About

Registered Number: 04304207
Date of Incorporation: 15/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP

 

Established in 2001, Procter & Gamble Share Incentive Plan Trustee Ltd has its registered office in Surrey, it's status at Companies House is "Dissolved". We don't know the number of employees at Procter & Gamble Share Incentive Plan Trustee Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARVER, Susan Elizabeth 01 August 2003 - 1
HEWLINS, Stuart Andrew 01 March 2013 - 1
SMILES, Stephen Victor 22 February 2012 - 1
BLENKIRON, Peter, Dr 01 January 2012 31 October 2012 1
COOMBES, Rachael Ellen 22 April 2013 20 June 2014 1
CORPS, Tom 11 February 2002 31 March 2008 1
PAIGE, Candida Donaldson 21 August 2008 22 February 2012 1
POTTS, Andrea Margaret 20 June 2014 31 January 2017 1
RANSOME, Hilary Katie 20 May 2009 22 April 2013 1
SIMMEN, Christine 11 February 2002 28 October 2002 1
ULANOWSKI, Lindsey 12 December 2001 21 April 2009 1
WADHAM, Denise Blodwyn 02 December 2002 30 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 04 February 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 06 November 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 16 March 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 10 February 2014
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 19 November 2013
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 09 February 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 20 October 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 21 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 03 August 2010
AA01 - Change of accounting reference date 27 July 2010
CH01 - Change of particulars for director 07 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 19 August 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 24 October 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 27 August 2003
RESOLUTIONS - N/A 19 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
363s - Annual Return 19 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
MEM/ARTS - N/A 03 September 2002
CERTNM - Change of name certificate 23 August 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.