Company NameICI Specialty Chemicals Pensions Trustee Limited
Company StatusActive
Company Number03486806
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Beynon Eden Green
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(7 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Nigel Rupert Evelyn Cribb
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(15 years, 4 months after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameProf Martyn Cameron Harrow
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(15 years, 4 months after company formation)
Appointment Duration11 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameMr David John Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountancy
Country of ResidenceEngland
Correspondence Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Steven Kenny
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed30 December 1997(same day as company formation)
Correspondence Address100 Bishopsgate
8th Floor
London
EC2N 4AG
Secretary NamePensions Secretariat Services Limited (Corporation)
StatusCurrent
Appointed03 July 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address5th Floor 36 - 38 Botolph Lane
London
EC3R 8DE
Secretary NameNicholas John Cooke
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameMr Anthony Atkinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 13 April 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressRathkeale
Castle Road Saltwood
Hythe
Kent
CT21 4QZ
Director NameMr Hugh Robert Arthur Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2001)
RoleCompany Official
Correspondence AddressMill View
White Roding
Essex
CM6 1RL
Director NameMr Peter Marsh Shorrocks
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1998)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address31 Sunters Wood Close
High Wycombe
Buckinghamshire
HP12 4DZ
Director NameDr Jill Christine Dolan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2001)
RoleHR Manager
Correspondence Address144 Brookdale Avenue South
Greasby
Wirral
Merseyside
L49 1SS
Director NameAnna Kate Victoria McEvoy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleHuman Resource Manager
Correspondence Address25 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameJohn Michael Murphy
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bluebell Place
Mansfield Woodhouse
Nottingham
Nottinghamshire
NG19 9BJ
Director NameJeffrey Ronald Entwistle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2006)
RoleChemist
Correspondence Address228 Pensby Road
Heswall
Wirral
CH61 6UF
Wales
Director NameClifford John Pinnock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Burleigh Avenue
Wallington
Surrey
SM6 7JG
Director NameDouglas Graham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2001)
RolePersonnel Administrator
Correspondence Address4 St James Court
Gateshead
Tyne & Wear
NE10 0AW
Director NameBarbara Wakefield
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address30 Jackson Avenue
Paddington
Warrington
WA1 3LT
Director NameAlok Ray
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2001)
RoleFlavourist
Correspondence Address16 Hillview Road
Canterbury
Kent
CT2 8EX
Director NameJohn Alec Czarnuszewicz
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2002)
RoleAccountant
Correspondence AddressHawkesbury House Skinners Hill
Camerton
Bath
BA2 0PX
Director NameThomas James Lockyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2005)
RoleMechanical Engineer
Correspondence Address54 Carlines Avenue
Ewloe
Clwyd
CH5 3RQ
Wales
Director NameAndrea Kathleen Farrell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2004)
RoleHuman Resource Manager
Correspondence Address11 Marina Avenue
Litherland
Liverpool
L21 7PE
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameBrian Inkley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2007)
RoleAccountant
Correspondence AddressLittle Gains House
Elmsted
Ashford
Kent
TN25 5JU
Secretary NameMr Charles Anthony Amos
NationalityBritish
StatusResigned
Appointed15 January 2002(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address38 Green Lane
Redhill
Surrey
RH1 2DF
Director NameMark Bryden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 2005)
RoleAccountant
Correspondence Address15 Brushwood Drive
Chorleywood
Hertfordshire
WD3 5RS
Director NameMr Michael Hedley Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2008)
RoleAccountant
Correspondence Address8 Ewhurst Close
Cheam
Sutton
Surrey
SM2 7LN
Director NameSimon Clifton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(8 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address12 Tutsham Way
Paddock Wood
Kent
TN12 6UB
Director NameTimothy James Hampton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2008)
RoleVice President Taxation
Correspondence AddressWiston
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6RX
Director NameDavid Paul Yules
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(9 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 April 2008)
RoleMaster Black Belt
Correspondence Address35-37 Woodgreen
Witney
OX28 1DG
Director NameJohn Michael Murphy
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Lombard Street
3rd Floor
London
EC3V 9BS
Director NameAdrian Charles Dufton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(10 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 April 2013)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address38 Lombard Street
3rd Floor
London
EC3V 9BS
Director NameMr Michael Hedley Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(12 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 03 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Lombard Street
3rd Floor
London
EC3V 9BS
Director NameMr Anthony Alan Bate
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(14 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE

Contact

Websitewww.iciscpf.org.uk
Telephone0800 9168037
Telephone regionFreephone

Location

Registered Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Law Debenture Pension Trust Corporation PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

19 January 2021Change of details for The Law Debenture Pension Trust Corporation Plc as a person with significant control on 30 November 2020 (2 pages)
19 January 2021Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 30 November 2020 (1 page)
19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 July 2020Resolutions
  • RES13 ‐ Accounts approved 29/06/1998
(1 page)
15 July 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 April 2019Secretary's details changed for Pensions Secretariat Services Limited on 23 April 2018 (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
19 September 2018Termination of appointment of Anthony Atkinson as a director on 17 September 2018 (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 April 2018Registered office address changed from 38 Lombard Street 3rd Floor London EC3V 9BS to 5th Floor, 36 - 38 Botolph Lane 5th Floor 36 - 38 Botolph Lane London EC3R 8DE on 24 April 2018 (1 page)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 July 2016Resolutions
  • RES13 ‐ Company business 09/06/2016
(1 page)
1 July 2016Resolutions
  • RES13 ‐ Company business 09/06/2016
(1 page)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 June 2016Appointment of Mr Steven Kenny as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Steven Kenny as a director on 1 June 2016 (2 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
1 December 2015Appointment of Mr David John Taylor as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr David John Taylor as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr David John Taylor as a director on 1 December 2015 (2 pages)
16 November 2015Termination of appointment of Michael Hedley Smith as a director on 3 October 2015 (1 page)
16 November 2015Termination of appointment of Michael Hedley Smith as a director on 3 October 2015 (1 page)
16 November 2015Termination of appointment of Michael Hedley Smith as a director on 3 October 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 June 2015Statement of company's objects (2 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 June 2015Statement of company's objects (2 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Director's details changed for Mr Anthony Alan Bate on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Mr Michael Hedley Smith on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Mr Nigel Rupert Evelyn Cribb on 12 June 2014 (2 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Director's details changed for Mr Anthony Alan Bate on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Mr Michael Hedley Smith on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Mr Nigel Rupert Evelyn Cribb on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Richard Beynon Eden Green on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Richard Beynon Eden Green on 12 June 2014 (2 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2013Resolutions
  • RES13 ‐ Elec res sec 252 ca 1985 dispense with laying of reports and accts before co gen meeting still in force 29/06/1998
(1 page)
3 October 2013Resolutions
  • RES13 ‐ Elec res sec 252 ca 1985 dispense with laying of reports and accts before co gen meeting still in force 29/06/1998
(1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 June 2013Termination of appointment of Adrian Dufton as a director (1 page)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Termination of appointment of John Murphy as a director (1 page)
4 June 2013Appointment of Mr Nigel Rupert Evelyn Cribb as a director (2 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Termination of appointment of John Murphy as a director (1 page)
4 June 2013Appointment of Mr Nigel Rupert Evelyn Cribb as a director (2 pages)
4 June 2013Termination of appointment of Adrian Dufton as a director (1 page)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Appointment of Mr Martyn Cameron Harrow as a director (2 pages)
4 June 2013Appointment of Mr Martyn Cameron Harrow as a director (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Appointment of Mr Anthony Alan Bate as a director (2 pages)
12 June 2012Appointment of Mr Anthony Alan Bate as a director (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
20 October 2010Appointment of Mr Michael Hedley Smith as a director (2 pages)
20 October 2010Appointment of Mr Michael Hedley Smith as a director (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 June 2010Secretary's details changed for Pensions Secretariat Services Limited on 1 June 2010 (1 page)
28 June 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 June 2010 (2 pages)
28 June 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Pensions Secretariat Services Limited on 1 June 2010 (1 page)
28 June 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Pensions Secretariat Services Limited on 1 June 2010 (1 page)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 October 2009Director's details changed for John Michael Murphy on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Richard Beynon Eden Green on 23 October 2009 (2 pages)
23 October 2009Director's details changed for John Michael Murphy on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Atkinson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Atkinson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Adrian Charles Dufton on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Adrian Charles Dufton on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Richard Beynon Eden Green on 23 October 2009 (2 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 January 2009Appointment terminate, director timothy hampton logged form (1 page)
8 January 2009Appointment terminate, director timothy hampton logged form (1 page)
22 December 2008Appointment terminate, director timothy james hampton logged form (1 page)
22 December 2008Appointment terminate, director timothy james hampton logged form (1 page)
12 December 2008Appointment terminated director timothy hampton (1 page)
12 December 2008Appointment terminated director timothy hampton (1 page)
21 October 2008Director appointed mr anthony atkinson (1 page)
21 October 2008Director appointed mr anthony atkinson (1 page)
13 October 2008Appointment terminated director jeffrey entwistle (1 page)
13 October 2008Appointment terminated director michael smith (1 page)
13 October 2008Appointment terminated director jeffrey entwistle (1 page)
13 October 2008Appointment terminated director michael smith (1 page)
12 August 2008Appointment terminated secretary charles amos (1 page)
12 August 2008Appointment terminated secretary charles amos (1 page)
12 August 2008Secretary appointed pensions secretariat services LIMITED (2 pages)
12 August 2008Registered office changed on 12/08/2008 from 20 manchester square london W1U 3AN (1 page)
12 August 2008Registered office changed on 12/08/2008 from 20 manchester square london W1U 3AN (1 page)
12 August 2008Secretary appointed pensions secretariat services LIMITED (2 pages)
19 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ S238 S253 S253-2 29/06/1998
(1 page)
19 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ S238 S253 S253-2 29/06/1998
(1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (5 pages)
3 June 2008Return made up to 01/06/08; full list of members (5 pages)
20 May 2008Director appointed adrian charles dufton (1 page)
20 May 2008Director appointed adrian charles dufton (1 page)
23 April 2008Appointment terminated director philip gillett (1 page)
23 April 2008Appointment terminated director philip gillett (1 page)
17 April 2008Appointment terminated director david yules (1 page)
17 April 2008Appointment terminated director david yules (1 page)
23 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
27 June 2007Return made up to 01/06/07; full list of members (3 pages)
27 June 2007Return made up to 01/06/07; full list of members (3 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 September 2005New director appointed (3 pages)
2 September 2005New director appointed (3 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
2 July 2005Return made up to 01/06/05; full list of members (8 pages)
2 July 2005Return made up to 01/06/05; full list of members (8 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 July 2004Return made up to 01/06/04; no change of members (7 pages)
5 July 2004Return made up to 01/06/04; no change of members (7 pages)
26 April 2004New director appointed (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (1 page)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 June 2003Return made up to 01/06/03; full list of members (8 pages)
25 June 2003Return made up to 01/06/03; full list of members (8 pages)
23 January 2003Return made up to 30/12/02; full list of members (10 pages)
23 January 2003Return made up to 30/12/02; full list of members (10 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: 9 millbank london SW1P 3JF (1 page)
3 April 2002Registered office changed on 03/04/02 from: 9 millbank london SW1P 3JF (1 page)
5 February 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
27 December 2001Director's particulars changed (1 page)
27 December 2001Director's particulars changed (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
10 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director's particulars changed (1 page)
23 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
17 January 2000Return made up to 30/12/99; full list of members (10 pages)
17 January 2000Return made up to 30/12/99; full list of members (10 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Return made up to 30/12/98; full list of members (8 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Return made up to 30/12/98; full list of members (8 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
19 March 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (3 pages)
30 December 1997Incorporation (33 pages)
30 December 1997Incorporation (33 pages)