KINGSWAY PENSION TRUST LIMITED
OAKLEY

Hellopages » Bedfordshire » Bedford » MK43 7ST

Company number 01139949
Status Active
Incorporation Date 16 October 1973
Company Type Private Limited Company
Address ESTATE OFFICE, OAKLEY HOUSE, OAKLEY, BEDFORDSHIRE, MK43 7ST
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Sharon Anne Hunt as a secretary on 24 October 2016. The most likely internet sites of KINGSWAY PENSION TRUST LIMITED are www.kingswaypensiontrust.co.uk, and www.kingsway-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Bedford St Johns Rail Station is 3.8 miles; to Kempston Hardwick Rail Station is 5.4 miles; to Lidlington Rail Station is 8.9 miles; to Wellingborough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsway Pension Trust Limited is a Private Limited Company. The company registration number is 01139949. Kingsway Pension Trust Limited has been working since 16 October 1973. The present status of the company is Active. The registered address of Kingsway Pension Trust Limited is Estate Office Oakley House Oakley Bedfordshire Mk43 7st. . HUNT, Sharon Anne is a Secretary of the company. LOUSADA, Simon Charles is a Director of the company. LOUSADA, Susan Jane is a Director of the company. Secretary BROOK, Toni Marian has been resigned. Secretary WOODFINE, Gareth has been resigned. Director LOUSADA, Charles Terence has been resigned. Director WOODFINE, Gareth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUNT, Sharon Anne
Appointed Date: 24 October 2016

Director
LOUSADA, Simon Charles
Appointed Date: 11 July 2012
62 years old

Director
LOUSADA, Susan Jane
Appointed Date: 18 December 2014
64 years old

Resigned Directors

Secretary
BROOK, Toni Marian
Resigned: 24 October 2016
Appointed Date: 18 June 2007

Secretary
WOODFINE, Gareth
Resigned: 12 July 2007

Director
LOUSADA, Charles Terence
Resigned: 30 July 2012
87 years old

Director
WOODFINE, Gareth
Resigned: 12 July 2007
91 years old

Persons With Significant Control

Mr Simon Charles Lousada
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lousada Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSWAY PENSION TRUST LIMITED Events

18 Jan 2017
Total exemption full accounts made up to 30 September 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Nov 2016
Appointment of Mrs Sharon Anne Hunt as a secretary on 24 October 2016
02 Nov 2016
Termination of appointment of Toni Marian Brook as a secretary on 24 October 2016
21 Apr 2016
Satisfaction of charge 55 in full
...
... and 93 more events
22 Sep 1987
First gazette

01 May 1986
Full accounts made up to 31 May 1985

01 May 1986
Return made up to 29/10/85; full list of members

26 Mar 1984
Accounts made up to 31 May 1982
16 Oct 1973
Incorporation

KINGSWAY PENSION TRUST LIMITED Charges

23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 21 April 2016
Persons entitled: Santander UK PLC
Description: F/H property k/a land on the west side of bridges court…
23 September 1998
Charge and assignment
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land k/a the winter agrdens hotel tregonwell road…
30 April 1998
Legal charge
Delivered: 5 May 1998
Status: Outstanding
Persons entitled: Brian John Wells, Patrick Joseph Dooley, Samantha Jane Wells and Lucy Kate Dooley
Description: Winter gardens hotel 32 tregonwell road bournemouth dorset…
31 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-atlas transport site battersea L. B. of wandsworth…
15 September 1975
Legal charge
Delivered: 16 September 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 horton street lincoln.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 grove road chatham kent.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 & 32 leslie road gillingham kent.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 109 dale street, chatham, kent.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 & 15 harold road chatham kent.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 97 jeffrey street gillingham kent.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 75 duncan road gillingham kent.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11, 15, 23, 29, 33 and 37 broadfield street, boston in the…
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 45 coombe street, cleethorpes in the county of humberside.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 109 blundell avenue, cleethorpes in the county of…
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 newhaven terrace grimsby, humberside.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 park street, grimsby, humberside.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79 torrington street, grimsby in the county of humberside.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 146 and 155 tiverton street cleethorpes.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 stanley street, grimsby.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 84 macaulay street, grimsby.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 highfield avenue, grimsby.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 89 newhaven terrace grimsby.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 92 whitringham road grimsby.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 266 willingham street grimsby.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78 barcroft street cleethorpes, lincoln.
18 August 1975
Legal charge
Delivered: 19 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 107 st. Hillier road cleethorpes, lancs.
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 parliament street, newark on trent nottingham (see doc…
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39, lord street, grimsby, humberside (see doc. M14).
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 james street, grimsby. Humberside (see doc M14).
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 newby road, grimsby humberside see doc. M/13.
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8, james street, grimsby, humberside (see doc. M/13).
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6, 10 and 12 edward street cleethorpes, humberside (see…
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 pelham square, cleethorpes humberside (see doc. M/13).
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49, pelham road, cleethorpes, humberside (see doc m/13).
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 newmans road northfleet, kent. Title K. 392247.
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 138 gilbey rd grimsby. Humberside.
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 132 gilbey rd grimsby humberside.
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 128 gilbey rd grimsby humberside.
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 lister st. Grimsby. Humberside.
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 139 wainscott rd frindbury kent title k 405942.
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 constitution rd chatham kent title k 400119.
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 145 wainscott rd frindsbury & kent title k 405959.
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 91 cooling road frindsbury. Kent title k 405943.
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Langrick hse. Witham st. Boston lincolnshire conveyance…
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Albeth hse, witham place boston lincolnshire conveyance…
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 monkshill cottages waterham kent. Title k 244924.
23 December 1974
Legal charge
Delivered: 13 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 & 71 castle rd, chatham kent. Titles. 62 K64 791 & (71)…
19 July 1974
Legal charge
Delivered: 6 August 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2, 3, 4, 5, 7, 8, 9, 10, 11, 12, 13, 14, 16, 18, 19, 20…
19 July 1974
Legal charge
Delivered: 6 August 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 113, barcroft street cleethorpes county of lincoln.
19 July 1974
Charge
Delivered: 6 August 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46, cartergate grimsby, county of lincoln.
19 July 1974
Charge
Delivered: 6 August 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 71, waterloo street lincolnshire.
19 July 1974
Charge
Delivered: 6 August 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12, 18 & 20, richard street, county borough of grimsby…
19 July 1974
Charge
Delivered: 6 August 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 & 3, kettle cottages waterham, east farleigh. County of…
19 July 1974
Charge
Delivered: 6 August 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8, farebrother street grimsby lincolnshire.
19 July 1974
Charge
Delivered: 6 August 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, haven terrace county of grimsby lincolnshire.