Company NameBritish Alcan Pension Trustees Limited
Company StatusDissolved
Company Number01166995
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1974(49 years, 11 months ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)
Previous NameAlcan Pension Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Jonathan Graeme Storr
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(29 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 07 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameRussell Minnis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(34 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 07 July 2015)
RoleMaintenance Operator
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusClosed
Appointed01 February 2010(35 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 07 July 2015)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameDavid Ian Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2010(35 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 07 July 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Thomas Wilson Uppington
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(39 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 07 July 2015)
RoleMaintenance Manager
Country of ResidenceScotland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NamePeter Dodds
Date of BirthJuly 1985 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2014(40 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 07 July 2015)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameChristopher Bark Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 1998)
RoleDirector Of Finance
Correspondence AddressLangackerstrasse 129
8704 Herrliberg Zh
Switzerland
Director NameMr Arthur Phillips
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 February 1996)
RoleTurner
Correspondence Address8 Woodford Drive
Swinton
Manchester
Lancashire
M27 9UA
Director NameMr James Patrick McCunnie
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1993)
RoleColour Mixer
Correspondence Address14 Holmhills Terrace
Cambuslang
Glasgow
Lanarkshire
G72 8ER
Scotland
Director NameMr Carroll Litalien
Date of BirthOctober 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 1991(17 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 January 1992)
RoleDirector Of Personnel
Correspondence Address11 Elmwood Park
Gerrards Cross
Buckinghamshire
SL9 7EP
Director NameMr Hugh Richard Herrington
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTouchwood Grimms Hill
Great Missenden
Buckinghamshire
HP16 9BG
Director NameMr Robert Peter Hall
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 May 2000)
RoleLaboratory Technician
Correspondence Address2 Barley Close
Bloxham
Banbury
Oxfordshire
OX15 4NJ
Director NameMr Sergio Ruiz Cavalcanti De Albuquerque
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBrazilian
StatusResigned
Appointed28 June 1991(17 years, 2 months after company formation)
Appointment Duration3 days (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressBrasilia
Scotswood Close Penn Road
Beaconsfield
Buckinghamshire
HP9 1NP
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameThomas Anthony Lewis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 December 2003)
RoleFinancial And Planning Directo
Correspondence AddressBallintober
Shirenewton
Chepstow
Gwent
SL9 0HL
Director NameMr John Stuart Bridgeman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Hornton
Banbury
Oxon
OX15 6BT
Director NameAlan Geoffrey Brown
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1997)
RoleTreasurer
Correspondence AddressThe Post Office Haseley Farm
Little Milton
Oxford
OX44 7PP
Director NameAllan McLean
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(21 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2006)
RoleWorks Director Highland Smelte
Correspondence AddressTigh Na Mara
Achintore Road
Fort William
Inverness Shire
PH33 6RN
Scotland
Director NameHarold Keith Porter
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence Address14 South Park View
Gerrards Cross
Buckinghamshire
SL9 8HN
Director NameDuncan Frederick Bowie
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 1999)
RoleCompany Director
Correspondence Address1 Cotburn Crescent
Burntisland
Fife
KY3 9JD
Scotland
Director NameIain Fleming Riddle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(22 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 2002)
RolePersonnel Manager
Correspondence Address28 Napier Road
Edinburgh
EH10 5AY
Scotland
Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(23 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 January 2002)
RoleAccountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameThomas Daniel Dingwall
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressKirkstone House
Church Lane, South Green
Kirtlington
Oxfordshire
OX5 3HJ
Director NamePeter Kay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(26 years after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2013)
RoleMaintenance Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameDaniel Burns
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2000(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2003)
RoleTeam Leader Process Operations
Correspondence Address36b Ramsey Road
Kirkcaldy
Fife
KY1 1TZ
Scotland
Director NameIan Philip Hewett
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustalian
StatusResigned
Appointed02 January 2001(26 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address3 Maplewood Gardens
Beaconsfield
Buckinghamshire
HP9 1BU
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed31 August 2001(27 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(27 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Stanton Stanton Drew
Bristol
BS39 4EG
Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(28 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 May 2013)
RoleRetired
Correspondence Address3 Riverside Close
Overton
Hampshire
RG25 3JU
Director NamePeter John Gibbs
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2004)
RoleManager
Correspondence AddressPinehurst
Glewstone
Ross On Wye
Herefordshire
HR9 6AW
Wales
Director NameJoseph Campbell Hope
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2005)
RoleEngineer
Correspondence Address7 Loudens Walk
Dunipace
Denny
Stirlingshire
FK6 6QH
Scotland
Director NameStephen James Bucas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(31 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2010)
RoleHR Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameCraig Donothey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(32 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2008)
RoleRodding Operator
Correspondence Address13 Denshaw Close
Hartford Dale
Cramlington
Northumberland
NE23 3FP
Director NameAlan Charlton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2008)
RoleAssist Production Leader
Correspondence Address1 Skipton Close
Hazlemere
Bedlington
Northumberland
NE22 6NP
Director NameChristopher Murray
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(34 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2011)
RolePotroom Manager
Correspondence Address2 Eastbourne Terrace
London
W2 6LG

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Application to strike the company off the register (3 pages)
2 September 2014Appointment of Peter Dodds as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Peter Dodds as a director on 1 September 2014 (2 pages)
8 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
8 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
5 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 June 2013Termination of appointment of Peter Kay as a director (1 page)
3 June 2013Termination of appointment of James Wilkie as a director (1 page)
3 June 2013Termination of appointment of Arthur Cooper as a director (1 page)
3 June 2013Termination of appointment of James Ross as a director (1 page)
3 June 2013Appointment of Thomas Wilson Uppington as a director (2 pages)
9 April 2013Termination of appointment of Adrian Traynor as a director (1 page)
2 July 2012Annual return made up to 1 July 2012 no member list (6 pages)
2 July 2012Annual return made up to 1 July 2012 no member list (6 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 July 2011Termination of appointment of Christopher Murray as a director (1 page)
1 July 2011Annual return made up to 1 July 2011 no member list (7 pages)
1 July 2011Annual return made up to 1 July 2011 no member list (7 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 15 June 2010 no member list (6 pages)
29 April 2010Appointment of David Ian Jones as a director (2 pages)
23 April 2010Termination of appointment of Stephen Bucas as a director (1 page)
18 February 2010Appointment of James Clark Wilkie as a director (2 pages)
17 February 2010Director's details changed for James Brown Ross on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Stephen James Bucas on 1 October 2009 (2 pages)
17 February 2010Registered office address changed from a-L House 83 Tower Road North Warmley Bristol South Gloucestershire BS30 8XP on 17 February 2010 (1 page)
17 February 2010Director's details changed for Jonathan Graeme Storr on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Adrian William Traynor on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Christopher Murray on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Jonathan Graeme Storr on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Russell Minnis on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Adrian William Traynor on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Christopher Murray on 1 October 2009 (2 pages)
17 February 2010Director's details changed for James Brown Ross on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Stephen James Bucas on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Russell Minnis on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Peter Kay on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Peter Kay on 1 October 2009 (2 pages)
16 February 2010Appointment of Helen Christine Day as a secretary (1 page)
16 February 2010Termination of appointment of Timothy Kilbride as a director (1 page)
16 February 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
17 June 2009Annual return made up to 15/06/09 (9 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 October 2008Appointment terminated director alan charlton (1 page)
2 October 2008Director appointed russell minnis (2 pages)
1 July 2008Annual return made up to 07/06/08 (7 pages)
13 May 2008Director appointed christopher murray (2 pages)
13 May 2008Director appointed james brown ross (3 pages)
1 April 2008Appointment terminated director craig donothey (1 page)
1 April 2008Director appointed adrian william traynor (2 pages)
19 June 2007Annual return made up to 07/06/07 (6 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 May 2007Director resigned (1 page)
27 September 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
3 July 2006Annual return made up to 07/06/06 (7 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
12 December 2005New director appointed (3 pages)
26 September 2005Director's particulars changed (1 page)
25 June 2005Annual return made up to 07/06/05 (9 pages)
18 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2004Annual return made up to 07/06/04 (7 pages)
19 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 March 2004Registered office changed on 30/03/04 from: hunton house highbridge estate uxbridge middlesex UB8 1HU (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 July 2003New director appointed (1 page)
1 July 2003Annual return made up to 07/06/03 (7 pages)
1 July 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 July 2002New director appointed (2 pages)
1 July 2002Annual return made up to 07/06/02 (7 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
28 June 2001Annual return made up to 07/06/01
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
18 May 2001Director's particulars changed (1 page)
21 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
29 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2000Full accounts made up to 31 December 1999 (8 pages)
13 June 2000Annual return made up to 07/06/00 (6 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
23 July 1999Registered office changed on 23/07/99 from: chalfont park gerrards cross buckinghamshire SL9 oqb (1 page)
28 June 1999Annual return made up to 15/06/99 (6 pages)
11 November 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
5 October 1998Auditor's resignation (2 pages)
25 June 1998Annual return made up to 22/06/98 (6 pages)
16 June 1998Full accounts made up to 31 December 1997 (10 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
22 July 1997Memorandum and Articles of Association (3 pages)
1 July 1997Full accounts made up to 31 December 1996 (9 pages)
29 June 1997Annual return made up to 24/06/97 (6 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
5 July 1996Full accounts made up to 31 December 1995 (9 pages)
28 June 1996Annual return made up to 24/06/96
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
20 November 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
6 July 1995Annual return made up to 26/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Full accounts made up to 31 December 1994 (12 pages)
19 July 1991Full accounts made up to 31 December 1990 (10 pages)
3 August 1990Full accounts made up to 31 December 1989 (10 pages)
20 August 1986Full accounts made up to 31 December 1985 (11 pages)
18 September 1984Company name changed\certificate issued on 18/09/84 (2 pages)
15 May 1981Accounts made up to 31 December 1980 (8 pages)
7 May 1976Accounts made up to 30 June 1975 (3 pages)
17 April 1974Incorporation (13 pages)
17 April 1974Certificate of incorporation (1 page)