Company NameP&H Pensions Trustees Limited
Company StatusDissolved
Company Number07175187
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Richard Louis Strangwick
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2015(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 10 May 2022)
RoleFinancial Systems Manager
Country of ResidenceEngland
Correspondence AddressIndependent Trustee Services Limited 4th Floor, Ca
78 Cannon Street
London
EC4N 6HL
Director NameIndependent Trustee Services Limited (Corporation)
StatusClosed
Appointed02 March 2010(same day as company formation)
Correspondence Address4th Floor, The St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameJames Glover
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP&H House Davigdor Road
Hove
East Sussex
BN3 1RE
Director NameMr Jonathan David Moxon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP&H House Davigdor Road
Hove
East Sussex
BN3 1RE
Director NameDonald Christopher Strong
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP&H House Davigdor Road
Hove
East Sussex
BN3 1RE
Director NameTerry Graham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP & H House 106-112 Davigdor Road
Hove
East Sussex
BN3 1RE
Director NameMr John Richard Frazer Cooke
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressP&H House Davigdor Road
Hove
East Sussex
BN3 1RE
Director NameMr David Scudder
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(7 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressP&H House Davigdor Road
Hove
East Sussex
BN3 1RE
Director NameMr Martyn Ronald Ward
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(7 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 2017)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressP&H House Davigdor Road
Hove
East Sussex
BN3 1RE
Secretary NameMr David Scudder
StatusResigned
Appointed26 June 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2018)
RoleCompany Director
Correspondence AddressIndependent Trustee Services Limited The St Botolp
138 Houndsditch
London
EC3A 7AW

Contact

Websitepalmerharvey.co.uk

Location

Registered AddressIndependent Trustee Services Limited 4th Floor, Cannon Place
78 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Palmer & Harvey Mclane LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 March 2020Registered office address changed from Independent Trustee Services Limited 1st Floor Buckhurst House 42-44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to Independent Trustee Services Limited 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL on 13 March 2020 (1 page)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 November 2019Registered office address changed from Independent Trustee Services Limited the St Botolph Building 138 Houndsditch London EC3A 7AW England to Independent Trustee Services Limited 1st Floor Buckhurst House 42-44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 28 November 2019 (1 page)
6 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 September 2018Termination of appointment of David Scudder as a secretary on 27 September 2018 (1 page)
15 May 2018Change of details for Palmer & Harvey Mclane Limited as a person with significant control on 28 November 2017 (2 pages)
15 May 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
15 May 2018Registered office address changed from P&H House Davigdor Road Hove East Sussex BN3 1RE to Independent Trustee Services Limited the St Botolph Building 138 Houndsditch London EC3A 7AW on 15 May 2018 (1 page)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
7 December 2017Termination of appointment of Donald Christopher Strong as a director on 6 December 2017 (1 page)
7 December 2017Termination of appointment of Donald Christopher Strong as a director on 6 December 2017 (1 page)
5 December 2017Termination of appointment of John Richard Frazer Cooke as a director on 29 November 2017 (1 page)
5 December 2017Termination of appointment of John Richard Frazer Cooke as a director on 29 November 2017 (1 page)
17 August 2017Termination of appointment of Martyn Ronald Ward as a director on 16 August 2017 (1 page)
17 August 2017Termination of appointment of David Scudder as a director on 16 August 2017 (1 page)
17 August 2017Termination of appointment of David Scudder as a director on 16 August 2017 (1 page)
17 August 2017Termination of appointment of Martyn Ronald Ward as a director on 16 August 2017 (1 page)
26 June 2017Appointment of Mr David Scudder as a secretary on 26 June 2017 (2 pages)
26 June 2017Appointment of Mr David Scudder as a secretary on 26 June 2017 (2 pages)
6 June 2017Appointment of Mr David Scudder as a director on 31 May 2017 (2 pages)
6 June 2017Termination of appointment of James Glover as a director on 31 May 2017 (1 page)
6 June 2017Appointment of Mr Martyn Ronald Ward as a director on 31 May 2017 (2 pages)
6 June 2017Termination of appointment of Jonathan David Moxon as a director on 31 May 2017 (1 page)
6 June 2017Termination of appointment of James Glover as a director on 31 May 2017 (1 page)
6 June 2017Appointment of Mr Martyn Ronald Ward as a director on 31 May 2017 (2 pages)
6 June 2017Termination of appointment of Jonathan David Moxon as a director on 31 May 2017 (1 page)
6 June 2017Appointment of Mr David Scudder as a director on 31 May 2017 (2 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 August 2015Appointment of Mr Richard Louis Strangwick as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr Richard Louis Strangwick as a director on 12 August 2015 (2 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 September 2014Termination of appointment of Terry Graham as a director on 4 August 2014 (1 page)
15 September 2014Termination of appointment of Terry Graham as a director on 4 August 2014 (1 page)
15 September 2014Termination of appointment of Terry Graham as a director on 4 August 2014 (1 page)
28 April 2014Director's details changed for Independent Trustee Services Limited on 28 April 2014 (1 page)
28 April 2014Director's details changed for Independent Trustee Services Limited on 28 April 2014 (1 page)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 June 2013Appointment of Mr John Richard Frazer Cooke as a director (2 pages)
3 June 2013Appointment of Mr John Richard Frazer Cooke as a director (2 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
12 March 2012Director's details changed for Independent Trustee Services Limited on 22 February 2011 (2 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
12 March 2012Director's details changed for Independent Trustee Services Limited on 22 February 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (16 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (16 pages)
30 March 2011Appointment of Terry Graham as a director (3 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (16 pages)
30 March 2011Appointment of Terry Graham as a director (3 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)