Company NameRiggs Bank Europe Pension Trustees Limited
Company StatusDissolved
Company Number00971266
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 1970(54 years, 3 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameRiggs A P Bank Pension Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIan Robert Slater
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(26 years after company formation)
Appointment Duration11 years, 1 month (closed 06 March 2007)
RoleBank Officer
Correspondence Address7 Edison Avenue
Hornchurch
Essex
RM12 4DY
Secretary NameMr Martin John Jenner
NationalityBritish
StatusClosed
Appointed19 April 2001(31 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 06 March 2007)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Pear Tree Green
Dunsfold
Surrey
GU8 4LS
Director NameDavid Lee Bachetti
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2001(31 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 06 March 2007)
RoleBanker
Correspondence AddressFlat E
1-3 Spring Gardens
London
SW1A 2BB
Director NameTimothy Arthur Lex
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1992(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 1995)
RoleCompany Director
Correspondence AddressFlat 2 13-14 Vicarage Gate
London
W8 4AG
Director NameWilliam Arthur Witter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(22 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2003)
RoleRetired Bank Official
Correspondence Address17 Park Drive
Upminster
Essex
RM14 3AL
Director NameWilliam Michael Tasho
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleBanker
Correspondence AddressFlat 3 Wellington Court
53 Chivalry Road
London
SW11 1HX
Director NameCorrighan Peter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RolePersonnel Manager
Correspondence Address15 Stratford Gardens
Maidenhead
Berkshire
SL6 3DT
Director NameJames Everton Meadows
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(22 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 March 1998)
RoleEmployee Benefits Consultant
Correspondence Address14 Kingswood Drive
London
SE19 1UR
Director NamePaul Arthur Bishop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1993)
RoleBanker
Correspondence Address76 Parkamaur Avenue
Thorpe Bay
Southend On Sea
Essex
Secretary NameMr Martin John Jenner
NationalityBritish
StatusResigned
Appointed22 June 1992(22 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Pear Tree Green
Dunsfold
Surrey
GU8 4LS
Director NameMr Andrew Wandesford Pater Comber
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(23 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuinces
London Road
Sunningdale
Berkshire
SL5 9RY
Director NameMr Martin John Jenner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 1995)
RoleSecretary
Correspondence AddressPear Tree Cottage
Pear Tree Green
Dunsfold
Surrey
GU8 4LS
Director NameDerrick Ernest Pringle
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1995)
RoleBank Officer
Correspondence Address2 Holly Close
Burnham On Crouch
Essex
CM0 8DL
Director NameRobert Craven Roane
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1995(25 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 June 1999)
RoleManaging Director
Correspondence Address38 Carlton Hill
St Johns Wood
London
NW8 0JY
Secretary NameMr Andrew Wandesford Pater Comber
NationalityBritish
StatusResigned
Appointed24 April 1996(26 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuinces
London Road
Sunningdale
Berkshire
SL5 9RY
Director NameFrederick Anderson Morse
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1999(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2001)
RoleBanker
Correspondence Address13 Warwick Gardens
London
W14 8PH
Director NameMr Michael John Draeger
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2003(33 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2005)
RoleFinancial It
Country of ResidenceEngland
Correspondence AddressFlat 9
112 Belgrave Road
London
SW1V 2BL

Location

Registered Address60 St James Street
London
SW1A 1ZN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
11 October 2006Application for striking-off (1 page)
28 February 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
7 July 2005Annual return made up to 22/06/05
  • 363(288) ‐ Director resigned
(4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
30 June 2004Annual return made up to 22/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 2003New director appointed (2 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (1 page)
4 July 2003Annual return made up to 22/06/03 (4 pages)
3 May 2003Director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: 21 great winchester st london EC2N 2HH (1 page)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 June 2001Annual return made up to 22/06/01 (4 pages)
4 May 2001Secretary resigned;director resigned (1 page)
4 May 2001New secretary appointed (2 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 June 2000Annual return made up to 22/06/00 (9 pages)
13 September 1999Memorandum and Articles of Association (23 pages)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
30 June 1999Annual return made up to 22/06/99 (4 pages)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 June 1998Annual return made up to 22/06/98 (4 pages)
24 March 1998Director resigned (1 page)
15 July 1997Company name changed riggs a p bank pension trustees LIMITED\certificate issued on 16/07/97 (2 pages)
30 June 1997Annual return made up to 22/06/97 (6 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 July 1996Annual return made up to 22/06/96 (6 pages)
3 July 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
24 January 1996Secretary resigned;director resigned (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
22 September 1995New director appointed (2 pages)
21 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 July 1995Director resigned (2 pages)
6 July 1995Annual return made up to 22/06/95 (6 pages)