Company NameThomas Tilling Pension Trust Company Limited
Company StatusDissolved
Company Number01324704
CategoryPrivate Limited Company
Incorporation Date9 August 1977(46 years, 9 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(23 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 25 February 2003)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 May 1992(14 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 25 February 2003)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMrs Patricia Ann David
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RolePersonnel Director
Correspondence AddressHill Cottage
Heatons Farm
Bolton
Lancashire
Director NameJohn William McKittrick
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(14 years, 9 months after company formation)
Appointment Duration12 months (resigned 21 May 1993)
RolePersonnel Director
Correspondence Address82 Green Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LA
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 June 1993)
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
Appointed26 April 1993(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameIan Robert Fyfe
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(15 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hunter Close
East Boldon
Tyne & Wear
NE36 0TB
Director NameThomas Charles Barber
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(18 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 August 2002)
RoleAccountant
Correspondence Address5 Kenton Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

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£100

Accounts

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

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
3 September 2002Director resigned (1 page)
27 June 2002Return made up to 26/05/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 June 2001Return made up to 26/05/01; full list of members (6 pages)
8 May 2001New director appointed (6 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 June 2000Return made up to 26/05/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 August 1999Return made up to 26/05/99; full list of members (5 pages)
3 August 1999New director appointed (19 pages)
9 June 1999Director resigned (1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 June 1998Return made up to 26/05/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page)
13 July 1997Return made up to 26/05/97; full list of members (8 pages)
17 September 1996New director appointed (2 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996Return made up to 26/05/96; full list of members (7 pages)
11 August 1995Director resigned (4 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 October 1986Accounts for a dormant company made up to 31 December 1985 (5 pages)