About

Registered Number: 01216766
Date of Incorporation: 20/06/1975 (48 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: Rolls Royce Plc, Moor Lane, Derby, Derbyshire, DE24 8BJ

 

Vickers Pension Trustees Ltd was founded on 20 June 1975 and are based in Derby, Derbyshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The organisation has 28 directors listed as Veitch, Caroline Lindsay, Veck, Clive Laurance, Austin, Gordon William, Caygill, Susan, Dakin, Stewart William, Douglas, Alan, Gibb, Lorraine, Healy, Vincent Patrick, Heron, Alexander Short, Hunt, Colin Francis, Le Bargy, Bernard Gerald, Lumsden, Andrew Stuart, Makings, Roger Philip, Matthews, Joseph, Mckell, John, Moug, Linda, Newell, Eric Graeme, Redican, Philip Lewis, Slasor, John Philip, Taylor, George David, Thompson, Harry Edward, Thuillier, Robin Paul, Van-oostveen, Celine Marije, Weeks, Anthony, Wilce, David Edward, Wilkey, Leonard Morgan, Wilkinson, Vanessa Sylvia, Wragg, Robin Dennis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Gordon William 01 May 2008 31 May 2015 1
CAYGILL, Susan 10 May 1993 31 May 1999 1
DAKIN, Stewart William 01 July 1998 14 December 2017 1
DOUGLAS, Alan 01 June 2005 31 May 2009 1
GIBB, Lorraine 01 February 2001 31 March 2006 1
HEALY, Vincent Patrick 01 June 2001 31 May 2005 1
HERON, Alexander Short 01 June 2005 14 December 2017 1
HUNT, Colin Francis 01 May 1997 31 October 1998 1
LE BARGY, Bernard Gerald 09 May 1995 31 March 2000 1
LUMSDEN, Andrew Stuart 25 March 2015 14 December 2017 1
MAKINGS, Roger Philip 01 February 2001 31 July 2003 1
MATTHEWS, Joseph N/A 10 May 1993 1
MCKELL, John 01 October 2003 11 April 2006 1
MOUG, Linda 01 November 1998 31 May 2001 1
NEWELL, Eric Graeme 10 May 1993 31 October 1998 1
REDICAN, Philip Lewis 30 October 2006 30 April 2008 1
SLASOR, John Philip 01 November 1998 29 February 2000 1
TAYLOR, George David N/A 10 May 1993 1
THOMPSON, Harry Edward 11 May 2000 30 September 2002 1
THUILLIER, Robin Paul 21 October 2002 31 July 2014 1
VAN-OOSTVEEN, Celine Marije 10 December 2014 14 December 2017 1
WEEKS, Anthony 27 March 2012 02 April 2012 1
WILCE, David Edward N/A 10 May 1993 1
WILKEY, Leonard Morgan N/A 10 May 1993 1
WILKINSON, Vanessa Sylvia 18 June 2014 14 December 2017 1
WRAGG, Robin Dennis 10 March 2003 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
VEITCH, Caroline Lindsay 01 January 2003 - 1
VECK, Clive Laurance 01 July 1998 19 August 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 07 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 31 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 26 January 2016
AR01 - Annual Return 11 December 2015
TM01 - Termination of appointment of director 09 June 2015
AA - Annual Accounts 28 May 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 13 January 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 20 June 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 04 March 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 07 January 2013
RESOLUTIONS - N/A 15 October 2012
MEM/ARTS - N/A 15 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 24 July 2012
TM01 - Termination of appointment of director 19 April 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
TM01 - Termination of appointment of director 12 October 2009
AA - Annual Accounts 20 February 2009
RESOLUTIONS - N/A 13 January 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 06 December 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 22 November 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
AA - Annual Accounts 11 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
363s - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
AA - Annual Accounts 02 October 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 14 July 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 23 March 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
AA - Annual Accounts 07 September 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 08 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
363s - Annual Return 17 December 1996
RESOLUTIONS - N/A 10 October 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 08 August 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 15 December 1993
288 - N/A 15 December 1993
AA - Annual Accounts 15 November 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
363s - Annual Return 19 January 1993
288 - N/A 18 January 1993
AA - Annual Accounts 12 January 1993
288 - N/A 12 January 1993
AA - Annual Accounts 06 March 1992
363b - Annual Return 13 January 1992
288 - N/A 21 August 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 25 January 1990
363 - Annual Return 16 January 1990
363 - Annual Return 09 January 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 07 March 1988
AA - Annual Accounts 15 February 1988
AA - Annual Accounts 10 January 1987
363 - Annual Return 13 December 1986
AA - Annual Accounts 19 January 1979
363 - Annual Return 25 November 1978
AA - Annual Accounts 13 July 1978
363 - Annual Return 13 July 1978
NEWINC - New incorporation documents 20 June 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.