Company NamePolestar Pension Trustees Limited
Company StatusDissolved
Company Number02349073
CategoryPrivate Limited Company
Incorporation Date17 February 1989(35 years, 2 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey William Garwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(18 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 10 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor
New Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr William Alan Brindle
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(21 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 10 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor
New Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2012(22 years, 11 months after company formation)
Appointment Duration3 years (closed 10 February 2015)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameCapital Cranfield Trustees Limited (Corporation)
StatusClosed
Appointed01 February 2012(22 years, 11 months after company formation)
Appointment Duration3 years (closed 10 February 2015)
Correspondence Address5th Floor New Liverpool House
15-17 Eldon Street
London
EC2M 7LD
Director NamePeter John Holloran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 1996)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressSouthmoor Farmhouse
Stonehill Lane Southmoor
Abingdon
Oxfordshire
OX13 5HU
Director NameMr Terence David Stewart
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RolePersonnel Director
Correspondence AddressPond Meadow 17a Lower Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP21 5XA
Director NameGeoffrey William Garwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 April 2003)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressWoollards
Church Green Broomfield
Chelmsford
Essex
CM1 7BD
Director NameMr Keith Fellowes
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 1997)
RoleElectrician
Correspondence Address9 Rycroft Close
Bramley
Leeds
West Yorkshire
LS13 4PA
Director NameFrederick James Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 September 2001)
RoleChief Executive Officer
Correspondence Address61 Handside Lane
Welwyn Garden City
Hertfordshire
AL8 6SH
Director NameClive Bridges
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 June 2004)
RoleChartered Accountant
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Secretary NameMr Nicholas John Perry
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Crocketts Lane
Lee Common
Great Missenden
Buckinghamshire
HP16 9JR
Director NameGeorge William Coppen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RolePersonnel Manager
Correspondence Address6 Gade Avenue
Watford
Hertfordshire
WD1 7LG
Director NameGrahame Charles Darling
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 1997)
RolePlumber
Correspondence Address1 Walker Road
Maidenhead
Berkshire
SL6 2QU
Director NameStuart Jamieson MacDonald
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 September 2004)
RolePrint Shift Manager
Correspondence Address12 Cairnsmore Drive Baljaffray
Bearsden
Glasgow
G61 4RQ
Scotland
Director NameJames MacDonald
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(6 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 September 2003)
RoleLitho Artist
Correspondence Address83 Headland Court
South Anderson Drive
Aberdeen
AB1 7HL
Scotland
Director NameMr Anthony Rudston
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 August 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressMinstrels Barn
Henton
Chinnor
Oxfordshire
OX9 4AE
Director NameTrevor Sprake
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 April 1999)
RoleTarget Terminal Operator
Correspondence Address7 Winslade Park Avenue
Clyst St Mary
Exeter
Devon
EX5 1DA
Secretary NameClive Bridges
NationalityBritish
StatusResigned
Appointed20 March 1998(9 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameAlan Haworth Isherwood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2003)
RoleTechnical Preparations Manager
Correspondence Address2 Woodland Drive
Clayton Le Moors
Accrington
Lancashire
BB5 5SD
Director NameCarol Anne English
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(10 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2007)
RoleHuman Resources Manager
Correspondence Address60 Clumber Avenue
Chilwell
Nottingham
Nottinghamshire
NG9 4BJ
Director NameMr David Alan Holland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 2004)
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Long Green, Wortham
Diss
Norfolk
IP22 1RD
Director NameCatherine Ann Hearn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 December 2006)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gate House
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NameSimon Cliff
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2004)
RoleCarton Manufacturer
Country of ResidenceEngland
Correspondence Address3 Croft Street
Farsley
Leeds
West Yorkshire
LS28 5HA
Director NameAlan John Outlaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 April 2004)
RoleGeneral Manager
Correspondence Address13 Bargrange Avenue
Shipley
West Yorkshire
BD18 2AA
Director NameMr Peter Graham Crossley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Church Hill
Loughton
Essex
IG10 1LB
Secretary NameAlan Goodwin
NationalityBritish
StatusResigned
Appointed11 June 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2006)
RoleSecretary
Correspondence AddressFriars Cottage
Bucks Hill
Kings Langley
Hertfordshire
WD4 9BR
Director NameChristopher Philip Sparks
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2007)
RoleFinance Director
Correspondence Address52 Forest Street
Shepshed
Loughborough
Leicestershire
LE12 9DA
Director NameStephen John Edward Lee
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(15 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor New Liverpool House
15-17 Eldon Street
London
EC2M 7LD
Director NameMr Leslie Gilbert Rogers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(15 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Juliens Close
Paulton
Bristol
Avon
BS39 7TE
Director NameMiss Janet Ann Hunter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoneybee Cottage In The Dale
Wensley
Matlock
Derbyshire
DE4 2LL
Director NameDavid Alan Slater
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2007)
RoleAccountant
Correspondence Address1 Hamblin Meadow
Eddington
Hungerford
Berkshire
RG17 0HJ
Secretary NameJane Elizabeth Healy
NationalityBritish
StatusResigned
Appointed12 December 2006(17 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2012)
RolePension Manager
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Peter John Holloran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(18 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
New Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed28 February 2007(18 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2012)
Correspondence Address5th Floor New Liverpool House 15-17 Eldon Street
London
EC2M 7LA

Contact

Websitewww.printpensions.co.uk

Location

Registered AddressOne
Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Robert David Matthews
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
15 October 2014Application to strike the company off the register (3 pages)
15 October 2014Application to strike the company off the register (3 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(6 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(6 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(6 pages)
23 December 2013Accounts made up to 31 March 2013 (3 pages)
23 December 2013Accounts made up to 31 March 2013 (3 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
7 January 2013Accounts made up to 31 March 2012 (3 pages)
7 January 2013Accounts made up to 31 March 2012 (3 pages)
26 September 2012Termination of appointment of Stephen John Edward Lee as a director on 7 September 2012 (1 page)
26 September 2012Termination of appointment of Stephen John Edward Lee as a director on 7 September 2012 (1 page)
26 September 2012Termination of appointment of Stephen John Edward Lee as a director on 7 September 2012 (1 page)
29 August 2012Director's details changed for Stephen John Edward Lee on 1 July 2012 (2 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
29 August 2012Director's details changed for Mr Peter John Holloran on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Mr William Alan Brindle on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Geoffrey William Garwood on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Mr Peter John Holloran on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Mr Peter John Holloran on 1 July 2012 (2 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
29 August 2012Director's details changed for Geoffrey William Garwood on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Mr William Alan Brindle on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Geoffrey William Garwood on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Stephen John Edward Lee on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Stephen John Edward Lee on 1 July 2012 (2 pages)
29 August 2012Termination of appointment of Peter John Holloran as a director on 23 August 2012 (1 page)
29 August 2012Director's details changed for Mr William Alan Brindle on 1 July 2012 (2 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
29 August 2012Termination of appointment of Peter John Holloran as a director on 23 August 2012 (1 page)
29 February 2012Appointment of Capital Cranfield Trustees Limited as a director on 1 February 2012 (3 pages)
29 February 2012Appointment of Capital Cranfield Trustees Limited as a director on 1 February 2012 (3 pages)
29 February 2012Appointment of Capital Cranfield Trustees Limited as a director on 1 February 2012 (3 pages)
22 February 2012Registered office address changed from C/O Polestar Pension Trustees Ltd Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from C/O Polestar Pension Trustees Ltd Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ England on 22 February 2012 (1 page)
22 February 2012Appointment of Hackwood Secretaries Limited as a secretary on 31 January 2012 (2 pages)
22 February 2012Termination of appointment of Jane Elizabeth Healy as a secretary on 31 January 2012 (1 page)
22 February 2012Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 February 2012 (1 page)
22 February 2012Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 February 2012 (1 page)
22 February 2012Termination of appointment of Jane Elizabeth Healy as a secretary on 31 January 2012 (1 page)
22 February 2012Appointment of Hackwood Secretaries Limited as a secretary on 31 January 2012 (2 pages)
22 February 2012Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 February 2012 (1 page)
16 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 December 2011Termination of appointment of Simon Cliff as a director on 6 December 2011 (1 page)
9 December 2011Termination of appointment of Simon Cliff as a director on 6 December 2011 (1 page)
9 December 2011Termination of appointment of Simon Cliff as a director on 6 December 2011 (1 page)
25 October 2011Accounts made up to 31 March 2011 (5 pages)
25 October 2011Accounts made up to 31 March 2011 (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
16 August 2011Registered office address changed from Entrance a Rembrandt House Hagden Lane Watford Herts WD18 7PP on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Entrance a Rembrandt House Hagden Lane Watford Herts WD18 7PP on 16 August 2011 (1 page)
14 February 2011Director's details changed for Mr Peter John Holloran on 8 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Peter John Holloran on 8 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Peter John Holloran on 8 February 2011 (2 pages)
5 November 2010Accounts made up to 31 March 2010 (5 pages)
5 November 2010Accounts made up to 31 March 2010 (5 pages)
3 August 2010Director's details changed for Simon Cliff on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Peter John Holloran on 1 August 2010 (2 pages)
3 August 2010Secretary's details changed for Jane Elizabeth Healy on 1 August 2010 (1 page)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Simon Cliff on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Stephen John Edward Lee on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Capital Cranfield Pension Trustees Limited on 1 August 2010 (2 pages)
3 August 2010Secretary's details changed for Jane Elizabeth Healy on 1 August 2010 (1 page)
3 August 2010Director's details changed for Simon Cliff on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Geoffrey William Garwood on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Capital Cranfield Pension Trustees Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Stephen John Edward Lee on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Geoffrey William Garwood on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Geoffrey William Garwood on 1 August 2010 (2 pages)
3 August 2010Secretary's details changed for Jane Elizabeth Healy on 1 August 2010 (1 page)
3 August 2010Director's details changed for Stephen John Edward Lee on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Capital Cranfield Pension Trustees Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Peter John Holloran on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Peter John Holloran on 1 August 2010 (2 pages)
1 July 2010Appointment of Mr William Alan Brindle as a director (2 pages)
1 July 2010Appointment of Mr William Alan Brindle as a director (2 pages)
11 November 2009Accounts made up to 31 March 2009 (5 pages)
11 November 2009Accounts made up to 31 March 2009 (5 pages)
17 August 2009Return made up to 01/08/09; full list of members (5 pages)
17 August 2009Return made up to 01/08/09; full list of members (5 pages)
27 April 2009Director's change of particulars / peter holloran / 27/04/2009 (2 pages)
27 April 2009Director's change of particulars / peter holloran / 27/04/2009 (2 pages)
7 November 2008Director's change of particulars / capital cranfield pension trustees LIMITED / 07/11/2008 (1 page)
7 November 2008Director's change of particulars / capital cranfield pension trustees LIMITED / 07/11/2008 (1 page)
11 September 2008Accounts made up to 31 March 2008 (5 pages)
11 September 2008Accounts made up to 31 March 2008 (5 pages)
4 August 2008Return made up to 01/08/08; full list of members (5 pages)
4 August 2008Return made up to 01/08/08; full list of members (5 pages)
1 August 2008Secretary's change of particulars / jane healy / 13/12/2007 (1 page)
1 August 2008Secretary's change of particulars / jane healy / 13/12/2007 (1 page)
2 October 2007Accounts made up to 31 March 2007 (5 pages)
2 October 2007Accounts made up to 31 March 2007 (5 pages)
2 August 2007Return made up to 02/08/07; full list of members (3 pages)
2 August 2007Return made up to 02/08/07; full list of members (3 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
7 June 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
7 June 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
26 March 2007Declaration of satisfaction of mortgage/charge (1 page)
26 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Accounts made up to 30 September 2006 (6 pages)
21 March 2007Accounts made up to 30 September 2006 (6 pages)
16 March 2007New director appointed (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 February 2007Registered office changed on 16/02/07 from: marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
16 February 2007Registered office changed on 16/02/07 from: marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
19 October 2006New director appointed (19 pages)
19 October 2006New director appointed (19 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
4 August 2006Return made up to 02/08/06; full list of members (4 pages)
4 August 2006Return made up to 02/08/06; full list of members (4 pages)
9 March 2006Accounts made up to 30 September 2005 (7 pages)
9 March 2006Accounts made up to 30 September 2005 (7 pages)
24 August 2005Return made up to 02/08/05; full list of members (9 pages)
24 August 2005Return made up to 02/08/05; full list of members (9 pages)
5 August 2005Accounts made up to 30 September 2004 (7 pages)
5 August 2005Accounts made up to 30 September 2004 (7 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
18 January 2005New director appointed (3 pages)
18 January 2005New director appointed (3 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 September 2004Return made up to 02/08/04; full list of members (8 pages)
7 September 2004Return made up to 02/08/04; full list of members (8 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004Secretary resigned;director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
30 March 2004Accounts made up to 30 September 2003 (8 pages)
30 March 2004Accounts made up to 30 September 2003 (8 pages)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
18 August 2003Return made up to 02/08/03; full list of members (9 pages)
18 August 2003Return made up to 02/08/03; full list of members (9 pages)
7 August 2003Accounts made up to 30 September 2002 (9 pages)
7 August 2003Accounts made up to 30 September 2002 (9 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
4 April 2003Company name changed bpc pension trustees LTD\certificate issued on 04/04/03 (2 pages)
4 April 2003Company name changed bpc pension trustees LTD\certificate issued on 04/04/03 (2 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
16 August 2002Return made up to 02/08/02; full list of members (9 pages)
16 August 2002Return made up to 02/08/02; full list of members (9 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
1 August 2002Full accounts made up to 30 September 2001 (8 pages)
1 August 2002Full accounts made up to 30 September 2001 (8 pages)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP (1 page)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
15 August 2001Return made up to 02/08/01; full list of members (8 pages)
15 August 2001Return made up to 02/08/01; full list of members (8 pages)
18 June 2001Full accounts made up to 30 September 2000 (8 pages)
18 June 2001Full accounts made up to 30 September 2000 (8 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
11 August 2000Return made up to 02/08/00; full list of members (8 pages)
11 August 2000Return made up to 02/08/00; full list of members (8 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
13 June 2000Full accounts made up to 30 September 1999 (8 pages)
13 June 2000Full accounts made up to 30 September 1999 (8 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
10 August 1999Return made up to 02/08/99; full list of members (10 pages)
10 August 1999Return made up to 02/08/99; full list of members (10 pages)
22 July 1999Full accounts made up to 30 September 1998 (8 pages)
22 July 1999Full accounts made up to 30 September 1998 (8 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
14 September 1998Registered office changed on 14/09/98 from: park street aylesbury buckinghamshire HP20 1LB (1 page)
14 September 1998Registered office changed on 14/09/98 from: park street aylesbury buckinghamshire HP20 1LB (1 page)
13 August 1998Return made up to 02/08/98; full list of members (10 pages)
13 August 1998Return made up to 02/08/98; full list of members (10 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
13 July 1998Auditor's resignation (2 pages)
13 July 1998Auditor's resignation (2 pages)
2 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
2 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
25 September 1997Full accounts made up to 31 December 1996 (9 pages)
25 September 1997Full accounts made up to 31 December 1996 (9 pages)
13 August 1997Return made up to 02/08/97; full list of members (10 pages)
13 August 1997Return made up to 02/08/97; full list of members (10 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
20 August 1996Return made up to 02/08/96; full list of members (10 pages)
20 August 1996Return made up to 02/08/96; full list of members (10 pages)
14 August 1996New director appointed (3 pages)
14 August 1996New director appointed (3 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
11 August 1995Return made up to 02/08/95; full list of members (10 pages)
11 August 1995Return made up to 02/08/95; full list of members (10 pages)
4 August 1995Full accounts made up to 31 December 1994 (8 pages)
4 August 1995Full accounts made up to 31 December 1994 (8 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
7 August 1994Return made up to 02/08/94; full list of members (2 pages)
7 August 1994Return made up to 02/08/94; full list of members (2 pages)
17 January 1994Company name changed\certificate issued on 17/01/94 (2 pages)
17 January 1994Company name changed\certificate issued on 17/01/94 (2 pages)
3 September 1993Return made up to 02/08/93; full list of members (10 pages)
3 September 1993Return made up to 02/08/93; full list of members (10 pages)
26 August 1992Return made up to 02/08/92; full list of members (11 pages)
26 August 1992Return made up to 02/08/92; full list of members (11 pages)
28 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
28 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
9 September 1991Return made up to 02/08/91; full list of members (12 pages)
9 September 1991Return made up to 02/08/91; full list of members (12 pages)
25 September 1990Return made up to 02/08/90; full list of members (14 pages)
25 September 1990Return made up to 02/08/90; full list of members (14 pages)
21 December 1989New director appointed (2 pages)
21 December 1989New director appointed (2 pages)
19 October 1989Director resigned;new director appointed (3 pages)
19 October 1989Director resigned;new director appointed (3 pages)
17 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
17 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)