Company NameThe Shaw Group UK Pension Plan Limited
Company StatusDissolved
Company Number03386989
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NamesPinco 937 Limited and Prospect Industries Money Purchase 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(21 years, 1 month 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(21 years, 3 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(21 years, 3 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(21 years, 9 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 NameMr David John Billington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 1998)
RoleCompany Director
Correspondence Address66 Dalkeith Avenue
Alvaston
Derby
Derbyshire
DE24 0BG
Director NameSimon Peter Wainman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 August 1997)
RolePersonnel Manager
Correspondence Address4 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameSimon Peter Wainman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 August 1997)
RolePersonnel Manager
Correspondence Address4 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameJohn Hugh Cameron Brebner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(2 months, 1 week 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 NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 06 June 2009)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameThomas Atkinson Barfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1997(5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 1998)
RoleLawyer
Correspondence AddressThe Old Rectory
Church Road
Dalbury
Derbyshire
DE6 5BR
Director NameRobert Alan Wilson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(5 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
Secretary NameThomas Atkinson Barfield
NationalityAmerican
StatusResigned
Appointed28 November 1997(5 months, 2 weeks 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 months, 1 week 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(10 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 March 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressDownleaze 21 Lime Avenue
Duffield
Belper
Derbyshire
DE56 4DX
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed01 June 1998(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2002)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameMr Mark Phillips
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(1 year, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameDerek Vincent Sayer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2003)
RoleEngineer
Correspondence AddressBridge House Gamston
Retford
Nottinghamshire
DN22 0QD
Director NamePeter Nigel Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2005)
RoleChartered Engineer
Correspondence Address45 Rookery Close
Abingdon
Oxfordshire
OX13 6LY
Secretary NameMr Mark Phillips
NationalityBritish
StatusResigned
Appointed30 June 2002(5 years 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(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Bushey Wood Road
Sheffield
South Yorkshire
S17 3QD
Director NameMr Derek Hunter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(7 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStores Road
Derby
DE21 4BG
Director NameMr Frazer Grenville Budd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2019)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMiss Lynn Ann Sheach
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2018)
RoleDirector, Finance & Accounting
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Jonathan Paul Stephenson
StatusResigned
Appointed30 November 2016(19 years, 5 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(21 years, 3 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
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

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

1 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)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Frazer Grenville Budd as a director on 27 March 2019 (1 page)
18 March 2019Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page)
18 March 2019Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (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 2018Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages)
25 October 2018Termination of appointment of Lynn Ann Sheach as a director on 8 October 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 July 2018Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages)
27 July 2018Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 December 2016Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages)
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)
18 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 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)
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)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 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)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
21 March 2012Termination of appointment of Derek Hunter as a director (1 page)
21 March 2012Termination of appointment of Donald Wood as a director (1 page)
21 March 2012Termination of appointment of Derek Hunter as a director (1 page)
21 March 2012Termination of appointment of Donald Wood as a director (1 page)
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)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 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)
11 June 2010Director's details changed for Mark Phillips on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Mark Phillips on 1 June 2010 (2 pages)
11 June 2010Secretary's details changed for Mark Phillips on 1 June 2010 (1 page)
11 June 2010Secretary's details changed for Mark Phillips on 1 June 2010 (1 page)
11 June 2010Director's details changed for Derek Hunter on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Derek Hunter on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mark Phillips on 1 June 2010 (2 pages)
11 June 2010Secretary's details changed for Mark Phillips on 1 June 2010 (1 page)
11 June 2010Director's details changed for Derek Hunter on 1 June 2010 (2 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)
12 June 2009Return made up to 01/06/09; full list of members (4 pages)
12 June 2009Appointment terminated director roy pilgrim (1 page)
12 June 2009Appointment terminated director roy pilgrim (1 page)
12 June 2009Return made up to 01/06/09; full list of members (4 pages)
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)
18 June 2008Return made up to 01/06/08; full list of members (4 pages)
18 June 2008Return made up to 01/06/08; 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)
26 June 2007Return made up to 01/06/07; full list of members (2 pages)
26 June 2007Return made up to 01/06/07; full list of members (2 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)
9 June 2006Return made up to 01/06/06; full list of members (8 pages)
9 June 2006Return made up to 01/06/06; full list of members (8 pages)
2 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
2 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Return made up to 01/06/05; full list of members (8 pages)
9 June 2005Return made up to 01/06/05; full list of members (8 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
9 June 2004Return made up to 01/06/04; full list of members (8 pages)
9 June 2004Return made up to 01/06/04; full list of members (8 pages)
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)
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)
20 June 2003Return made up to 16/06/03; full list of members (8 pages)
20 June 2003Return made up to 16/06/03; full list of members (8 pages)
13 May 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
13 May 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Secretary resigned (1 page)
20 June 2002Return made up to 16/06/02; full list of members (8 pages)
20 June 2002Return made up to 16/06/02; full list of members (8 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)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 June 2001Return made up to 16/06/01; full list of members (7 pages)
22 June 2001Return made up to 16/06/01; 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)
20 November 2000Accounts for a dormant company made up to 31 August 2000 (3 pages)
20 November 2000Accounts for a dormant company made up to 31 August 2000 (3 pages)
4 July 2000Return made up to 16/06/00; full list of members (7 pages)
4 July 2000Return made up to 16/06/00; 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)
17 June 1999Return made up to 16/06/99; full list of members (8 pages)
17 June 1999Return made up to 16/06/99; full list of members (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)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
  • 363(288) ‐ Director resigned
(11 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned;director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned;director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
  • 363(288) ‐ Director resigned
(11 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
27 February 1998Company name changed prospect industries money purcha SE pensions LIMITED\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed prospect industries money purcha SE pensions LIMITED\certificate issued on 02/03/98 (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
9 July 1997Nc dec already adjusted 27/06/97 (1 page)
9 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
9 July 1997Nc dec already adjusted 27/06/97 (1 page)
9 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
8 July 1997Registered office changed on 08/07/97 from: 41 park square leeds LS1 2NS (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 41 park square leeds LS1 2NS (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
8 July 1997New director appointed (2 pages)
7 July 1997Company name changed pinco 937 LIMITED\certificate issued on 08/07/97 (2 pages)
7 July 1997Company name changed pinco 937 LIMITED\certificate issued on 08/07/97 (2 pages)
16 June 1997Incorporation (18 pages)
16 June 1997Incorporation (18 pages)