Company NameXWTL Pension Trustees Limited
Company StatusDissolved
Company Number02487552
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr John Hamilton Fitzsimons
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2000(10 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 26 November 2013)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1165 Fifth Avenue
New York
Ny 10029
United States
Director NameGerald Walter Beale
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(14 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 26 November 2013)
RoleAutomotive
Country of ResidenceUnited Kingdom
Correspondence Address39 Falconscroft
Covingham
Swindon
SN3 5AF
Director NameNicola Painter
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(15 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 26 November 2013)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLincolns Inn 2 Stone Building
London
WC2A 3TH
Director NameMalcolm Roger Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(16 years, 7 months after company formation)
Appointment Duration7 years (closed 26 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
High Street
Saul
Gloucestershire
GL2 7LW
Wales
Director NameRichard Edward Cooper
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(17 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 26 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Treadwells
Stanford In The Vale
Oxfordshire
SN7 8UA
Secretary NameSecretary John Hamilton Fitzsimons
StatusClosed
Appointed03 July 2012(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 26 November 2013)
RoleCompany Director
Correspondence Address4th Floor
565 Fifth Avenue
New York
10017
Director NameMr Matthew Zilinskas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleController
Correspondence Address49 Webster Road
Ridgefield
Connecticut 06877
Foreign
Director NameNorman Buchanan Mushet
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleFinancial Director
Correspondence Address11 Canterbury Close
Lawn
Swindon
Wiltshire
SN3 1HU
Director NameJoseph Aurichio
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 September 1999)
RoleBusiness Executive
Correspondence AddressKearney-National Inc
108 Corporate Park Drive Suite 114
White Plains New York
Ny 10604
United States
Secretary NameNorman Buchanan Mushet
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address11 Canterbury Close
Lawn
Swindon
Wiltshire
SN3 1HU
Director NameJohn Francis Tierney Jr
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 October 2000)
RoleVice President And Chief Finan
Correspondence Address2 Jeffreys Road
Hopewell Junction
New York
12533
Director NameMr Victor James Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 1999)
RoleManaging Director
Correspondence Address20 Beech Lea
Blunsdon
Swindon
Wiltshire
SN2 4DE
Director NameMr Henry Andrew Bullock
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 January 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 15 Bucklands Batch
Nailsea
Bristol
BS48 4PQ
Secretary NameMr Henry Andrew Bullock
NationalityBritish
StatusResigned
Appointed01 March 1996(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 January 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 15 Bucklands Batch
Nailsea
Bristol
BS48 4PQ
Director NameMr Michael John Credicott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 07 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 The Butts
Crudwell
Malmesbury
Wiltshire
SN16 9HF
Secretary NameMr Michael John Credicott
NationalityBritish
StatusResigned
Appointed07 April 1997(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 07 May 2004)
RoleFinancial Director/Company Sec
Country of ResidenceEngland
Correspondence Address17 The Butts
Crudwell
Malmesbury
Wiltshire
SN16 9HF
Director NameMark Jenkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address81 Pinecroft Avenue
Cwmbach
Aberdare
Rhondda Cynon Taff
CF44 0NB
Wales
Director NameTerence George Powell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(10 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 2000)
RoleDespatch Finished Goods Superv
Correspondence Address3 Cloudberry Road
Haydon Wick
Swindon
Wiltshire
SN25 1SD
Director NameBrian Newman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2001)
RoleRetired
Correspondence Address21 Darwin Close
Swindon
Wiltshire
SN3 3NF
Director NameJudith Capener
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2002)
RolePersonnel Officer
Correspondence Address22 Derwent Drive
Swindon
Wiltshire
SN2 7NH
Director NameJoseph Gonnella
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2000(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address12114 Crossway Drive
Fort Wayne
46814 Indiana
United States
Director NameTerence George Powell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 November 2003)
RoleSupervisor
Correspondence Address3 Cloudberry Road
Haydon Wick
Swindon
Wiltshire
SN25 1SD
Director NameCharles Gallagher
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2001(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address714 Winding Bend Circle
Highland Village
Texas
75077
United States
Director NameMarc Feldman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(11 years, 6 months after company formation)
Appointment Duration8 years (resigned 03 October 2009)
RoleCompany Director
Correspondence Address39 Holyoke Road
Rockville Centre
New York
11570
United States
Director NameAlan Richard Boor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2005)
RoleSales Application Eng
Correspondence Address329 Quemerford
Calne
Wiltshire
SN11 8LD
Director NameTerry John Williams
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2003)
RoleFinancial Controller
Correspondence Address36 Bydemill Gardens
Highworth
Swindon
Wiltshire
SN6 7BS
Director NameRickie Lee Johnson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2002(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 October 2003)
RoleCompany Director
Correspondence Address934 Midland Creek Drive
Southlake
Texas 76092
United States
Secretary NameMr Robert Paul Nicholson
NationalityBritish
StatusResigned
Appointed08 June 2004(14 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 November 2004)
RoleAutomotive
Country of ResidenceEngland
Correspondence Address43 North End Road
Yatton
Bristol
Avon
BS49 4AW
Director NameRobert Ley MacDonald
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address1331 Sycamore Hills Parkway
Fort Wayne
Indiana 46814
United States
Director NameAntonio Michele Giovanni Desciscio
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2006)
RoleAutomotive Industry
Correspondence Address1 South Lodge The Avenue
Stanton Fitzwarren
Swindon
Wiltshire
SN6 7SF
Director NameCharles Avrum Replane
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 June 2008)
RoleAutomotive
Correspondence AddressGreen Willows
High Street,, Wanborough
Swindon
Wiltshire
SN4 0AD
Secretary NameSimon David Fry
NationalityBritish
StatusResigned
Appointed12 November 2004(14 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence Address18 Tyler Close
Bristol
BS15 9NG
Secretary NameMalcolm Roger Smith
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
High Street
Saul
Gloucestershire
GL2 7LW
Wales
Director NameCarol Budagowski
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(16 years after company formation)
Appointment Duration1 year (resigned 30 April 2007)
RoleMaster Scheduler
Correspondence Address24 Wirral Way
Swindon
Wiltshire
SN25 4WD

Location

Registered AddressLincolns Inn
2 Stone Building
London
WC2A 3TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Xwtl LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013Application to strike the company off the register (4 pages)
6 August 2013Application to strike the company off the register (4 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 2
(8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 2
(8 pages)
7 August 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
7 August 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
4 July 2012Appointment of Secretary John Hamilton Fitzsimons as a secretary on 3 July 2012 (2 pages)
4 July 2012Appointment of Secretary John Hamilton Fitzsimons as a secretary (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
31 January 2012Registered office address changed from , C/O Edwin Coe, Lincolns Inn 2 Stone Building, London, WC2A 3th, England on 31 January 2012 (1 page)
31 January 2012Registered office address changed from , C/O Edwin Coe, Lincolns Inn 2 Stone Building, London, WC2A 3TH, England to C/O Edwin Coe Llp Lincolns Inn 2 Stone Building London WC2A 3TH on 31 January 2012 (1 page)
31 January 2012Registered office address changed from , Unit 125 5 Faraday Park, Dorcan, Wilts, SN3 5JF to C/O Edwin Coe Llp Lincolns Inn 2 Stone Building London WC2A 3TH on 31 January 2012 (1 page)
31 January 2012Registered office address changed from , Unit 125 5 Faraday Park, Dorcan, Wilts, SN3 5JF on 31 January 2012 (1 page)
30 January 2012Termination of appointment of Malcolm Smith as a secretary (1 page)
30 January 2012Termination of appointment of Malcolm Roger Smith as a secretary on 31 December 2011 (1 page)
12 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 January 2011Director's details changed for Nicola Painter on 1 November 2010 (2 pages)
19 January 2011Director's details changed for Nicola Painter on 1 November 2010 (2 pages)
19 January 2011Director's details changed for Nicola Painter on 1 November 2010 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 January 2010Termination of appointment of Marc Feldman as a director (1 page)
21 January 2010Director's details changed for Nicola Painter on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Gerald Walter Beale on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Gerald Walter Beale on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr John Hamilton Fitzsimons on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Richard Edward Cooper on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Malcolm Roger Smith on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr John Hamilton Fitzsimons on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Termination of appointment of Marc Feldman as a director (1 page)
21 January 2010Director's details changed for Mr John Hamilton Fitzsimons on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Malcolm Roger Smith on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Gerald Walter Beale on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Richard Edward Cooper on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nicola Painter on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nicola Painter on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Malcolm Roger Smith on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Richard Edward Cooper on 1 October 2009 (2 pages)
25 October 2009Accounts for a small company made up to 31 October 2008 (8 pages)
25 October 2009Accounts for a small company made up to 31 October 2008 (8 pages)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Registered office changed on 15/01/2009 from, unit 125 5 faraday park, dorcan, wiltshire, SN3 5JF, uk (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Registered office changed on 15/01/2009 from, unit 125 5 faraday park, dorcan, wiltshire, SN3 5JF, uk (1 page)
1 September 2008Full accounts made up to 31 October 2007 (9 pages)
1 September 2008Full accounts made up to 31 October 2007 (9 pages)
3 July 2008Appointment terminated director charles replane (1 page)
3 July 2008Appointment Terminated Director charles replane (1 page)
3 July 2008Appointment Terminated Director robert macdonald (1 page)
3 July 2008Appointment terminated director robert macdonald (1 page)
1 July 2008Registered office changed on 01/07/2008 from, 2 stone building, lincolns inn, london, WC2A 3TH (1 page)
1 July 2008Registered office changed on 01/07/2008 from, 2 stone building, lincolns inn, london, WC2A 3TH (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Registered office changed on 15/01/08 from: unit 125 5 faraday park dorcan swindon wiltshire SN3 5JF (1 page)
15 January 2008Registered office changed on 15/01/08 from: unit 125, 5 faraday park, dorcan swindon, wiltshire SN3 5JF (1 page)
2 October 2007Company name changed wabash pension trustees LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Company name changed wabash pension trustees LIMITED\certificate issued on 02/10/07 (2 pages)
7 September 2007Full accounts made up to 31 October 2006 (8 pages)
7 September 2007Full accounts made up to 31 October 2006 (8 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
23 June 2006Full accounts made up to 31 October 2005 (9 pages)
23 June 2006Full accounts made up to 31 October 2005 (9 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
7 March 2006Return made up to 31/12/05; full list of members (4 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 31/12/05; full list of members (4 pages)
7 March 2006Director's particulars changed (1 page)
7 September 2005Full accounts made up to 31 October 2004 (8 pages)
7 September 2005Full accounts made up to 31 October 2004 (8 pages)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2005Return made up to 31/12/04; full list of members (10 pages)
25 November 2004Full accounts made up to 31 October 2003 (8 pages)
25 November 2004Full accounts made up to 31 October 2003 (8 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Secretary resigned;director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 October 2002 (8 pages)
4 February 2003Full accounts made up to 31 October 2002 (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (11 pages)
10 January 2003Director resigned (1 page)
10 January 2003Return made up to 31/12/02; full list of members (11 pages)
10 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
12 December 2002Company name changed optek pension trustees LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed optek pension trustees LIMITED\certificate issued on 12/12/02 (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 June 2002Full accounts made up to 31 October 2001 (7 pages)
6 June 2002Full accounts made up to 31 October 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
12 June 2001Full accounts made up to 31 October 2000 (7 pages)
12 June 2001Full accounts made up to 31 October 2000 (7 pages)
1 February 2001Director resigned (1 page)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: garrard way swindon wiltshire SN3 3HY (1 page)
17 November 2000Registered office changed on 17/11/00 from: garrard way, swindon, wiltshire SN3 3HY (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
21 September 2000Company name changed spectrol reliance pension truste es LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed spectrol reliance pension truste es LIMITED\certificate issued on 22/09/00 (2 pages)
26 May 2000Full accounts made up to 31 October 1999 (6 pages)
26 May 2000Full accounts made up to 31 October 1999 (6 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
28 June 1999Full accounts made up to 31 October 1998 (7 pages)
28 June 1999Full accounts made up to 31 October 1998 (7 pages)
6 January 1999Return made up to 31/12/98; full list of members (8 pages)
6 January 1999Return made up to 31/12/98; full list of members (8 pages)
21 July 1998Full accounts made up to 31 October 1997 (7 pages)
21 July 1998Full accounts made up to 31 October 1997 (7 pages)
2 January 1998Return made up to 31/12/97; no change of members (6 pages)
2 January 1998Return made up to 31/12/97; no change of members (6 pages)
14 July 1997Amended full accounts made up to 31 October 1995 (7 pages)
14 July 1997Amended full accounts made up to 31 October 1995 (7 pages)
7 July 1997Full accounts made up to 31 October 1996 (7 pages)
7 July 1997Full accounts made up to 31 October 1996 (7 pages)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997Secretary resigned;director resigned (1 page)
4 May 1997Secretary resigned;director resigned (1 page)
23 January 1997Return made up to 31/12/96; full list of members (8 pages)
23 January 1997Return made up to 31/12/96; full list of members (8 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
18 March 1996Secretary resigned;director resigned (2 pages)
18 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Secretary resigned;director resigned (2 pages)
18 March 1996New secretary appointed;new director appointed (2 pages)
11 February 1996Return made up to 31/12/95; no change of members (6 pages)
11 February 1996Return made up to 31/12/95; no change of members (6 pages)
31 August 1995Full accounts made up to 31 October 1994 (7 pages)
31 August 1995Full accounts made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
13 November 1990Memorandum and Articles of Association (7 pages)
13 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1990Memorandum and Articles of Association (7 pages)
13 November 1990Company name changed\certificate issued on 13/11/90 (3 pages)
13 November 1990Company name changed\certificate issued on 13/11/90 (3 pages)
13 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1990Incorporation (21 pages)
2 April 1990Incorporation (21 pages)