Company NameSCT Pension Trustees Limited
Company StatusActive
Company Number02420498
CategoryPrivate Limited Company
Incorporation Date7 September 1989(34 years, 7 months ago)

Business Activity

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

Directors

Director NameMark Raymond Swann
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(13 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleTerminal Operator
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameColin Graham Beeson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(14 years after company formation)
Appointment Duration20 years, 7 months
RolePayroll Manager
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(17 years after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMichael John Mills
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(19 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameJane Healy
StatusCurrent
Appointed30 October 2012(23 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameDaniel Edward Walker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(25 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleTerminal Operator
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameJacqueline Witchlow
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(29 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RolePayroll Manager/Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr James Ian Maunder
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleTerminal Operator/ Senior Coordinator / Instructor
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NamePan Trustees UK Llp (Corporation)
StatusCurrent
Appointed01 September 2021(32 years after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressOathall House
Oathall Road
Haywards Heath
West Sussex
RH16 3EN
Director NameMichael Anthony Perrier Cattell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address269 Fairmile Road
Christchurch
Dorset
BH23 2LH
Director NameBruce Leonard Archer Dawes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1998)
RoleManaging Director
Correspondence Address12 Elm Gardens
West End
Southampton
Hampshire
SO30 3SA
Director NamePeter Charles Barbier
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 1993)
RoleForeman
Correspondence Address163 South East Road
Southampton
Hampshire
SO19 8LQ
Secretary NameMichael Anthony Perrier Cattell
NationalityBritish
StatusResigned
Appointed16 April 1991(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address269 Fairmile Road
Christchurch
Dorset
BH23 2LH
Director NamePhillip Adrian Brock
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1995)
RoleForeman
Correspondence Address16 Philpott Drive
Marchwood
Southampton
Hampshire
SO40 4XZ
Director NameAustin Ballingall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(4 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 August 2014)
RoleEngineer
Correspondence Address28 Chafen Road
Bitterne Manor
Southampton
Hampshire
SO18 1BB
Director NameMichael Daniel Frank Jerram
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(4 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 June 2003)
RoleController
Correspondence Address17 The Spinney
Calmore Totton
Southampton
Hampshire
SO40 2WB
Director NameMr Alan John Bott
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRake Court
Milford
Godalming
Surrey
GU8 5AD
Director NameMr James Constantine Stuart McClean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterfield, Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Director NamePhillip Adrian Brock
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 1998)
RoleCompany Director
Correspondence Address16 Philpott Drive
Marchwood
Southampton
Hampshire
SO40 4XZ
Director NameNicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 August 2000)
RoleFinance Director
Correspondence Address30 Kings Avenue
Carshalton
Surrey
SM5 4NX
Secretary NameMr Jonathan Michael McGurk
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2004)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address22 Meridian Way
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DW
Director NameSamantha Polly Dobell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(13 years, 6 months after company formation)
Appointment Duration6 months (resigned 19 September 2003)
RolePersonnel Manager
Correspondence Address98 Winchester Road
Shirley
Southampton
SO16 6US
Director NameMichael Andrew Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(14 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Director NameIan Michael Barnett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2007)
RoleController
Correspondence Address7 Wadhurst Road
Hedge End
Southampton
Hampshire
SO30 0DT
Secretary NameRachael De Souza
NationalityBritish
StatusResigned
Appointed01 August 2004(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2006)
RolePensions Admin Manager
Correspondence Address7 Hurst View Road
South Croydon
Surrey
CR2 7AJ
Director NameSusan Glenys Garstone
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 2007)
RoleBusiness Manager
Correspondence Address17 Halls Farm Close
Winchester
Hampshire
SO22 6RE
Secretary NameMrs Stella Bridget Chaplin
NationalityBritish
StatusResigned
Appointed23 June 2006(16 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2007)
RolePensions Project Manager
Country of ResidenceEngland
Correspondence Address32 Hawthorn Road
Frimley
Camberley
Surrey
GU16 8SE
Secretary NamePhilip James Kenley
NationalityBritish
StatusResigned
Appointed01 June 2007(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Anvil Terrace
Dartford
Kent
DA2 7WR
Director NameMr Nicholas Paul Loader
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(18 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameGeoffrey Hansford-Adams
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 2012)
RoleHR Manager
Correspondence Address15 Issac House
99 Heritage Way
Gosport
Hampshire
PO12 4WE
Secretary NameRachael De Souza
StatusResigned
Appointed02 April 2012(22 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 October 2012)
RoleCompany Director
Correspondence Address7 Hurst View Road
South Croydon
Surrey
CR2 7AJ
Director NameJacqueline Gay Berry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2012(22 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2015)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Twiggs Lane Marchwood
Southampton
SO40 4UN
Director NameMr Mohammad Alhashimy
Date of BirthMay 1985 (Born 38 years ago)
NationalityEmirati
StatusResigned
Appointed12 April 2016(26 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2019)
RoleCorporate Governance & Company Secretariat Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 29 Hyde Park Gardens
London
W2 2NB
Director NameMr John Laurence Gorman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(28 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2020)
RolePort Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ

Contact

Websitedpworldsouthampton.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Southampton Container Terminals LTD
99.00%
Ordinary
1 at £1Sct Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
2 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
2 February 2023Director's details changed for Daniel Edward Walker on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Michael John Mills on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Mr Peter Arthur Walker on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Colin Graham Beeson on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Mark Raymond Swann on 1 February 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
13 January 2023Appointment of Mr. James Ian Maunder as a director on 29 November 2022 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
11 November 2021Appointment of Pan Trustees Uk Llp as a director on 1 September 2021 (2 pages)
20 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
17 May 2021Termination of appointment of Michael Andrew Gibson as a director on 12 May 2021 (1 page)
1 April 2021Secretary's details changed for Jane Healy on 1 June 2020 (1 page)
27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
4 March 2020Termination of appointment of John Laurence Gorman as a director on 2 March 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
10 May 2019Appointment of Jacqueline Witchlow as a director on 30 April 2019 (2 pages)
30 January 2019Termination of appointment of Mohammad Alhashimy as a director on 15 January 2019 (1 page)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
22 January 2018Appointment of Mr John Laurence Gorman as a director on 16 January 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
10 April 2017Termination of appointment of Nicholas Paul Loader as a director on 4 April 2017 (1 page)
10 April 2017Termination of appointment of Nicholas Paul Loader as a director on 4 April 2017 (1 page)
14 February 2017Director's details changed for Nicholas Paul Loader on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Nicholas Paul Loader on 14 February 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 April 2016Appointment of Mr Mohammad Alhashimy as a director on 12 April 2016 (2 pages)
28 April 2016Appointment of Mr Mohammad Alhashimy as a director on 12 April 2016 (2 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(10 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(10 pages)
12 January 2016Termination of appointment of Jacqueline Gay Berry as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Jacqueline Gay Berry as a director on 31 December 2015 (1 page)
4 November 2015Termination of appointment of Valerie Milne as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Valerie Milne as a director on 2 November 2015 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(12 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(12 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(12 pages)
21 October 2014Appointment of Daniel Edward Walker as a director on 8 October 2014 (2 pages)
21 October 2014Appointment of Daniel Edward Walker as a director on 8 October 2014 (2 pages)
21 October 2014Appointment of Daniel Edward Walker as a director on 8 October 2014 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 September 2014Termination of appointment of Austin Ballingall as a director on 31 August 2014 (1 page)
10 September 2014Termination of appointment of Austin Ballingall as a director on 31 August 2014 (1 page)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(12 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(12 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(12 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (12 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (12 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (12 pages)
7 November 2012Appointment of Jane Healy as a secretary (2 pages)
7 November 2012Appointment of Jane Healy as a secretary (2 pages)
7 November 2012Termination of appointment of Rachael De Souza as a secretary (1 page)
7 November 2012Termination of appointment of Rachael De Souza as a secretary (1 page)
4 July 2012Appointment of Jacqueline Gay Berry as a director (2 pages)
4 July 2012Appointment of Jacqueline Gay Berry as a director (2 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 June 2012Termination of appointment of Geoffrey Hansford-Adams as a director (1 page)
19 June 2012Termination of appointment of Geoffrey Hansford-Adams as a director (1 page)
11 April 2012Appointment of Rachael De Souza as a secretary (2 pages)
11 April 2012Termination of appointment of Philip Kenley as a secretary (1 page)
11 April 2012Appointment of Rachael De Souza as a secretary (2 pages)
11 April 2012Termination of appointment of Philip Kenley as a secretary (1 page)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (12 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (12 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (12 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 August 2009Director's change of particulars / valerie milne / 01/05/2009 (1 page)
5 August 2009Director's change of particulars / valerie milne / 01/05/2009 (1 page)
8 July 2009Director appointed michael john mills (1 page)
8 July 2009Director appointed michael john mills (1 page)
30 January 2009Return made up to 01/01/09; full list of members (6 pages)
30 January 2009Return made up to 01/01/09; full list of members (6 pages)
17 December 2008Appointment terminated director heather mcguire (1 page)
17 December 2008Appointment terminated director heather mcguire (1 page)
4 December 2008Director appointed valerie milne (1 page)
4 December 2008Director appointed valerie milne (1 page)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2008Director's change of particulars / mark swann / 08/10/2008 (1 page)
13 October 2008Director's change of particulars / mark swann / 08/10/2008 (1 page)
11 August 2008Director appointed geoffrey hansford-adams (1 page)
11 August 2008Director appointed geoffrey hansford-adams (1 page)
5 August 2008Appointment terminated director rita powell (1 page)
5 August 2008Appointment terminated director rita powell (1 page)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 June 2008Return made up to 16/04/08; full list of members (6 pages)
6 June 2008Return made up to 16/04/08; full list of members (6 pages)
5 June 2008Director appointed nicholas paul loader (1 page)
5 June 2008Director appointed nicholas paul loader (1 page)
3 June 2008Director's change of particulars / colin beeson / 26/11/2007 (1 page)
3 June 2008Director's change of particulars / colin beeson / 26/11/2007 (1 page)
19 May 2008Appointment terminated director susan garstone (1 page)
19 May 2008Appointment terminated director raymond swann (1 page)
19 May 2008Appointment terminated director susan garstone (1 page)
19 May 2008Appointment terminated director raymond swann (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
18 July 2007Return made up to 16/04/07; full list of members (4 pages)
18 July 2007Return made up to 16/04/07; full list of members (4 pages)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned (1 page)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
20 April 2006Return made up to 16/04/06; full list of members (4 pages)
20 April 2006Return made up to 16/04/06; full list of members (4 pages)
20 April 2006Secretary's particulars changed (1 page)
20 April 2006Secretary's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: c/o p&o pensions dept 247 tottenham court road london W1T 7HB (1 page)
21 March 2006Registered office changed on 21/03/06 from: c/o p&o pensions dept 247 tottenham court road london W1T 7HB (1 page)
18 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 November 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
17 September 2004New secretary appointed (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (1 page)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
26 April 2004Return made up to 16/04/04; full list of members (11 pages)
26 April 2004Return made up to 16/04/04; full list of members (11 pages)
9 February 2004New director appointed (1 page)
9 February 2004New director appointed (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
16 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 March 2003New director appointed (1 page)
23 March 2003New director appointed (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 April 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(9 pages)
22 April 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(9 pages)
6 March 2002Registered office changed on 06/03/02 from: berth 204-207 western docks southampton SO15 1DA (1 page)
6 March 2002Registered office changed on 06/03/02 from: berth 204-207 western docks southampton SO15 1DA (1 page)
24 January 2002Director's particulars changed (1 page)
24 January 2002Director's particulars changed (1 page)
24 January 2002Director's particulars changed (1 page)
24 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 April 2001Return made up to 16/04/01; full list of members (9 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 April 2001Return made up to 16/04/01; full list of members (9 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
13 December 2000Director's particulars changed (1 page)
13 December 2000Director's particulars changed (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned;director resigned (1 page)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 May 2000New director appointed (3 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(14 pages)
8 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(14 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000New director appointed (3 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 April 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/99
(14 pages)
28 April 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/99
(14 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 March 1999New director appointed (3 pages)
8 March 1999New director appointed (3 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 May 1998Return made up to 16/04/98; no change of members
  • 363(287) ‐ Registered office changed on 19/05/98
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1998Return made up to 16/04/98; no change of members
  • 363(287) ‐ Registered office changed on 19/05/98
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
1 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 May 1997Return made up to 16/04/97; no change of members (8 pages)
1 May 1997Return made up to 16/04/97; no change of members (8 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 June 1996Return made up to 16/04/96; full list of members (9 pages)
6 June 1996Return made up to 16/04/96; full list of members (9 pages)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 May 1996New director appointed (3 pages)
31 May 1996New director appointed (3 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
30 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
30 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 April 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/95
(10 pages)
23 April 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/95
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
4 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1989Incorporation (27 pages)
7 September 1989Incorporation (27 pages)