Company NameGeorge Salter Pension Fund Trustee Company Limited
DirectorsFrank Blurton and Nicholas Michael Schymyck
Company StatusDissolved
Company Number01177613
CategoryPrivate Limited Company
Incorporation Date17 July 1974(49 years, 9 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 Frank Blurton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(18 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Secretary NameMr Frank Blurton
NationalityBritish
StatusCurrent
Appointed31 August 1992(18 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameNicholas Michael Schymyck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1996(22 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleInsurance & Property
Correspondence Address18 Kendall Road
Beckenham
Kent
BR3 4PZ
Director NameMr Roderick Donald Armitage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 1996)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 June 1998Dissolved (1 page)
23 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
27 November 1996Registered office changed on 27/11/96 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page)
26 November 1996Appointment of a voluntary liquidator (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
8 September 1996Return made up to 31/08/96; full list of members (7 pages)
20 August 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
28 September 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
18 September 1995Return made up to 31/08/95; full list of members (12 pages)