Company NameHalifax Pension Nominees Limited
DirectorsHarold Francis Baines and Lloyds Banking Group Pensions Trustees Limited
Company StatusActive
Company Number01594721
CategoryPrivate Limited Company
Incorporation Date30 October 1981(42 years, 6 months ago)
Previous NamesAlnery No. 105 Limited and HBS Pension Nominees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(32 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameLloyds Banking Group Pensions Trustees Limited (Corporation)
StatusCurrent
Appointed31 March 2016(34 years, 5 months after company formation)
Appointment Duration8 years
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameDavid Stanley Wilton Lee
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressWest Heys 63 Whiteley Wood Road
Sheffield
South Yorkshire
S30 1RB
Director NameDaniel Crawford Laughlan
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1992)
RoleBuilding Society Executive Director
Correspondence Address7 The Coppice
Middleton
Ilkley
West Yorkshire
LS29 0EZ
Director NameMr Peter Hodson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 1998)
RoleSolicitor
Correspondence AddressBeckside 27 Prince Wood Lane
Birkby
Huddersfield
West Yorkshire
HD2 2DG
Director NameHugh Jon Foulds
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 1996)
RoleBuilding Society Chairman
Correspondence Address23 Chalfont House
19/21 Chesham Street
London
SW1X 8NG
Director NameGrenville John Folwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1997)
RoleBuilding Society Executive Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Furze
Station Road, Ganton
Scarborough
North Yorkshire
YO12 4PB
Secretary NameMr Charles Stephen Cockroft
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Director NameJohn Arthur Lee
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(11 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressWhite Gables
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed01 October 1994(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address6 Blackwall Rise
Sowerby Bridge
West Yorkshire
HX6 2UJ
Director NameRoy John Chapman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 May 2001)
RoleChartered Accountant
Correspondence Address9 Chislehurst Road
Bickley
Kent
BR1 2NN
Secretary NameHoward Julian Briggs
NationalityBritish
StatusResigned
Appointed17 April 1996(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1999)
RoleSecretary
Correspondence AddressThorntree House
Hetton
Skipton
North Yorkshire
BD23 6LT
Director NameMichael Henry Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(15 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
Midlothian
EH1 1YZ
Scotland
Director NameRoderick John Garden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2000)
RoleSolicitor
Correspondence Address15 Whitebeam Park
Birkby
Huddersfield
West Yorkshire
HD2 2GZ
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed01 August 1999(17 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed01 October 1999(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameIan Robert Kirkaldy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(18 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressLs29
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(19 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameJohn Morris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(20 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2009)
RoleHead Of Retail Finance
Correspondence Address2 Coachgates
Flockton
Wakefield
Yorkshire
WF4 4TT
Secretary NameGail Evelyn Stivey
NationalityBritish
StatusResigned
Appointed20 December 2002(21 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address61 North Gyle Terrace
Edinburgh
EH12 8JY
Scotland
Director NameMr Mark Edward Tucker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(23 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ainslie Place
Edinburgh
Midlothian
EH3 6AR
Scotland
Director NamePhilip Andrew Hodkinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(23 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Secretary NameKaren Joanne McKay
StatusResigned
Appointed14 December 2005(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address20 Hailes Gardens
Edinburgh
Midlothian
EH13 0JL
Scotland
Secretary NameKenneth Melville
NationalityBritish
StatusResigned
Appointed31 August 2007(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Correspondence Address70 Redford Road
Edinburgh
Midlothian
EH13 0AE
Scotland
Director NamePeter David Hickman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2009)
RoleCompany Director
Correspondence Address12 Clandon Road
Guildford
Surrey
GU1 2DR
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2012(30 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2014)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameHBOS Final Salary Trust Limited (Corporation)
StatusResigned
Appointed03 March 2014(32 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2016)
Correspondence AddressLloyds Banking Group Trinity Road
Halifax
West Yorkshire
HX1 2RG

Contact

Telephone01422 352346
Telephone regionHalifax

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Hbos Final Salary Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

30 June 1999Delivered on: 6 July 1999
Persons entitled: Crawley Business Quarter Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a development and funding agreement dated 30TH june 1999 (as amended, varied, supplemented or novated from time to time).
Particulars: Site F1 crawley quater manor royal crawley west sussex together with all buildings fixtures fittings fixed plant and fixed machinery now and from time to time on such property.
Outstanding

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
22 June 2021Registered office address changed from C/O Patrizia 166 Sloane Street London SW1X 9QF United Kingdom to 25 Gresham Street London EC2V 7HN on 22 June 2021 (1 page)
28 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (3 pages)
19 June 2019Registered office address changed from C/O Rockspring 166 Sloane Street London SW1X 9QF to C/O Patrizia 166 Sloane Street London SW1X 9QF on 19 June 2019 (1 page)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
18 January 2018Director's details changed for Mr Harold Francis Baines on 17 November 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
29 June 2017Notification of Lloyds Banking Group Pensions Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Lloyds Banking Group Pensions Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 October 2016Resolutions
  • RES13 ‐ Other company business 28/07/2016
(1 page)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
19 April 2016Director's details changed for Mr Harold Francis Baines on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Harold Francis Baines on 18 April 2016 (2 pages)
4 April 2016Termination of appointment of Hbos Final Salary Trust Limited as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Hbos Final Salary Trust Limited as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Lloyds Banking Group Pensions Trustees Limited as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Lloyds Banking Group Pensions Trustees Limited as a director on 31 March 2016 (2 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
10 March 2014Appointment of Mr Harold Francis Baines as a director (2 pages)
10 March 2014Appointment of Mr Harold Francis Baines as a director (2 pages)
7 March 2014Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page)
7 March 2014Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page)
7 March 2014Director's details changed for Hbos Final Salary Trust Ltd on 6 March 2014 (1 page)
7 March 2014Director's details changed for Hbos Final Salary Trust Ltd on 6 March 2014 (1 page)
7 March 2014Director's details changed for Hfstl on 6 March 2014 (1 page)
7 March 2014Director's details changed for Hbos Final Salary Trust Ltd on 6 March 2014 (1 page)
7 March 2014Director's details changed for Hfstl on 6 March 2014 (1 page)
7 March 2014Director's details changed for Hfstl on 6 March 2014 (1 page)
3 March 2014Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 3 March 2014 (1 page)
3 March 2014Appointment of Hfstl as a director (2 pages)
3 March 2014Termination of appointment of Ian Kirkaldy as a director (1 page)
3 March 2014Appointment of Hfstl as a director (2 pages)
3 March 2014Termination of appointment of Harold Baines as a director (1 page)
3 March 2014Termination of appointment of Ian Kirkaldy as a director (1 page)
3 March 2014Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 3 March 2014 (1 page)
3 March 2014Termination of appointment of Harold Baines as a director (1 page)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
  • ANNOTATION Other The address of Ian Robert kirkaldy, former director of halifax pension nominees LIMITED, was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006
(5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
  • ANNOTATION Other The address of Ian Robert kirkaldy, former director of halifax pension nominees LIMITED, was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006
(5 pages)
21 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 February 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
3 February 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of Ian Robert kirkaldy, former director of halifax pension nominees LIMITED, was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006
(4 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
16 November 2010Termination of appointment of Kenneth Melville as a secretary (2 pages)
16 November 2010Termination of appointment of Kenneth Melville as a secretary (2 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
  • ANNOTATION Other The address of Ian Robert kirkaldy, former director of halifax pension nominees LIMITED, was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006
(5 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2009Return made up to 04/07/09; full list of members
  • ANNOTATION Other The address of Ian Robert kirkaldy, former director of halifax pension nominees LIMITED, was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006
(4 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
1 July 2009Appointment terminated director john morris (1 page)
1 July 2009Appointment terminated director john morris (1 page)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
12 March 2009Appointment terminated director peter hickman (1 page)
12 March 2009Appointment terminated director peter hickman (1 page)
31 July 2008Return made up to 04/07/08; full list of members
  • ANNOTATION Other The address of Ian Robert kirkaldy, former director of halifax pension nominees LIMITED, was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
31 July 2008Return made up to 04/07/08; full list of members (6 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (3 pages)
17 January 2008New director appointed (3 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
14 August 2007Return made up to 04/07/07; full list of members
  • ANNOTATION Other The address of Ian Robert kirkaldy, former director of halifax pension nominees LIMITED, was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
14 August 2007Return made up to 04/07/07; full list of members (6 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
19 January 2007Director's particulars changed
  • ANNOTATION Other The address of Ian Robert kirkaldy, former director of halifax pension nominees LIMITED, was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006
(1 page)
19 January 2007Director's particulars changed (1 page)
9 August 2006Return made up to 04/07/06; full list of members (6 pages)
9 August 2006Return made up to 04/07/06; full list of members (6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
20 July 2005Return made up to 04/07/05; full list of members (7 pages)
20 July 2005Return made up to 04/07/05; full list of members (7 pages)
22 April 2005New director appointed (4 pages)
22 April 2005New director appointed (4 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
4 August 2004Full accounts made up to 31 March 2004 (9 pages)
4 August 2004Full accounts made up to 31 March 2004 (9 pages)
20 July 2004Return made up to 04/07/04; full list of members (6 pages)
20 July 2004Return made up to 04/07/04; full list of members (6 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
29 July 2003Return made up to 04/07/03; full list of members (6 pages)
29 July 2003Return made up to 04/07/03; full list of members (6 pages)
30 May 2003Full accounts made up to 31 March 2003 (9 pages)
30 May 2003Full accounts made up to 31 March 2003 (9 pages)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
3 September 2002Full accounts made up to 31 March 2002 (9 pages)
3 September 2002Full accounts made up to 31 March 2002 (9 pages)
27 August 2002New director appointed (3 pages)
27 August 2002New director appointed (3 pages)
11 July 2002Return made up to 04/07/02; full list of members (6 pages)
11 July 2002Return made up to 04/07/02; full list of members (6 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
15 August 2001Full accounts made up to 31 March 2001 (9 pages)
15 August 2001Full accounts made up to 31 March 2001 (9 pages)
11 July 2001Return made up to 04/07/01; full list of members (6 pages)
11 July 2001Return made up to 04/07/01; full list of members (6 pages)
5 July 2001Director's particulars changed (1 page)
5 July 2001Director's particulars changed (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (7 pages)
22 May 2001New director appointed (7 pages)
22 May 2001Director resigned (1 page)
22 February 2001Full accounts made up to 31 March 2000 (9 pages)
22 February 2001Full accounts made up to 31 March 2000 (9 pages)
6 October 2000Secretary's particulars changed (1 page)
6 October 2000Secretary's particulars changed (1 page)
7 July 2000Return made up to 04/07/00; full list of members (7 pages)
7 July 2000Return made up to 04/07/00; full list of members (7 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
17 September 1999Full accounts made up to 31 March 1999 (9 pages)
17 September 1999Full accounts made up to 31 March 1999 (9 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
14 July 1999Return made up to 04/07/99; full list of members (7 pages)
14 July 1999Return made up to 04/07/99; full list of members (7 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
25 November 1998Secretary's particulars changed (1 page)
25 November 1998Secretary's particulars changed (1 page)
10 September 1998Full accounts made up to 31 March 1998 (9 pages)
10 September 1998Full accounts made up to 31 March 1998 (9 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
28 August 1997Full accounts made up to 31 March 1997 (8 pages)
28 August 1997Full accounts made up to 31 March 1997 (8 pages)
24 July 1997Company name changed hbs pension nominees LIMITED\certificate issued on 25/07/97 (2 pages)
24 July 1997Company name changed hbs pension nominees LIMITED\certificate issued on 25/07/97 (2 pages)
13 July 1997Return made up to 04/07/97; full list of members (8 pages)
13 July 1997Return made up to 04/07/97; full list of members (8 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
11 July 1996Return made up to 04/07/96; full list of members (7 pages)
11 July 1996Return made up to 04/07/96; full list of members (7 pages)
28 June 1996Full accounts made up to 31 March 1996 (5 pages)
28 June 1996Full accounts made up to 31 March 1996 (5 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
6 December 1995Full accounts made up to 31 March 1995 (5 pages)
6 December 1995Full accounts made up to 31 March 1995 (5 pages)
17 July 1995Return made up to 04/07/95; change of members (16 pages)
17 July 1995Return made up to 04/07/95; change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
24 March 1982Company name changed\certificate issued on 24/03/82 (2 pages)
24 March 1982Company name changed\certificate issued on 24/03/82 (2 pages)
30 October 1981Incorporation (19 pages)
30 October 1981Incorporation (19 pages)