CHANNACK PENSION TRUSTEES LIMITED
BRISTOL LANCASTER HILTON PENSIONS LTD.

Hellopages » Bristol » Bristol, City of » BS9 4HW

Company number 02674363
Status Active
Incorporation Date 20 December 1991
Company Type Private Limited Company
Address 62-64 NORTHUMBRIA DRIVE, BRISTOL, BS9 4HW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of CHANNACK PENSION TRUSTEES LIMITED are www.channackpensiontrustees.co.uk, and www.channack-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Channack Pension Trustees Limited is a Private Limited Company. The company registration number is 02674363. Channack Pension Trustees Limited has been working since 20 December 1991. The present status of the company is Active. The registered address of Channack Pension Trustees Limited is 62 64 Northumbria Drive Bristol Bs9 4hw. . CHANNACK, Helena Ricarda is a Secretary of the company. CHANNACK, Philip Gordon Michael is a Director of the company. Secretary HILTON, Peter Anthony has been resigned. Secretary HILTON, Peter Anthony has been resigned. Nominee Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Secretary WOOD, Gerald has been resigned. Director HILTON, Peter Anthony has been resigned. Director RYLATT, Peter Paul has been resigned. Nominee Director STOORNE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHANNACK, Helena Ricarda
Appointed Date: 16 January 1995

Director
CHANNACK, Philip Gordon Michael
Appointed Date: 17 January 1992
79 years old

Resigned Directors

Secretary
HILTON, Peter Anthony
Resigned: 01 January 1996
Appointed Date: 16 March 1993

Secretary
HILTON, Peter Anthony
Resigned: 26 February 1992
Appointed Date: 17 January 1992

Nominee Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 17 January 1992
Appointed Date: 20 December 1991

Secretary
WOOD, Gerald
Resigned: 16 March 1993
Appointed Date: 26 February 1992

Director
HILTON, Peter Anthony
Resigned: 30 June 2000
Appointed Date: 17 January 1992
97 years old

Director
RYLATT, Peter Paul
Resigned: 30 June 2000
Appointed Date: 01 November 1995
78 years old

Nominee Director
STOORNE SERVICES LIMITED
Resigned: 17 January 1992
Appointed Date: 20 December 1991

Persons With Significant Control

Mr Philip Gordon Michael Channack
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mrs Helena Ricarda Channack
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

CHANNACK PENSION TRUSTEES LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
13 Jun 2016
Accounts for a dormant company made up to 31 March 2016
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

09 Jun 2015
Accounts for a dormant company made up to 31 March 2015
12 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2

...
... and 77 more events
23 Jan 1992
New director appointed

23 Jan 1992
Director resigned

23 Jan 1992
Director resigned

23 Jan 1992
Registered office changed on 23/01/92 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX

20 Dec 1991
Incorporation

CHANNACK PENSION TRUSTEES LIMITED Charges

3 June 2013
Charge code 0267 4363 0008
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being the avenue, newton abbot…
3 June 2013
Charge code 0267 4363 0007
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being the avenue, newton abbot…
9 February 2012
Mortgage
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units A5 and A6 christchurch business park, radar way…
29 July 2011
Legal charge
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 portland square st pauls bristol.
21 April 2011
Legal charge
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Part car park number 5 portland square, bristol.
17 January 2011
Mortgage
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at holton point holton heath poole…
13 January 2009
Third party legal charge
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 3B yeo bank business park kenn road…
4 April 2006
Third party legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1A the triangle NG2 queens drive nottingham. By way of…