Company NameEnglish & American Pension Trustee Limited
Company StatusDissolved
Company Number01729193
CategoryPrivate Limited Company
Incorporation Date6 June 1983(40 years, 11 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert Lynam Barclay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1993(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 16 June 1998)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 November 1995(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 16 June 1998)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Director NameMr Anthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(9 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 March 1993)
RoleChartered Accountant
Correspondence AddressGreenlands Keymer Road
Burgess Hill
West Sussex
RH15 0AP
Director NameMr Theodore Luke Giffard Landon
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 1998)
RoleCompany Director
Correspondence AddressGreat Bromley House
Great Bromley
Colchester
Essex
CO7 7TP
Director NameMatthew Scales
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(9 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 September 1993)
RoleCharterd Accountant
Correspondence Address37 Elm Avenue
Upminster
Essex
RM14 2AZ
Secretary NameMiss Joanne Lesley Whiterod
NationalityBritish
StatusResigned
Appointed07 February 1993(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ruislip Court
Ruislip
Middlesex
HA4 6JW
Director NameJohn Wallace Ramplin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(9 years, 10 months after company formation)
Appointment Duration1 month (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressSummerland
Rue De L'Epine La Rochelle
Vale
Guernsey
Channel
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 1998)
RoleCompany Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameLee Christopher Brandon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 1998)
RoleCompany Director
Correspondence AddressThe Glade Raggleswood
Chislehurst
Kent
BR7 5NH
Director NamePhilip Donald Evans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1997)
RoleRetired
Correspondence AddressPainswold
Broad Street
Cuckfield
Sussex
RH17 5LL
Director NameIndependent Trustee Limited (Corporation)
StatusResigned
Appointed05 April 1993(9 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 April 1993)
Correspondence Address29 Ludgate Hill
London
EC4M 7JQ

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Application for striking-off (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
13 October 1997Full accounts made up to 30 September 1996 (12 pages)
15 July 1997Director resigned (1 page)
14 February 1997Return made up to 07/02/97; no change of members
  • 363(287) ‐ Registered office changed on 14/02/97
(6 pages)
30 May 1996Full accounts made up to 30 September 1995 (10 pages)
21 February 1996Return made up to 07/02/96; full list of members (8 pages)
15 December 1995Registered office changed on 15/12/95 from: three quays tower hill london EC3R 6DS (1 page)
15 December 1995Secretary resigned (2 pages)
15 December 1995New secretary appointed (2 pages)
10 March 1995Full accounts made up to 30 September 1994 (12 pages)
10 March 1995Return made up to 07/02/95; no change of members (4 pages)