CHEVRON GROUP UK PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CHEVRON GROUP UK PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02285518

Incorporation date

08/08/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

9 Cavendish Square, London W1G 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1988)
dot icon29/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2009
First Gazette notice for voluntary strike-off
dot icon01/12/2009
Application to strike the company off the register
dot icon26/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/10/2009
Director's details changed for Mr Stuart Henry Hyder on 2009-10-05
dot icon30/10/2009
Director's details changed for Mr Jeffrey Brix Gustavson on 2009-10-05
dot icon30/10/2009
Secretary's details changed for Mr Mark Alan Jones on 2009-10-05
dot icon30/10/2009
Secretary's details changed for Mr Stuart Henry Hyder on 2009-10-05
dot icon26/03/2009
Secretary appointed mrs mark alan jones
dot icon26/03/2009
Director appointed mrs jeffrey brix gustavson
dot icon26/03/2009
Appointment Terminated Director david pizzala
dot icon26/03/2009
Appointment Terminated Director sally udoma
dot icon26/03/2009
Appointment Terminated Secretary sally udoma
dot icon17/11/2008
Return made up to 01/11/08; full list of members
dot icon21/10/2008
Accounts made up to 2007-12-31
dot icon31/08/2008
Registered office changed on 01/09/2008 from 4TH floor 21 palmer street london SW1H 0AD
dot icon25/06/2008
Appointment Terminated Director michael king
dot icon25/06/2008
Appointment Terminated Director frank snow
dot icon25/06/2008
Appointment Terminated Director david smay
dot icon25/06/2008
Appointment Terminated Director keith gray
dot icon25/06/2008
Appointment Terminated Director samuel fortune
dot icon03/06/2008
Registered office changed on 04/06/2008 from 4TH floor 95 wigmore street london W1U 1QW
dot icon26/05/2008
Director appointed david robert powell pizzala
dot icon26/05/2008
Director appointed stuart henry hyder
dot icon18/05/2008
Appointment Terminated Secretary peter rixon
dot icon18/05/2008
Resolutions
dot icon18/05/2008
Director and secretary appointed sally olayinka udoma
dot icon29/11/2007
Return made up to 01/11/07; full list of members
dot icon31/10/2007
Accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 01/11/06; full list of members
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 01/11/05; full list of members
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Registered office changed on 08/12/05 from: 1 westferry circus canary wharf london E14 4HA
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon31/07/2005
Certificate of change of name
dot icon25/05/2005
Certificate of change of name
dot icon02/12/2004
Return made up to 01/11/04; full list of members
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon30/08/2004
Registered office changed on 31/08/04 from: 6TH floor 95 wigmore street london W1U 1QW
dot icon02/12/2003
Return made up to 01/11/03; full list of members
dot icon02/12/2003
Director's particulars changed
dot icon21/10/2003
Accounts made up to 2002-12-31
dot icon08/07/2003
Auditor's resignation
dot icon27/11/2002
Return made up to 01/11/02; full list of members
dot icon27/10/2002
Accounts made up to 2001-12-31
dot icon17/04/2002
Registered office changed on 18/04/02 from: 93 wigmore street london W1U 1HH
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon18/11/2001
Return made up to 01/11/01; full list of members
dot icon28/10/2001
Registered office changed on 29/10/01 from: 6TH floor 43-45 portman square london W1H 6AN
dot icon26/10/2001
Accounts made up to 2000-12-31
dot icon15/11/2000
Return made up to 01/11/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon28/08/2000
Registered office changed on 29/08/00 from: 6TH floor 43-45 portman square london W1H 0AN
dot icon29/11/1999
Return made up to 01/11/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/02/1999
Director resigned
dot icon08/02/1999
New director appointed
dot icon14/12/1998
Registered office changed on 15/12/98 from: 2 portman street london W1H 0AN
dot icon29/11/1998
Return made up to 01/11/98; full list of members
dot icon29/11/1998
Director's particulars changed
dot icon13/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/10/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon13/08/1998
Director's particulars changed
dot icon11/06/1998
Director resigned
dot icon11/06/1998
New director appointed
dot icon02/12/1997
Return made up to 01/11/97; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/09/1997
Memorandum and Articles of Association
dot icon14/09/1997
Resolutions
dot icon14/09/1997
Director resigned
dot icon14/09/1997
Director resigned
dot icon14/09/1997
New director appointed
dot icon14/09/1997
New director appointed
dot icon12/08/1997
Director resigned
dot icon07/07/1997
New secretary appointed
dot icon23/06/1997
Secretary resigned
dot icon16/03/1997
Director resigned
dot icon16/03/1997
Director resigned
dot icon17/11/1996
Secretary's particulars changed
dot icon07/11/1996
Return made up to 01/11/96; no change of members
dot icon14/10/1996
Accounts made up to 1995-12-31
dot icon18/09/1996
New director appointed
dot icon02/04/1996
Director resigned
dot icon14/02/1996
Director resigned
dot icon19/12/1995
New director appointed
dot icon19/11/1995
Return made up to 01/11/95; full list of members
dot icon11/10/1995
Accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 01/11/94; change of members
dot icon26/09/1994
New director appointed
dot icon26/09/1994
Director resigned
dot icon29/08/1994
New director appointed
dot icon16/08/1994
New director appointed
dot icon16/08/1994
New director appointed
dot icon16/08/1994
New director appointed
dot icon16/08/1994
New director appointed
dot icon19/07/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Memorandum and Articles of Association
dot icon07/07/1994
Resolutions
dot icon07/07/1994
Resolutions
dot icon11/05/1994
Registered office changed on 12/05/94 from: 93 wigmore street london W1H 9AA
dot icon28/03/1994
Certificate of change of name
dot icon16/03/1994
Resolutions
dot icon16/03/1994
Resolutions
dot icon02/03/1994
Director's particulars changed
dot icon01/03/1994
Director resigned
dot icon01/03/1994
Director resigned
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon26/02/1994
New secretary appointed
dot icon26/02/1994
New director appointed
dot icon15/02/1994
Compulsory strike-off action has been discontinued
dot icon10/01/1994
First Gazette notice for compulsory strike-off
dot icon15/11/1993
Return made up to 01/11/93; no change of members
dot icon04/10/1993
Full accounts made up to 1992-12-31
dot icon26/09/1993
Director resigned;new director appointed
dot icon02/02/1993
Return made up to 01/11/92; full list of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon24/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/06/1992
Director resigned
dot icon31/03/1992
Secretary resigned;new secretary appointed
dot icon21/11/1991
Return made up to 01/11/91; full list of members
dot icon19/09/1991
Full accounts made up to 1990-12-31
dot icon15/06/1991
Director resigned;new director appointed
dot icon09/01/1991
Return made up to 15/11/90; no change of members
dot icon18/07/1990
Director resigned
dot icon30/05/1990
Full accounts made up to 1989-12-31
dot icon14/12/1989
Return made up to 24/11/89; full list of members
dot icon04/09/1989
Director's particulars changed
dot icon24/10/1988
Director resigned;new director appointed
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon21/09/1988
Wd 12/09/88 ad 23/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon14/09/1988
Registered office changed on 15/09/88 from: aldwych house aldwych london WC2B 4JP
dot icon14/09/1988
Accounting reference date notified as 31/12
dot icon08/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Colin Michael, Dr
Director
03/08/1994 - 11/03/1997
7
Ring, Michael Fielding
Director
12/12/1995 - 25/01/1999
13
Fortune, Samuel Kenneth
Director
05/09/2000 - 26/06/2008
3
Snow, Frank Dennis
Director
05/09/2000 - 07/06/2007
3
Jones, Stanley
Director
09/09/1997 - 05/09/2000
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEVRON GROUP UK PENSION TRUSTEE LIMITED

CHEVRON GROUP UK PENSION TRUSTEE LIMITED is an(a) Dissolved company incorporated on 08/08/1988 with the registered office located at 9 Cavendish Square, London W1G 9DF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVRON GROUP UK PENSION TRUSTEE LIMITED?

toggle

CHEVRON GROUP UK PENSION TRUSTEE LIMITED is currently Dissolved. It was registered on 08/08/1988 and dissolved on 29/03/2010.

Where is CHEVRON GROUP UK PENSION TRUSTEE LIMITED located?

toggle

CHEVRON GROUP UK PENSION TRUSTEE LIMITED is registered at 9 Cavendish Square, London W1G 9DF.

What is the latest filing for CHEVRON GROUP UK PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 29/03/2010: Final Gazette dissolved via voluntary strike-off.