Company NameInvensys (Protected Rights) Pension Trustee Limited
Company StatusDissolved
Company Number02712615
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 May 1992(31 years, 12 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameSiebe Pension Trustee Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(13 years after company formation)
Appointment Duration1 year, 9 months (closed 27 February 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 27 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2000(7 years, 9 months after company formation)
Appointment Duration7 years (closed 27 February 2007)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 May 2004)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr John Geoffrey Latimer
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 months after company formation)
Appointment Duration2 weeks (resigned 24 July 1992)
RoleChartered Secretary
Correspondence Address9 Ashcroft Court
Burnham
Buckinghamshire
SL1 8JT
Director NameMr John Geoffrey Latimer
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 months after company formation)
Appointment Duration10 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address9 Ashcroft Court
Burnham
Buckinghamshire
SL1 8JT
Secretary NameMr John Geoffrey Latimer
NationalityBritish
StatusResigned
Appointed10 July 1992(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 1996)
RoleChartered Secretary
Correspondence Address9 Ashcroft Court
Burnham
Buckinghamshire
SL1 8JT
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameMr Roy Arthur Cox
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(2 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 21 March 2003)
RoleCompany Director
Correspondence AddressC2 Marine Gate
Marine Drive
Brighton
East Sussex
BN2 5TN
Director NameMichael John Robinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 September 1998)
RolePersonnel & Pensions Officer
Correspondence Address1221 Evesham Road
Astwood Bank
Redditch
Worcestershire
B96 6AB
Director NameRichard Bartholomew Bradford
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 1999)
RoleDirector Of Human Resources
Correspondence AddressThe Lodge Sutherland Grange
Maidenhead Road
Windsor
Berkshire
SL4 5TN
Director NameVictor Anthony George Legg
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 May 2005)
RoleAuto Setter
Correspondence Address55 Margaret Crescent
Bodmin
Cornwall
PL31 1JJ
Director NameDerek Peter Hensby
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 September 1998)
RoleProduction Foreman
Correspondence AddressFlat 1b Pasley Street
Stoke
Plymouth
PL2 1DP
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed16 December 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameWilliam Leslie Weighill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2005)
RoleRewards & Benefit Manager
Correspondence Address77 Westwood Drive
Bourne
Lincolnshire
PE10 9PY
Director NameMrs Caroline Patricia Parker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 May 2005)
RoleHuman Resources Manager
Correspondence Address56 Ravenstone Road
Camberley
Surrey
GU15 1SN
Director NameRichard Bradford
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1999(6 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 1999)
RoleExecutive
Correspondence Address11 Petworth Court Helston Lane
Windsor
Berkshire
SL4 5SH
Director NameGregory Mark Miller
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1999(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2004)
RoleExecutive
Correspondence Address15 Rawson Hill Road
Newburyport
Ma 01950
Director NamePeter Robert Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2000)
RoleGroup Financial Controller
Correspondence Address16 Valley Close
Goring
Reading
Berkshire
RG8 0AN
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed29 June 1999(7 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 February 2000)
RoleLawyer
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJohn Shaw
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RolePersonnel Director
Correspondence AddressLongbeck
5 Waterside Close
Garstang
Lancashire
PR3 1HJ
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMHA Pension Trustees Limited (Corporation)
Date of BirthNovember 1925 (Born 98 years ago)
StatusResigned
Appointed24 July 1992(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 28 April 2003)
Correspondence AddressRadio House
Thanet Way
Whitstable
Kent
CT5 3QU

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
29 September 2006Application for striking-off (1 page)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Annual return made up to 09/05/06 (2 pages)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
1 July 2005Annual return made up to 09/05/05 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 June 2004Annual return made up to 09/05/04 (6 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
20 May 2003Annual return made up to 09/05/03 (8 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
15 June 2001Annual return made up to 09/05/01 (8 pages)
5 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 January 2001Company name changed siebe pension trustee LIMITED\certificate issued on 18/01/01 (2 pages)
21 December 2000Auditor's resignation (4 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
19 June 2000Annual return made up to 09/05/00 (5 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
5 February 2000Full accounts made up to 31 March 1999 (9 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
13 August 1999Annual return made up to 07/05/99 (8 pages)
13 August 1999Director's particulars changed (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
28 April 1999Director's particulars changed (1 page)
3 February 1999Full accounts made up to 4 April 1998 (10 pages)
31 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
17 July 1998Annual return made up to 09/05/98 (6 pages)
3 February 1998Full accounts made up to 5 April 1997 (10 pages)
21 May 1997Annual return made up to 09/05/97 (6 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1996Memorandum and Articles of Association (19 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
15 September 1996Auditor's resignation (1 page)
15 July 1996Full accounts made up to 5 April 1996 (9 pages)
22 May 1996Annual return made up to 09/05/96 (8 pages)
12 July 1995Full accounts made up to 5 April 1995 (9 pages)
22 May 1995Annual return made up to 09/05/95 (14 pages)