London
EC2N 1AD
Director Name | Peter Anthony Taylor |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 November 2010) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Terence Bernard Bennett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Bridle Road Purley Surrey CR8 3JB |
Director Name | Derek Walter Thomas |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 25 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allingtons 43 Beech Road Reigate Surrey RH2 9ND |
Secretary Name | John Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 36 Carew Road Thornton Heath Surrey CR7 7RE |
Director Name | Mr Andrew James Donald Martin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 30 Carshalton Park Road Carshalton Surrey SM5 3SS |
Director Name | Mr Charles McGarrigle |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 14 Kearton Close Kenley Surrey CR8 5EN |
Director Name | Mr Andrew George Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hemnall Street Epping Essex CM16 4LZ |
Secretary Name | Mr Andrew George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hemnall Street Epping Essex CM16 4LZ |
Secretary Name | Brian John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | Weirmead Farmhouse Wheelers Lane, Brockham Betchworth Surrey RH3 7HJ |
Secretary Name | Peter Russell Pennington Legh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Secretary Name | Mr Antony Vincent Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Mymms Drive Brookmans Park Hertfordshire AL9 7AF |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(22 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2010 | Application to strike the company off the register (3 pages) |
28 July 2010 | Application to strike the company off the register (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
27 April 2010 | Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Peter Anthony Taylor on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Peter Anthony Taylor on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
12 March 2010 | Statement by directors (1 page) |
12 March 2010 | Statement of capital on 12 March 2010
|
12 March 2010 | Resolutions
|
12 March 2010 | Statement by Directors (1 page) |
12 March 2010 | Resolutions
|
12 March 2010 | Statement of capital on 12 March 2010
|
12 March 2010 | Solvency statement dated 10/03/10 (1 page) |
12 March 2010 | Solvency Statement dated 10/03/10 (1 page) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
13 May 2009 | Accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from dresden house 72 king william street london EC4N 7HR (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from dresden house 72 king william street london EC4N 7HR (1 page) |
12 March 2008 | Appointment terminated secretary roderic rennison (1 page) |
12 March 2008 | Appointment Terminated Secretary roderic rennison (1 page) |
1 February 2008 | Return made up to 23/01/08; no change of members (7 pages) |
1 February 2008 | Return made up to 23/01/08; no change of members (7 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 August 2007 | Full accounts made up to 31 March 2007 (9 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (9 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (8 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (8 pages) |
30 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
4 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
4 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
4 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
5 October 2003 | Nc inc already adjusted 09/07/03 (1 page) |
5 October 2003 | Nc inc already adjusted 09/07/03 (1 page) |
12 September 2003 | Ad 04/09/03--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
12 September 2003 | Ad 04/09/03--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
18 July 2003 | Resolutions
|
18 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 July 2003 | Accounts made up to 31 March 2003 (4 pages) |
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
7 April 2003 | Company name changed pifc pension trustees LIMITED\certificate issued on 06/04/03 (2 pages) |
7 April 2003 | Company name changed pifc pension trustees LIMITED\certificate issued on 06/04/03 (2 pages) |
5 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 23/01/03; full list of members
|
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Accounts made up to 31 March 2002 (3 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
30 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
9 February 2000 | Return made up to 23/01/00; full list of members (4 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 23/01/00; full list of members
|
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 1 church road croydon surrey cro 1SG (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 1 church road croydon surrey cro 1SG (1 page) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
11 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
11 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
18 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
18 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
22 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
22 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
11 March 1996 | Return made up to 23/01/96; full list of members (7 pages) |
11 March 1996 | Return made up to 23/01/96; full list of members (7 pages) |
8 June 1995 | New director appointed (6 pages) |
8 June 1995 | New director appointed (3 pages) |
8 June 1995 | New director appointed (3 pages) |
8 June 1995 | New director appointed (6 pages) |
6 November 1985 | Incorporation (15 pages) |
6 November 1985 | Incorporation (15 pages) |