Company NameThomson (UK) Pension Plan Limited
Company StatusDissolved
Company Number02704036
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Director NameAlastair James Mitchell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(same day as company formation)
RoleSecretary
Correspondence Address14 Harvest Close
Winchester
Hampshire
SO22 4DW
Secretary NameAlastair James Mitchell
NationalityBritish
StatusClosed
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Harvest Close
Winchester
Hampshire
SO22 4DW
Director NameJames Robert Forman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(2 months after company formation)
Appointment Duration7 years, 6 months (closed 21 December 1999)
RoleMarketing Manager
Correspondence Address35 Medway Avenue
Oakley
Basingstoke
Hampshire
RG23 7DP
Director NameChristopher Tawney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 21 December 1999)
RoleSecretary
Correspondence Address13 Titchwell Road
London
SW18 3LW
Director NameMr Brian Charles Asbee
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Mare Close
St Pauls Court West Kensington
London
W14 9BN
Director NameMarie-Cecile Rivollier
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed06 April 1992(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1993)
RoleCompany Director
Correspondence Address58 Avenue De Wagram
17017 Paris
Foreign
Director NameMr Nigel Jon Walters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1994)
RoleElectronic Engineer
Correspondence AddressEastfields
Coolham
Horsham
West Sussex
RH13 8QN
Director NameRoland Michiel Dierick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 1995)
RolePersonnel Director
Correspondence Address96 Avenue De Villiers
75017 Paris
75017

Location

Registered AddressNations House
103 Wigmore Street
London
W1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1999Application for striking-off (1 page)
3 April 1999Return made up to 31/03/99; full list of members (6 pages)
16 December 1998Registered office changed on 16/12/98 from: 81 piccadilly london W1V 0HL (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 October 1998New director appointed (2 pages)
13 October 1998Director resigned (3 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
5 January 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 May 1997Return made up to 31/03/97; no change of members (4 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)