeshire
CB3 6BS
Director NameJames Robert Young
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(26 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 December 2007)
RoleFacilities Manager
Correspondence AddressCintra
Highbury
Whitley Bay
Tyne & Wear
NE25 8EF
Director NameJohn Llewellyn Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(26 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1997)
RolePress Photographer
Correspondence Address20 Richmond Drive
Fairview Hirwaun
Aberdare
Mid Glamorgan
CF44 9UA
Wales
Director NameMargaret Clarke
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(26 years, 11 months after company formation)
Appointment Duration9 months (resigned 05 February 1996)
RoleAsst.Man.Director
Correspondence Address1a Marcella Park
Newtownards
Belfast
County Down
BT23 4SF
Northern Ireland
Director NameFrank John Benzie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(26 years, 11 months after company formation)
Appointment Duration9 months (resigned 05 February 1996)
RoleProdiction Director
Correspondence Address19 Springdale Road
Bieldside
Aberdeen
AB1 9FA
Scotland
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NamePatricia Margaret Burgess
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(27 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2000)
RolePension Fund Manager
Correspondence Address104 Selworthy Road
Catford
London
SE6 4DN
Director NameJames Douglas Moffat Hill
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(29 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Craiglockhart Dell Road
Edinburgh
Midlothian
EH14 1JW
Scotland
Director NameVictor Rudolph Morea
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(29 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 June 2003)
RoleCompany Director
Correspondence Address20 Yarnton Close
Reading
Berkshire
RG4 8UW
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(30 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(31 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameGeoffrey Lewis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(35 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 12 December 2007)
RoleProduction Overseer
Correspondence AddressTall Pines
St Johns Gardens
Merthyr Tydfil
Mid Glamorgan
CF47 0TL
Wales

Location

Registered AddressFirst Floor
The Quadrangle
180 Wardour Street
London
W1A 4YG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
10 July 2008Application for striking-off (1 page)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 January 2008New director appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
13 December 2007Secretary's particulars changed (1 page)
25 October 2007Memorandum and Articles of Association (9 pages)
17 October 2007Company name changed thomson regional newspapers pens ion trust LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Return made up to 14/10/07; full list of members (3 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 14/10/06; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 October 2005Return made up to 14/10/05; full list of members (3 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 December 2004Return made up to 14/10/04; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 June 2004Director's particulars changed (1 page)
26 October 2003Return made up to 14/10/03; full list of members (7 pages)
14 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
31 October 2002Return made up to 14/10/02; no change of members (6 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 May 2002Secretary's particulars changed (1 page)
31 October 2001Return made up to 14/10/01; no change of members (7 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
10 November 2000Return made up to 14/10/00; full list of members (7 pages)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
15 November 1999Return made up to 14/10/99; no change of members (7 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 October 1998Return made up to 14/10/98; change of members (8 pages)
11 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
2 November 1997Return made up to 14/10/97; full list of members (8 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1996Director resigned (1 page)
22 October 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Director resigned (1 page)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 February 1996Registered office changed on 29/02/96 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
20 February 1996Director resigned;new director appointed (2 pages)
20 February 1996Director resigned;new director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
23 October 1995Return made up to 14/10/95; full list of members (6 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)