Company NameHalliburton Pension Trustee Limited
Company StatusDissolved
Company Number02654895
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameNathaniel Henry Duffield
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed17 October 1992(1 year after company formation)
Appointment Duration10 years, 1 month (closed 19 November 2002)
RoleCompany Director
Correspondence Address4806 Sugar Mill Road
Dallas
Texas 75244
United States
Director NameJacqueline Ann Richmond
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(3 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 19 November 2002)
RoleHuman Resources Manager
Correspondence Address152 Hamilton Place
Aberdeen
AB2 4BB
Scotland
Director NameIan Maurice Henniker Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1997(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 19 November 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFishers
Cox Green
Rudgwick
West Sussex
RH12 3DD
Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 19 November 2002)
RoleChartered Accountant
Correspondence Address48 Wolseley Gardens
London
W4 3LS
Secretary NameJudith Robertson Tocher
NationalityBritish
StatusClosed
Appointed01 June 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressBlacktop House Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameJeremy Trevor Walton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 August 1993)
RoleAccountant
Correspondence Address54 Elm Grove Lane
Norwich
Norfolk
NR3 3LF
Director NameRobert Wallace Pollock
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1994)
RoleGeneral Manager
Correspondence Address59g Princes Road
Exhibition Road
London
SW7 2PD
Director NameLisa Anne Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 1995)
RoleManager
Correspondence Address5401 Chimney Rock 536
Houston
Texas 77081
United States
Director NameRonald James Hill
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 1997)
RoleCompany Director
Correspondence AddressYew Tree House Cross End Lane
Thurleigh
Bedford
Bedfordshire
MK44 2ED
Director NameRobin Dundas
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 1997)
RoleDivision Financial Manager
Correspondence Address69 Tarry Road
Arbroath
Angus
DD11 4BD
Scotland
Director NameNigel Roderick Corby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleManager
Correspondence Address13 St Aidan Crescent
Banchory
Kincardineshire
AB31 3YX
Scotland
Director NameThomas William Amerigo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 August 2000)
RoleOperations Manager
Correspondence Address149 Norwich Road
Wroxham
Norwich
Norfolk
NR12 8RZ
Director NameLewis Wetzel (Jody) Powers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1993(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 1996)
RoleVice President
Correspondence Address3-8 Rutland Gate
London
SW6 1BL
Director NameKendell Frank Sherrer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 1998)
RoleAttorney
Correspondence Address903 Harville Road
Duncan
Oklahoma
73533
Secretary NameMargaret Estelle Carriere
NationalityAmerican
StatusResigned
Appointed06 November 1995(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 1998)
RoleCompany Director
Correspondence Address7 Seaton Close
London
SW15 3TJ
Director NameStephen Andrew Brighty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressHillcrest House Heath Lane
Camberley
Surrey
GU15 1EH
Director NameStephen Andrew Brighty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressHillcrest House Heath Lane
Camberley
Surrey
GU15 1EH
Director NameAlistair George Booth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1998)
RoleSolicitor
Correspondence Address85 Trinity Road
Wimbledon
London
SW19 8QZ
Director NameMr Eric Stephen Read
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 27 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowmay
Hooke Road
East Horsley
Surrey
KT24 5DY
Secretary NameRichard Clark Vint
NationalityBritish
StatusResigned
Appointed29 October 1998(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address155 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9EA
Scotland
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration3 years (resigned 06 November 1995)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2002Director resigned (1 page)
16 August 2002Auditor's resignation (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
21 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 November 2001Return made up to 17/10/01; full list of members (7 pages)
16 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 November 2000Return made up to 17/10/00; full list of members (7 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 September 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
20 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/12/99
(1 page)
26 October 1999Return made up to 17/10/99; full list of members (12 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
4 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 April 1999Secretary's particulars changed (1 page)
3 April 1999Secretary's particulars changed (1 page)
13 November 1998Return made up to 17/10/98; full list of members (8 pages)
14 October 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
27 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 October 1997Return made up to 17/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 150 the broadway wimbledon london SW19 1RX (1 page)
24 March 1997Director resigned (1 page)
17 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
11 November 1996Return made up to 17/10/96; no change of members (6 pages)
26 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Director resigned (1 page)
14 December 1995Secretary resigned;new secretary appointed (4 pages)
11 December 1995Location of register of members (1 page)
22 August 1995Director resigned;new director appointed (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (6 pages)
7 April 1995New director appointed (4 pages)
10 December 1991Memorandum and Articles of Association (18 pages)