BRADFORD & BINGLEY PENSIONS LIMITED
CROSSFLATTS BINGLEY

Hellopages » West Yorkshire » Bradford » BD16 2UA

Company number 00908979
Status Active
Incorporation Date 22 June 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PO BOX 88, CROFT ROAD, CROSSFLATTS BINGLEY, WEST YORKSHIRE, BD16 2UA
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Director's details changed for Mr Michael Dawbarn on 1 January 2017; Director's details changed for Mr Michael Dawbarn on 11 February 2017. The most likely internet sites of BRADFORD & BINGLEY PENSIONS LIMITED are www.bradfordbingleypensions.co.uk, and www.bradford-bingley-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Bingley Rail Station is 1.1 miles; to Burley-in-Wharfedale Rail Station is 5.1 miles; to Bradford Forster Square Rail Station is 6.1 miles; to Bradford Interchange Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradford Bingley Pensions Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00908979. Bradford Bingley Pensions Limited has been working since 22 June 1967. The present status of the company is Active. The registered address of Bradford Bingley Pensions Limited is Po Box 88 Croft Road Crossflatts Bingley West Yorkshire Bd16 2ua. . COSTELLO, Paul Stephen is a Secretary of the company. DAWBARN, Michael is a Director of the company. HAMMOND, Michael Stuart is a Director of the company. MCGUINNESS, Kevin is a Director of the company. TOMES, Christopher is a Director of the company. WOOD, Timothy Barry is a Director of the company. THE LAW DEBENTURE PENSION TRUST CORPORATION P L C is a Director of the company. Secretary CROMAR, Kenneth has been resigned. Secretary SHANKLEY, Alan Forbes has been resigned. Secretary SHANKLEY, Alan Forbes has been resigned. Director ANDERSON, John Barnetson has been resigned. Director BOULT, John David Lee has been resigned. Director CRAWSHAW, Steven John has been resigned. Director DOBSON, Roger has been resigned. Director DUXBURY, Philip Thomas has been resigned. Director EWING, Brian has been resigned. Director HALLAM, Frank Maurice has been resigned. Director HANSON, David has been resigned. Director HANSON, Donald has been resigned. Director JOHNSTONE, Leonard Allen has been resigned. Director LAW, Andrew has been resigned. Director LEWIS, Derek Trevor has been resigned. Director LINK, Joseph Leslie has been resigned. Director LISTER, Geoffrey Richard has been resigned. Director MELO, John Joao Das Nevese has been resigned. Director PHEASEY, Michael has been resigned. Director PHEASEY, Michael has been resigned. Director STREVENS, Ronald Neil has been resigned. Director SYKES, George Arthur has been resigned. Director TAYLOR, Barbara has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
COSTELLO, Paul Stephen
Appointed Date: 30 April 2005

Director
DAWBARN, Michael
Appointed Date: 01 February 2010
69 years old

Director
HAMMOND, Michael Stuart
Appointed Date: 03 December 2007
55 years old

Director
MCGUINNESS, Kevin
Appointed Date: 01 June 2002
77 years old

Director
TOMES, Christopher
Appointed Date: 01 July 2016
68 years old

Director
WOOD, Timothy Barry
Appointed Date: 01 February 2013
67 years old

Director

Resigned Directors

Secretary
CROMAR, Kenneth
Resigned: 01 June 1998
Appointed Date: 08 November 1993

Secretary
SHANKLEY, Alan Forbes
Resigned: 30 April 2006
Appointed Date: 01 June 1998

Secretary
SHANKLEY, Alan Forbes
Resigned: 08 November 1993

Director
ANDERSON, John Barnetson
Resigned: 31 January 2010
Appointed Date: 30 May 2007
68 years old

Director
BOULT, John David Lee
Resigned: 15 October 2004
Appointed Date: 16 November 1998
82 years old

Director
CRAWSHAW, Steven John
Resigned: 19 December 2003
Appointed Date: 01 May 2001
64 years old

Director
DOBSON, Roger
Resigned: 28 July 1998
Appointed Date: 16 February 1998
78 years old

Director
DUXBURY, Philip Thomas
Resigned: 17 May 1999
97 years old

Director
EWING, Brian
Resigned: 16 November 1998
Appointed Date: 11 June 1993
64 years old

Director
HALLAM, Frank Maurice
Resigned: 13 May 2002
Appointed Date: 29 July 1991
94 years old

Director
HANSON, David
Resigned: 17 July 1991
83 years old

Director
HANSON, Donald
Resigned: 01 September 1994
100 years old

Director
JOHNSTONE, Leonard Allen
Resigned: 30 September 2005
75 years old

Director
LAW, Andrew
Resigned: 30 May 2007
Appointed Date: 19 December 2003
73 years old

Director
LEWIS, Derek Trevor
Resigned: 30 November 2012
Appointed Date: 01 September 1994
88 years old

Director
LINK, Joseph Leslie
Resigned: 30 April 1993
78 years old

Director
LISTER, Geoffrey Richard
Resigned: 17 February 1997
88 years old

Director
MELO, John Joao Das Nevese
Resigned: 30 April 2001
Appointed Date: 28 July 1998
78 years old

Director
PHEASEY, Michael
Resigned: 31 January 2013
Appointed Date: 06 April 1999
81 years old

Director
PHEASEY, Michael
Resigned: 16 February 1998
Appointed Date: 01 March 1997
81 years old

Director
STREVENS, Ronald Neil
Resigned: 03 December 2007
Appointed Date: 01 October 2005
74 years old

Director
SYKES, George Arthur
Resigned: 08 May 1995
97 years old

Director
TAYLOR, Barbara
Resigned: 30 June 2016
Appointed Date: 15 October 2004
78 years old

Persons With Significant Control

Bradford & Bingley Plc
Notified on: 23 June 2016
Nature of control: Right to appoint and remove directors

BRADFORD & BINGLEY PENSIONS LIMITED Events

07 Apr 2017
Confirmation statement made on 2 April 2017 with updates
27 Feb 2017
Director's details changed for Mr Michael Dawbarn on 1 January 2017
24 Feb 2017
Director's details changed for Mr Michael Dawbarn on 11 February 2017
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
05 Jul 2016
Appointment of Mr Christopher Tomes as a director on 1 July 2016
...
... and 125 more events
28 Apr 1987
Annual return made up to 24/04/87

27 Jan 1987
Director resigned

10 Oct 1986
Full accounts made up to 31 December 1985

22 Jun 1967
Certificate of incorporation
22 Jun 1967
Incorporation