W M PENSION TRUSTEE SERVICES LIMITED
CUMBRIA

Hellopages » Cumbria » Allerdale » CA13 9NQ

Company number 02685329
Status Active
Incorporation Date 7 February 1992
Company Type Private Limited Company
Address 12 MARKET PLACE, COCKERMOUTH, CUMBRIA, CA13 9NQ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Termination of appointment of Michael Bernard Ohanessian as a director on 22 February 2017; Confirmation statement made on 7 February 2017 with updates; Termination of appointment of Paul Wensley as a director on 1 November 2016. The most likely internet sites of W M PENSION TRUSTEE SERVICES LIMITED are www.wmpensiontrusteeservices.co.uk, and www.w-m-pension-trustee-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Aspatria Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W M Pension Trustee Services Limited is a Private Limited Company. The company registration number is 02685329. W M Pension Trustee Services Limited has been working since 07 February 1992. The present status of the company is Active. The registered address of W M Pension Trustee Services Limited is 12 Market Place Cockermouth Cumbria Ca13 9nq. . HALSALL, Richard Dylan is a Secretary of the company. ASQUITH-VALLANCE, Andrew James is a Director of the company. SANDERSON, Mark Francis is a Director of the company. Secretary WENSLEY, Jayne Elizabeth has been resigned. Director ASQUITH-VALLANCE, Andrew James has been resigned. Director OHANESSIAN, Michael Bernard has been resigned. Director WENSLEY, Jayne Elizabeth has been resigned. Director WENSLEY, Paul has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
HALSALL, Richard Dylan
Appointed Date: 01 November 2016

Director
ASQUITH-VALLANCE, Andrew James
Appointed Date: 01 November 2016
46 years old

Director
SANDERSON, Mark Francis
Appointed Date: 01 November 2016
43 years old

Resigned Directors

Secretary
WENSLEY, Jayne Elizabeth
Resigned: 01 November 2016
Appointed Date: 07 February 1992

Director
ASQUITH-VALLANCE, Andrew James
Resigned: 01 November 2016
Appointed Date: 25 October 2011
46 years old

Director
OHANESSIAN, Michael Bernard
Resigned: 22 February 2017
Appointed Date: 01 November 2016
60 years old

Director
WENSLEY, Jayne Elizabeth
Resigned: 01 November 2016
Appointed Date: 07 February 1992
71 years old

Director
WENSLEY, Paul
Resigned: 01 November 2016
Appointed Date: 07 February 1992
78 years old

Persons With Significant Control

Praemium Administration Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W M PENSION TRUSTEE SERVICES LIMITED Events

12 Apr 2017
Termination of appointment of Michael Bernard Ohanessian as a director on 22 February 2017
09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
02 Feb 2017
Termination of appointment of Paul Wensley as a director on 1 November 2016
21 Dec 2016
Appointment of Mr Andrew James Asquith-Vallance as a director on 1 November 2016
20 Dec 2016
Termination of appointment of Andrew James Asquith-Vallance as a director on 1 November 2016
...
... and 154 more events
27 Feb 1992
Director resigned;new director appointed

27 Feb 1992
Registered office changed on 27/02/92 from: 110 whitchurch road cardiff CF4 3LY

25 Feb 1992
Ad 17/02/92--------- £ si 498@1=498 £ ic 2/500

25 Feb 1992
Accounting reference date notified as 31/03

07 Feb 1992
Incorporation

W M PENSION TRUSTEE SERVICES LIMITED Charges

29 February 2016
Charge code 0268 5329 0083
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 wavell drive, rosehill, carlisle CA1 2ST registered at…
12 August 2015
Charge code 0268 5329 0082
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: 63 millbrook road carlisle title number CU24481…
7 November 2014
Charge code 0268 5329 0081
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of west derby road liverpool t/n…
7 November 2014
Charge code 0268 5329 0080
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north east of orphan drive…
5 June 2014
Charge code 0268 5329 0079
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Michael Whiteley
Description: F/H property k/a unit 11B dorehouse industrial estate…
24 July 2013
Charge code 0268 5329 0078
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of manvers way wath upon dearne…
25 May 2012
Legal charge
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 6 grace road, marsh barton trading estate, exeter t/no…
25 May 2012
Legal charge
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 41B cowick street, exeter t/no DN237846 by way of…
22 March 2012
Legal charge
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land to the east of mawstone lane, youlgrave, bakewell t/no…
30 January 2012
Legal charge
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22-23 sadler gate derby t/no DY58573 by way of fixed charge…
31 May 2011
Legal charge
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Enterprise house shap road kendal cumbria t/n CU180380.
9 November 2010
Standard security
Delivered: 13 November 2010
Status: Satisfied on 18 November 2015
Persons entitled: Charles Alexander Mcintosh
Description: 11A newbridge industrial estate midlothian t/no scotland…
15 October 2010
Legal charge
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor of 8 lound road kendal by way of fixed charge…
25 June 2010
Legal charge
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Enterprise house, shap road, kendal, cumbria.
12 April 2010
Legal charge
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at potter street wallsend, tyne & wear t/no TY483781…
11 September 2009
Legal charge
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 and 19A george street and 16 and 18 chapel street…
11 September 2009
Legal charge
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 market street glossop derbyshire t/n DY316298.
19 June 2009
Third party legal charge
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 rolle street exmouth t/no. DN76917 by way of fixed…
12 November 2008
Third party legal charge
Delivered: 15 November 2008
Status: Satisfied on 26 October 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a site 78 kingstown broadway industrial…
12 November 2008
Third party legal charge
Delivered: 15 November 2008
Status: Satisfied on 18 October 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a site 4C durranhill industrial estate…
6 August 2008
Standard security dated 5TH and 6TH august 2008
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Riverside works edinburgh road jedburgh.
6 August 2008
Standard security dated 5 august 2008 and 6 august 2008
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Easter langlee farm galashiels.
6 August 2008
Standard security dated 5TH and 6TH august 2008
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Shop premises at 42/43 the square, kelso t/n ROX338.
5 August 2008
Standard security dated 5 and 6 august 2008
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Shop premises at 1 cross street kelso.
5 August 2008
Standard security dated 5 and 6 august 2008
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Oakvale nursery bongate jedburgh.
5 August 2008
Standard security dated 5 and 6 august 2008
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Shop at 38 the square kelso.
5 August 2008
Standard security dated 5 and 6 august 2008
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Shop at 35 the square kelso.
7 April 2008
Third party legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ellers house market street ulverston cumbria by way of…
7 April 2008
Third party legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 119 & 119A duke street, barrow-in-furness, cumbria by way…
4 April 2008
Third party legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 4A aspect court, canel row, silverdale enterprise…
4 April 2008
Third party legal charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 clyst court hill barton business park clyst st mary…
14 March 2008
Legal charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 74 main street keswick cumbria fixed charge all buildings &…
14 March 2008
Third party legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold ground floor shop at 5 st johns street keswick; by…
15 February 2008
Third party legal charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 cheapside wakefield t/no WYK658787 by way of fixed…
1 June 2007
Third party legal charge
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rowcliffe house, crown square, penrith t/no CU184768. By…
30 March 2007
Third party legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: No.2 Yard 77 highgate kendal cumbria. By way of fixed…
14 February 2007
Standard security which was prestented for registration in scotland on 22ND february 2007 and
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Keith house in the burgh of peterhead and county of…
29 November 2006
Third party legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5, the office campus, paragon business park…
4 October 2006
Mortgage deed
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 31 chapel lane wilmslow cheshire t/n CH325449. Together…
22 September 2006
Third party legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 meadowbank business park shap road kendal cumbria…
22 September 2006
Third party legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 meadowbank business park shap road kendal cumbria…
4 August 2006
Third party legal charge
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 west lane penrith cumbria. By way of fixed charge the…
24 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The chewar house 1 the chewar market hill buckingham. By…
31 March 2006
Mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 4 cochran close crawnhill milton…
29 March 2006
Standard security which was presented for registration in scotland on 7 april 2006 dated 24TH march 2006 and
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at 1 court st, haddington.
24 March 2006
Mortgage
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Cumberland Buidling Society
Description: Unit 1 7 bank street wrexham wales.
24 March 2006
Mortgage
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Unit 1 7 bank street wrexham wales.
1 February 2006
Legal charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 112 stricklandgate kendal cumbria.
1 February 2006
Legal charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 112 stricklandgate kendal cumbria.
1 February 2006
Legal charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 112 stricklandgate kendal cumbria.
23 January 2006
Third party legal charge
Delivered: 1 February 2006
Status: Satisfied on 18 October 2012
Persons entitled: National Westminster Bank PLC
Description: 74 kingstown broadway, kingstown industrial estate…
22 December 2005
Third party legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 mountfield road, ealing l/b of ealing. By way of fixed…
3 November 2005
Third party legal charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 11 lyon industrial estate kearsley bolton t/n GM17269…
19 October 2005
Third party legal charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at limes mill abbotts road leek…
5 July 2005
Mortgage
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being 8 talbot road old trafford stretford…
5 July 2005
Mortgage
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 8 talbot road old trafford…
7 June 2005
Legal mortgage
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Queen street whitehaven cumbria. With the benefit of all…
1 April 2005
Third party legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 3 and 4 diamond court water street bakewell. By way…
29 March 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being unit 12 35A business park…
16 March 2005
Mortgage
Delivered: 19 March 2005
Status: Satisfied on 24 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 37 stramongate kendal cumbria (ground…
16 March 2005
Mortgage
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 31 stramongate kendal cumbria (ground…
3 February 2005
Mortgage
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 billetfield taunton somerset t/no ST61817 together…
9 December 2004
Legal charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dorset house west derby road liverpool t/n MS214281.
28 September 2004
Third party legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground and first floor premises at 112 stricklandgate…
15 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at the rear of west derby road liverpool.
2 July 2004
Third party legal charge
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 rolle st exmouth t/n DN76917. By way of fixed charge the…
7 May 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 116 vulcans lane workington cumbria.
2 April 2004
Third party legal charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 buxton road, bakewell, berbyshire, DE45 1DA. By way of…
12 March 2004
Third party legal charge
Delivered: 23 March 2004
Status: Satisfied on 24 March 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 2 clyst court hill barton…
12 January 2004
Third party legal charge
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at barras lane industrial estate carlisle cumbria…
5 January 2004
Legal charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property being 7 & 7A chapel row middleton-in-teesdale…
2 June 2003
Legal charge
Delivered: 11 June 2003
Status: Satisfied on 17 January 2014
Persons entitled: Abbey National PLC
Description: The building glenside workshop and lying to the east of…
4 April 2003
Third party legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 hawkeys lane north shields tyne and wear NE29 orf. By…
21 December 2001
Third party legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land/blds at selloth industrial…
29 December 2000
Legal charge
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 westmorland business park kendal…
18 August 2000
Third party legal charge
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings on the west side of…
18 August 2000
Third party legal charge
Delivered: 30 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings k/a claughton buffer depot claughton…
30 September 1994
Legal mortgage
Delivered: 13 October 1994
Status: Satisfied on 1 August 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 12 market place cockermouth cumbria & the…
11 August 1994
Mortgage debenture
Delivered: 24 August 1994
Status: Satisfied on 20 June 1996
Persons entitled: National Westminster Bank PLC
Description: Lagal mortgage over l/h land k/a 12 market place…