Company NameThe Shaw Group UK 1997 Pension Scheme Limited
Company StatusDissolved
Company Number02486942
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NamesDe Facto 189 Limited and Prospect Industries Pensions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr Jason Kitts
StatusClosed
Appointed26 July 2018(28 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 29 December 2020)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Tareq Kawash
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2018(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 29 December 2020)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Ashok Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed08 October 2018(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 29 December 2020)
RoleSolicitor
Country of ResidenceNetherlands
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Travis Michael Brantley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2019(28 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 29 December 2020)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Director NameDavid Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameMr James Joseph Corr
NationalityScottish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Iain Ross Bryce
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Cardigan Road
Bridlington
East Yorkshire
YO15 3JT
Director NameAnthony James Taylor
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 1996)
RoleConsultant
Correspondence AddressBaytree House The Green
East Hanney
Wantage
Oxfordshire
OX12 0HQ
Secretary NameJohn Hugh Cameron Brebner
NationalityBritish
StatusResigned
Appointed04 January 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameHaro Moushegh Bedelian
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrynstoke 30 Downs Way
Tadworth
Surrey
KT20 5DZ
Director NameAlan Edward Crooks
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 May 1998)
RoleEngineer
Correspondence Address81 Danebridge Crescent
Oakwood
Derby
Derbyshire
DE21 2HX
Director NameSimon Peter Wainman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2001)
RolePersonnel Manager
Correspondence Address4 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(7 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 June 2009)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameJohn Hugh Cameron Brebner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(7 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameRobert Alan Wilson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 1998)
RoleEngineer
Correspondence AddressThe Old Rectory Church Road
Egginton
Derby
Derbyshire
DE65 6HP
Director NameThomas Atkinson Barfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1997(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 1998)
RoleLawyer
Correspondence AddressThe Old Rectory
Church Road
Dalbury
Derbyshire
DE6 5BR
Secretary NameThomas Atkinson Barfield
NationalityAmerican
StatusResigned
Appointed28 November 1997(7 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 June 1998)
RoleLawyer
Correspondence AddressThe Old Rectory
Church Road
Dalbury
Derbyshire
DE6 5BR
Director NameMr Desmond Trevor Cundy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address7 Paxton Close
Mickleover
Derby
Derbyshire
DE3 5TR
Director NameDonald Compton Wood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 08 October 2018)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressDownleaze 21 Lime Avenue
Duffield
Belper
Derbyshire
DE56 4DX
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameChristopher William Aldridge
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2004)
RoleMachinist
Correspondence Address25 Etwall Street
Derby
Derbyshire
DE22 3DW
Director NameDerek Vincent Sayer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2003)
RoleEngineer
Correspondence AddressBridge House Gamston
Retford
Nottinghamshire
DN22 0QD
Director NameMr Peter John Brazier
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(11 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 08 October 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address63 Back Lane
Hilton
Derby
Derbyshire
DE65 5GJ
Secretary NameMr Mark Phillips
NationalityBritish
StatusResigned
Appointed30 June 2002(12 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameNeil Anthony Davis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Bushey Wood Road
Sheffield
South Yorkshire
S17 3QD
Director NameJohn Michael Beecroft
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(14 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Walton Close
Walton Park
Swadlincote
Derbyshire
DE11 9SH
Secretary NameMr Jonathan Paul Stephenson
StatusResigned
Appointed30 November 2016(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2018)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Timothy James Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(28 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG

Contact

Websiteshawgroup.com

Location

Registered Address40 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at £1Shaw Group Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 March 2019Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages)
18 March 2019Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
25 October 2018Termination of appointment of Donald Compton Wood as a director on 8 October 2018 (1 page)
25 October 2018Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages)
25 October 2018Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages)
25 October 2018Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages)
25 October 2018Termination of appointment of Peter John Brazier as a director on 8 October 2018 (1 page)
22 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 July 2018Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page)
27 July 2018Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
17 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 December 2016Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages)
15 December 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
15 December 2016Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages)
15 December 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
25 November 2016Registered office address changed from Stores Road Derby DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Stores Road Derby DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page)
30 September 2016Termination of appointment of John Michael Beecroft as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of John Michael Beecroft as a director on 30 September 2016 (1 page)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
14 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
14 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
18 February 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
18 February 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
17 March 2010Director's details changed for Donald Compton Wood on 12 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mark Phillips on 12 March 2010 (1 page)
17 March 2010Director's details changed for Peter John Brazier on 12 March 2010 (2 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Mark Phillips on 12 March 2010 (1 page)
17 March 2010Director's details changed for John Michael Beecroft on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Donald Compton Wood on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Peter John Brazier on 12 March 2010 (2 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for John Michael Beecroft on 12 March 2010 (2 pages)
12 June 2009Appointment terminated director roy pilgrim (1 page)
12 June 2009Appointment terminated director roy pilgrim (1 page)
30 March 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
30 March 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
13 April 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
13 April 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
27 March 2007Return made up to 12/03/07; full list of members (2 pages)
27 March 2007Return made up to 12/03/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
15 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
15 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
16 March 2006Return made up to 12/03/06; full list of members (8 pages)
16 March 2006Return made up to 12/03/06; full list of members (8 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
29 March 2005New director appointed (1 page)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
29 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
29 March 2005New director appointed (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
9 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
9 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
22 March 2004Return made up to 12/03/04; full list of members (8 pages)
22 March 2004Return made up to 12/03/04; full list of members (8 pages)
23 October 2003New director appointed (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (1 page)
13 May 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
13 May 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
9 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
30 April 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
30 April 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
14 April 2001Return made up to 30/03/01; full list of members (7 pages)
14 April 2001Return made up to 30/03/01; full list of members (7 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (3 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (3 pages)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 August 1999 (6 pages)
21 January 2000Full accounts made up to 31 August 1999 (6 pages)
7 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 April 1999Full accounts made up to 31 August 1998 (6 pages)
2 April 1999Full accounts made up to 31 August 1998 (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
27 July 1998Full accounts made up to 30 September 1997 (6 pages)
27 July 1998Full accounts made up to 30 September 1997 (6 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned;director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned;director resigned (1 page)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
27 February 1998Company name changed prospect industries pensions lim ited\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed prospect industries pensions lim ited\certificate issued on 02/03/98 (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998New secretary appointed (2 pages)
5 December 1997New director appointed (3 pages)
5 December 1997New director appointed (3 pages)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
23 July 1997Full accounts made up to 30 September 1996 (6 pages)
23 July 1997Full accounts made up to 30 September 1996 (6 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
23 April 1997Return made up to 30/03/97; no change of members (4 pages)
23 April 1997Return made up to 30/03/97; no change of members (4 pages)
10 April 1997Registered office changed on 10/04/97 from: ferriby hall north ferriby north humberside HU14 3JP (1 page)
10 April 1997Registered office changed on 10/04/97 from: ferriby hall north ferriby north humberside HU14 3JP (1 page)
5 March 1997New director appointed (3 pages)
5 March 1997New director appointed (3 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
8 July 1996Full accounts made up to 30 September 1995 (6 pages)
8 July 1996Full accounts made up to 30 September 1995 (6 pages)
4 April 1996Return made up to 30/03/96; no change of members (4 pages)
4 April 1996Return made up to 30/03/96; no change of members (4 pages)
3 August 1995Full accounts made up to 30 September 1994 (6 pages)
3 August 1995Full accounts made up to 30 September 1994 (6 pages)
1 May 1995Return made up to 30/03/95; full list of members (8 pages)
1 May 1995Return made up to 30/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
24 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 September 1990Company name changed\certificate issued on 21/09/90 (3 pages)
23 May 1990Memorandum and Articles of Association (13 pages)
23 May 1990Memorandum and Articles of Association (13 pages)
30 March 1990Incorporation (17 pages)
30 March 1990Incorporation (17 pages)