HCS PENSIONS MANAGEMENT LIMITED
BRACKNELL YIG CONSULTING LIMITED HCS PENSIONS MANAGEMENT LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1TL

Company number 01390877
Status Active
Incorporation Date 26 September 1978
Company Type Private Limited Company
Address REHANA HASAN, COMPANY SECRETARY, TOWRY HOUSE, WESTERN ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1TL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Termination of appointment of John Robert Porteous as a director on 28 February 2017; Appointment of Mr Wadham St.John Downing as a director on 21 February 2017; Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016. The most likely internet sites of HCS PENSIONS MANAGEMENT LIMITED are www.hcspensionsmanagement.co.uk, and www.hcs-pensions-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Hcs Pensions Management Limited is a Private Limited Company. The company registration number is 01390877. Hcs Pensions Management Limited has been working since 26 September 1978. The present status of the company is Active. The registered address of Hcs Pensions Management Limited is Rehana Hasan Company Secretary Towry House Western Road Bracknell Berkshire England Rg12 1tl. . HASAN, Rehana is a Secretary of the company. DOWNING, Wadham St. John is a Director of the company. Secretary BELLAMY, Martin William has been resigned. Secretary GREGORY, Jacqueline Anne has been resigned. Secretary HARTLEY, Ian Marsden has been resigned. Secretary JOHNSTON, Carol Ann has been resigned. Secretary JONES, Peter Francis has been resigned. Secretary NICHOLS, Sarah has been resigned. Secretary PEACOCK, Natasha Valerie has been resigned. Director BRADSHAW, Phillip Gordon has been resigned. Director CHANNACK, Philip Gordon Michael has been resigned. Director COLEMAN, Lynn Rose has been resigned. Director DEVEY, Robert Alan has been resigned. Director ELLISON, Robin Charles has been resigned. Director FEARNLEY, Giles Robin has been resigned. Director HARTLEY, Ian Marsden has been resigned. Director HATHERLEY, David Victor has been resigned. Director HERON, Hugh has been resigned. Director HOGG, Andrew has been resigned. Director JOHNSTON, Carol Ann has been resigned. Director JONES, Peter Francis has been resigned. Director PAUER, Robert George has been resigned. Director POLIN, Jonathan Charles has been resigned. Director PORTEOUS, John Robert has been resigned. Director SINCLAIR, Richard Harris has been resigned. Director SOWERBY, Kevin William has been resigned. Director STEPHENSON, Alan has been resigned. Director TAGLIABUE, Alfio has been resigned. Director WRIGHT, Paul Vernon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HASAN, Rehana
Appointed Date: 31 October 2016

Director
DOWNING, Wadham St. John
Appointed Date: 21 February 2017
58 years old

Resigned Directors

Secretary
BELLAMY, Martin William
Resigned: 07 May 2015
Appointed Date: 22 November 2012

Secretary
GREGORY, Jacqueline Anne
Resigned: 31 October 2016
Appointed Date: 07 May 2015

Secretary
HARTLEY, Ian Marsden
Resigned: 01 September 1999

Secretary
JOHNSTON, Carol Ann
Resigned: 18 August 2008
Appointed Date: 24 October 2003

Secretary
JONES, Peter Francis
Resigned: 24 October 2003
Appointed Date: 01 September 1999

Secretary
NICHOLS, Sarah
Resigned: 31 October 2012
Appointed Date: 03 December 2010

Secretary
PEACOCK, Natasha Valerie
Resigned: 21 November 2010
Appointed Date: 18 August 2008

Director
BRADSHAW, Phillip Gordon
Resigned: 18 August 2008
Appointed Date: 01 September 1999
63 years old

Director
CHANNACK, Philip Gordon Michael
Resigned: 10 June 1998
79 years old

Director
COLEMAN, Lynn Rose
Resigned: 04 April 2014
Appointed Date: 03 December 2010
70 years old

Director
DEVEY, Robert Alan
Resigned: 29 July 2016
Appointed Date: 07 May 2015
56 years old

Director
ELLISON, Robin Charles
Resigned: 28 February 1992
76 years old

Director
FEARNLEY, Giles Robin
Resigned: 19 December 1994
71 years old

Director
HARTLEY, Ian Marsden
Resigned: 10 June 1998
Appointed Date: 21 February 1992
96 years old

Director
HATHERLEY, David Victor
Resigned: 01 September 1999
84 years old

Director
HERON, Hugh
Resigned: 22 December 2006
Appointed Date: 01 September 1999
65 years old

Director
HOGG, Andrew
Resigned: 28 March 2008
Appointed Date: 01 September 1999
71 years old

Director
JOHNSTON, Carol Ann
Resigned: 17 April 2002
Appointed Date: 14 May 2001
63 years old

Director
JONES, Peter Francis
Resigned: 03 December 2010
Appointed Date: 01 September 1999
66 years old

Director
PAUER, Robert George
Resigned: 10 June 1998
Appointed Date: 15 February 1996
74 years old

Director
POLIN, Jonathan Charles
Resigned: 07 May 2015
Appointed Date: 04 April 2014
66 years old

Director
PORTEOUS, John Robert
Resigned: 28 February 2017
Appointed Date: 07 May 2015
54 years old

Director
SINCLAIR, Richard Harris
Resigned: 31 July 2014
Appointed Date: 04 April 2014
53 years old

Director
SOWERBY, Kevin William
Resigned: 01 September 1999
Appointed Date: 21 February 1992
73 years old

Director
STEPHENSON, Alan
Resigned: 28 February 1992
74 years old

Director
TAGLIABUE, Alfio
Resigned: 07 May 2015
Appointed Date: 04 April 2014
57 years old

Director
WRIGHT, Paul Vernon
Resigned: 30 June 2016
Appointed Date: 07 May 2015
71 years old

Persons With Significant Control

Yorkshire Investment Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HCS PENSIONS MANAGEMENT LIMITED Events

01 Mar 2017
Termination of appointment of John Robert Porteous as a director on 28 February 2017
23 Feb 2017
Appointment of Mr Wadham St.John Downing as a director on 21 February 2017
02 Nov 2016
Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016
02 Nov 2016
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016
02 Nov 2016
Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016
...
... and 165 more events
06 Apr 1988
Director resigned

06 Apr 1988
Accounting reference date shortened from 30/04 to 31/12

23 Apr 1987
Director resigned

15 Dec 1986
Full accounts made up to 30 April 1986

15 Dec 1986
Annual return made up to 16/10/86

HCS PENSIONS MANAGEMENT LIMITED Charges

30 March 2007
Debenture
Delivered: 16 October 2007
Status: Satisfied on 12 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over all property and assets…
21 February 1992
Single debenture
Delivered: 27 February 1992
Status: Satisfied on 8 April 1999
Persons entitled: Lloyds Bank PLC
Description: Inc heritable property & assets in scotland. Fixed and…
9 June 1989
Mortgage debenture
Delivered: 28 June 1989
Status: Satisfied on 25 October 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1988
Debenture
Delivered: 6 July 1988
Status: Satisfied on 25 April 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…