CAPITA PENSION TRUSTEES LIMITED
BECKENHAM FPS TRUSTEE COMPANY LIMITED

Hellopages » Greater London » Bromley » BR3 4TU

Company number 03030424
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Auditor's resignation. The most likely internet sites of CAPITA PENSION TRUSTEES LIMITED are www.capitapensiontrustees.co.uk, and www.capita-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Capita Pension Trustees Limited is a Private Limited Company. The company registration number is 03030424. Capita Pension Trustees Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Capita Pension Trustees Limited is The Registry 34 Beckenham Road Beckenham Kent Br3 4tu. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BENFORD, Colin Arthur is a Director of the company. FRYER, Jane Kathryn is a Director of the company. JONES, Steve is a Director of the company. KENNELL, Ann Rosemary is a Director of the company. Secretary BLACK, Frances Karen Louise has been resigned. Secretary JONES, Nicholas Humphrey has been resigned. Secretary PARKINSON, Keith Brian has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director ADDENBROOKE, Michael has been resigned. Director AKID, Lionel Barry has been resigned. Director BARNFATHER, David Rovere has been resigned. Director BLACK, Frances Karen Louise has been resigned. Director BRAITHWAITE, David Ronald has been resigned. Director BRAITHWAITE, David Ronald has been resigned. Director CLARK, Michael Anthony has been resigned. Director JOHNSTONE, John Peter has been resigned. Director MACDONALD, Ian Roy Hunter has been resigned. Director MARTIN, Sean Peter has been resigned. Director MASON, David Nicolas Garbourne has been resigned. Director PARKINSON, Keith Brian has been resigned. Director PARKINSON, Stephen David has been resigned. Director SPILL, Ronald Brian has been resigned. Director STIRRUP, Richard John has been resigned. Director STRONG, Anthony Charles has been resigned. Director STURGESS, Paul Andrew has been resigned. Director VICKERS, Jonathan has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
BENFORD, Colin Arthur
Appointed Date: 07 July 2010
63 years old

Director
FRYER, Jane Kathryn
Appointed Date: 20 August 2008
64 years old

Director
JONES, Steve
Appointed Date: 20 August 2008
64 years old

Director
KENNELL, Ann Rosemary
Appointed Date: 20 August 2008
79 years old

Resigned Directors

Secretary
BLACK, Frances Karen Louise
Resigned: 01 September 2005
Appointed Date: 01 September 2000

Secretary
JONES, Nicholas Humphrey
Resigned: 25 September 1999
Appointed Date: 07 August 1995

Secretary
PARKINSON, Keith Brian
Resigned: 31 August 2000
Appointed Date: 25 September 1999

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 01 September 2005

Secretary
HALCO SECRETARIES LIMITED
Resigned: 07 August 1995
Appointed Date: 08 March 1995

Director
ADDENBROOKE, Michael
Resigned: 13 February 2006
Appointed Date: 01 September 2005
70 years old

Director
AKID, Lionel Barry
Resigned: 10 September 1999
Appointed Date: 03 April 1998
90 years old

Director
BARNFATHER, David Rovere
Resigned: 30 June 2015
Appointed Date: 08 September 2004
80 years old

Director
BLACK, Frances Karen Louise
Resigned: 30 November 2005
Appointed Date: 01 September 2000
58 years old

Director
BRAITHWAITE, David Ronald
Resigned: 30 April 2007
Appointed Date: 01 September 2000
78 years old

Director
BRAITHWAITE, David Ronald
Resigned: 03 April 1998
Appointed Date: 07 August 1995
78 years old

Director
CLARK, Michael Anthony
Resigned: 19 September 2012
Appointed Date: 17 January 2012
68 years old

Director
JOHNSTONE, John Peter
Resigned: 13 December 2005
Appointed Date: 14 February 2005
72 years old

Director
MACDONALD, Ian Roy Hunter
Resigned: 26 September 2000
Appointed Date: 18 September 1998
63 years old

Director
MARTIN, Sean Peter
Resigned: 07 July 2010
Appointed Date: 20 August 2008
60 years old

Director
MASON, David Nicolas Garbourne
Resigned: 31 August 2000
Appointed Date: 01 April 1996
82 years old

Director
PARKINSON, Keith Brian
Resigned: 31 August 2000
Appointed Date: 07 August 1995
80 years old

Director
PARKINSON, Stephen David
Resigned: 13 February 2006
Appointed Date: 01 September 2005
62 years old

Director
SPILL, Ronald Brian
Resigned: 31 August 2000
Appointed Date: 15 April 1996
92 years old

Director
STIRRUP, Richard John
Resigned: 15 December 2003
Appointed Date: 01 September 2000
63 years old

Director
STRONG, Anthony Charles
Resigned: 13 February 2006
Appointed Date: 01 September 2000
70 years old

Director
STURGESS, Paul Andrew
Resigned: 13 February 2006
Appointed Date: 01 September 2000
64 years old

Director
VICKERS, Jonathan
Resigned: 21 April 2009
Appointed Date: 13 February 2006
63 years old

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 07 August 1995
Appointed Date: 08 March 1995

Persons With Significant Control

Capita Trust Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITA PENSION TRUSTEES LIMITED Events

21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Oct 2015
Auditor's resignation
09 Oct 2015
Full accounts made up to 31 December 2014
07 Oct 2015
Auditor's resignation
...
... and 143 more events
10 Aug 1995
Nc inc already adjusted 07/08/95
10 Aug 1995
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

10 Aug 1995
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

10 Jul 1995
Company name changed charco 608 LIMITED\certificate issued on 11/07/95
08 Mar 1995
Incorporation

CAPITA PENSION TRUSTEES LIMITED Charges

15 July 2005
Mortgage
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property k/a unit A2 decimus park tunbridge wells kent…
28 January 2004
Mortgage deed
Delivered: 31 January 2004
Status: Satisfied on 25 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 2 burland road london SW11 together…