Company NameEMI Group Senior Executive Pension Scheme Trustee Limited
Company StatusDissolved
Company Number00427533
CategoryPrivate Limited Company
Incorporation Date13 January 1947(77 years, 4 months ago)
Dissolution Date26 September 2013 (10 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameJay Solanki
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(63 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 26 September 2013)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Premier Pensions Management Limited
Corinthian House
17 Lansdowne Road
Croydon Surrey
CR0 2BX
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(65 years, 9 months after company formation)
Appointment Duration12 months (closed 26 September 2013)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameLord Brian Griffiths Of Fforestfach
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(45 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 1996)
RoleBanker
Correspondence AddressGoldman Sachs 133 Fleet Street
London
EC4A 2TR
Director NameDr Harald Einsmann
Date of BirthMarch 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed26 November 1992(45 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 July 2004)
RoleCompany Director
Correspondence Address43 Chester Square
London
SW1W 9EA
Director NameSir Judson Graham Day
Date of BirthMay 1933 (Born 91 years ago)
NationalityCanadian-British
StatusResigned
Appointed26 November 1992(45 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address18 Avon Street
PO Box 423
Hants Port
Nova Scotia
Bop 1po
Director NameSir James David Francis Barnes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1994)
RoleCompany Director
Correspondence AddressFipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Director NameSir Peter Ingram Walters
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(45 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Launceston Place
Kensington
London
W8 5RL
Director NameSir Michael Richardson Angus
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(45 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 July 1993)
RoleChairman Of Unilever Plc
Correspondence AddressCerney House
North Cerney
Cirencester
Gloucestershire
GL7 7BX
Wales
Director NameEric Luciano Nicoli
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(46 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1999)
RoleGroup Chief Executive
Correspondence Address19 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed21 October 1994(47 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameHugh Royston Jenkins
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(48 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address15 Walpole Street
London
SW3 4QP
Secretary NameKevin Melia
NationalityBritish
StatusResigned
Appointed19 August 1996(49 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mayfield
Pound Hill
Crawley
West Sussex
RH10 7FT
Secretary NameKevin Melia
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(49 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mayfield
Pound Hill
Crawley
West Sussex
RH10 7FT
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(50 years, 10 months after company formation)
Appointment Duration9 years (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameSir Dominic Cadbury
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(51 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2004)
RoleChairman Wellcome Trust
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMichael Jackson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(53 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2002)
RoleCheif Executive Channel Four T
Correspondence AddressApartment 8 N
173 Perry Street
New York
Ny 1001
Director NamePeter Andrew Georgescu
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2002(55 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 August 2007)
RoleCompany Director
Correspondence Address435 East 52nd Street
Apartment 3b
New York
10022
United States
Director NameDavid Jay Londoner
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2003(56 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 August 2007)
RoleSole General Partner
Correspondence Address169 East 69th Street
New York
Ny 10021
United States
Director NameMr John Gildersleeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(57 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2007)
RoleDirector Commercial
Country of ResidenceEngland
Correspondence AddressCaldrees Manor Abbey Street
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameMrs Sylvia Gillian Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(57 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Roland Way
London
SW7 3RF
Director NameKevin Kridel Carton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2006(59 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2007)
RoleIndependent Consultant
Correspondence Address91 Brooklake Road
Florham Park
New Jersey Nj07932
Foreign
Secretary NameLesley Alexander
NationalityBritish
StatusResigned
Appointed13 November 2006(59 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 December 2010)
RoleCompany Director
Correspondence Address4 Disraeli Road
Ealing
London
W5 5HP
Director NameLesley Alexander
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(60 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2010)
RoleSecretary
Correspondence Address4 Disraeli Road
Ealing
London
W5 5HP
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(60 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2008)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(60 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(61 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2012)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2012(65 years, 5 months after company formation)
Appointment Duration4 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(65 years, 5 months after company formation)
Appointment Duration4 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2007(60 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2010(63 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Emi Group LTD
75.00%
Ordinary
1 at £1Emi Group Nominees LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 June 2013Return of final meeting in a members' voluntary winding up (10 pages)
26 June 2013Return of final meeting in a members' voluntary winding up (10 pages)
1 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-13
(1 page)
1 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2013Appointment of a voluntary liquidator (1 page)
1 March 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 22 February 2013 (2 pages)
21 February 2013Declaration of solvency (5 pages)
21 February 2013Declaration of solvency (5 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
3 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 4
(5 pages)
3 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
3 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 26 November 2012 (1 page)
3 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 4
(5 pages)
18 October 2012Termination of appointment of Stephen Martin Cottis as a director on 28 September 2012 (1 page)
18 October 2012Termination of appointment of Stephen Cottis as a director (1 page)
12 October 2012Termination of appointment of Shane Paul Naughton as a director on 28 September 2012 (1 page)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Termination of appointment of Shane Naughton as a director (1 page)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director on 28 September 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Termination of appointment of Ruth Catherine Prior as a director on 28 September 2012 (1 page)
31 May 2012Appointment of Ruth Catherine Prior as a director on 29 May 2012 (2 pages)
31 May 2012Appointment of Ruth Catherine Prior as a director (2 pages)
31 May 2012Appointment of Mr Shane Paul Naughton as a director on 29 May 2012 (2 pages)
31 May 2012Appointment of Mr Shane Paul Naughton as a director (2 pages)
28 February 2012Register(s) moved to registered inspection location (1 page)
28 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
21 February 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
9 September 2011Appointment of Jay Solanki as a director (2 pages)
9 September 2011Appointment of Jay Solanki as a director on 1 December 2010 (2 pages)
26 January 2011Termination of appointment of Lesley Alexander as a secretary (1 page)
26 January 2011Termination of appointment of Lesley Alexander as a secretary (1 page)
26 January 2011Termination of appointment of Lesley Alexander as a director (1 page)
26 January 2011Termination of appointment of Lesley Alexander as a director (1 page)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
7 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
10 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
10 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
24 September 2009Appointment Terminated Director christopher ancliff (1 page)
24 September 2009Appointment terminated director christopher ancliff (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from northgate house 115 high street crawley sussex RH10 1FY (1 page)
31 March 2009Registered office changed on 31/03/2009 from northgate house 115 high street crawley sussex RH10 1FY (1 page)
16 March 2009Accounts made up to 31 March 2008 (5 pages)
16 March 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 February 2009Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
9 October 2008Director appointed stephen martin cottis (3 pages)
9 October 2008Director appointed stephen martin cottis (3 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2008Appointment Terminated Director christopher christian (1 page)
6 August 2008Appointment terminated director christopher christian (1 page)
13 December 2007Return made up to 27/11/07; full list of members (7 pages)
13 December 2007Return made up to 27/11/07; full list of members (7 pages)
2 November 2007New secretary appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (3 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (3 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
30 July 2007Accounts made up to 31 March 2007 (4 pages)
30 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 February 2007Return made up to 26/11/06; full list of members (7 pages)
19 February 2007Return made up to 26/11/06; full list of members (7 pages)
16 February 2007Director resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
31 July 2006Accounts made up to 31 March 2006 (5 pages)
31 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
9 December 2005Return made up to 26/11/05; full list of members (7 pages)
9 December 2005Return made up to 26/11/05; full list of members (7 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 September 2005Accounts made up to 31 March 2005 (5 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
13 December 2004Return made up to 26/11/04; full list of members (7 pages)
13 December 2004Return made up to 26/11/04; full list of members (7 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 July 2004Accounts made up to 31 March 2004 (5 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
15 January 2004Return made up to 26/11/03; full list of members (7 pages)
15 January 2004Return made up to 26/11/03; full list of members (7 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
21 July 2003Accounts made up to 31 March 2003 (5 pages)
21 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
4 June 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
17 December 2002Return made up to 26/11/02; full list of members (6 pages)
17 December 2002Return made up to 26/11/02; full list of members (6 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
6 December 2001Return made up to 26/11/01; full list of members (7 pages)
6 December 2001Return made up to 26/11/01; full list of members (7 pages)
6 August 2001Accounts made up to 31 March 2001 (5 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 January 2001Return made up to 26/11/00; full list of members (7 pages)
26 January 2001Return made up to 26/11/00; full list of members (7 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
7 August 2000Accounts made up to 31 March 2000 (5 pages)
7 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 December 1999Return made up to 26/11/99; full list of members (12 pages)
17 December 1999Return made up to 26/11/99; full list of members (12 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 August 1999Accounts made up to 31 March 1999 (5 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
22 April 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
7 December 1998Return made up to 26/11/98; full list of members (8 pages)
7 December 1998Return made up to 26/11/98; full list of members (8 pages)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
17 September 1998Accounts made up to 31 March 1998 (5 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
25 July 1998Director's particulars changed (1 page)
25 July 1998Director's particulars changed (1 page)
9 January 1998Return made up to 26/11/97; full list of members (8 pages)
9 January 1998Return made up to 26/11/97; full list of members (8 pages)
22 December 1997New director appointed (6 pages)
22 December 1997New director appointed (6 pages)
8 December 1997Accounts made up to 31 March 1997 (5 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 December 1996Registered office changed on 05/12/96 from: 4 tenterden street london W1R 9AH (1 page)
5 December 1996Return made up to 26/11/96; full list of members (8 pages)
5 December 1996Return made up to 26/11/96; full list of members (8 pages)
5 December 1996Registered office changed on 05/12/96 from: 4 tenterden street london W1R 9AH (1 page)
16 September 1996New secretary appointed (2 pages)
16 September 1996New secretary appointed (2 pages)
5 September 1996Company name changed thorn emi senior executive pensi on scheme trustee LIMITED\certificate issued on 06/09/96 (2 pages)
5 September 1996Company name changed thorn emi senior executive pensi on scheme trustee LIMITED\certificate issued on 06/09/96 (2 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
28 August 1996Memorandum and Articles of Association (18 pages)
28 August 1996Memorandum and Articles of Association (18 pages)
28 August 1996Accounts made up to 31 March 1996 (5 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1996Location of register of members (1 page)
28 May 1996Location of register of members (1 page)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of directors' interests (1 page)
4 December 1995Return made up to 26/11/95; no change of members (8 pages)
4 December 1995Return made up to 26/11/95; no change of members (16 pages)
25 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
25 October 1995Accounts made up to 31 March 1995 (5 pages)
25 October 1995New director appointed (3 pages)
25 October 1995New director appointed (6 pages)
19 July 1995Director's particulars changed (4 pages)
19 July 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)