E.B.S. PENSIONEER TRUSTEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 3AS
Company number 01444547
Status Active
Incorporation Date 17 August 1979
Company Type Private Limited Company
Address 55 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 3AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Secretary's details changed for Julie Ung on 1 November 2016; Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016. The most likely internet sites of E.B.S. PENSIONEER TRUSTEES LIMITED are www.ebspensioneertrustees.co.uk, and www.e-b-s-pensioneer-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E B S Pensioneer Trustees Limited is a Private Limited Company. The company registration number is 01444547. E B S Pensioneer Trustees Limited has been working since 17 August 1979. The present status of the company is Active. The registered address of E B S Pensioneer Trustees Limited is 55 Bishopsgate London United Kingdom Ec2n 3as. . UNG, Julie is a Secretary of the company. GOODSHIP, Dennis Graham is a Director of the company. LILWALL, Michael Raymond Ian is a Director of the company. RAGNAUTH, Kate is a Director of the company. Secretary BEATY, Patricia Ann has been resigned. Secretary NIMZ, Debra Jean has been resigned. Secretary SEATON, Dale has been resigned. Secretary TEPER, Gary has been resigned. Director GILLING SMITH, Gordon Dryden has been resigned. Director HAYWARD, John Charles has been resigned. Director LOWE, Bryan Reginald has been resigned. Director NIMZ, Debra Jean has been resigned. Director PALMER, Leonard Alfred has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
UNG, Julie
Appointed Date: 18 September 2012

Director
GOODSHIP, Dennis Graham
Appointed Date: 25 March 2002
73 years old

Director
LILWALL, Michael Raymond Ian
Appointed Date: 18 July 2003
67 years old

Director
RAGNAUTH, Kate
Appointed Date: 25 March 2002
61 years old

Resigned Directors

Secretary
BEATY, Patricia Ann
Resigned: 25 March 2002
Appointed Date: 17 May 1993

Secretary
NIMZ, Debra Jean
Resigned: 13 May 1993

Secretary
SEATON, Dale
Resigned: 18 July 2003
Appointed Date: 25 March 2002

Secretary
TEPER, Gary
Resigned: 18 September 2012
Appointed Date: 18 July 2003

Director
GILLING SMITH, Gordon Dryden
Resigned: 26 October 2006
98 years old

Director
HAYWARD, John Charles
Resigned: 16 December 1994
Appointed Date: 17 May 1993
87 years old

Director
LOWE, Bryan Reginald
Resigned: 28 March 2003
Appointed Date: 16 August 1996
76 years old

Director
NIMZ, Debra Jean
Resigned: 13 May 1993
69 years old

Director
PALMER, Leonard Alfred
Resigned: 28 February 2001
Appointed Date: 17 February 1995
97 years old

Persons With Significant Control

Charles Stanley Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.B.S. PENSIONEER TRUSTEES LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Nov 2016
Secretary's details changed for Julie Ung on 1 November 2016
25 Oct 2016
Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016
22 Oct 2016
Satisfaction of charge 75 in full
07 Oct 2016
Confirmation statement made on 29 September 2016 with updates
...
... and 196 more events
05 Dec 1986
Return made up to 31/10/86; full list of members

11 Nov 1986
Full accounts made up to 31 March 1986

04 Jan 1984
New secretary appointed
17 Aug 1979
Incorporation
17 Aug 1979
Certificate of incorporation

E.B.S. PENSIONEER TRUSTEES LIMITED Charges

5 April 2006
Third party legal charge
Delivered: 6 April 2006
Status: Satisfied on 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at aviation way southend on sea t/no…
31 January 2006
Rent assignment deed
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Its right title and interest in and to the rents,. See the…
31 January 2006
Third party legal charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south side of digby street…
28 October 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land being 11 the terrace barnes in the borough of…
26 October 2005
Mortgage deed
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 3 brooklands approach north street romford essex t/no…
30 August 2005
A legal and equitable charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: The House Trustees Limited and Lower Thrupp Limited
Description: Property on the north and south side of long buckby road…
25 August 2005
Third party legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 6 and 7 orchard trading estate toddington t/no…
25 August 2005
Third party legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit C4 northway trading estate northway lane tewkesbury…
25 August 2005
Third party legal charge
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit D2 plot 6400 tewkesbury business park tewkesbury,. By…
8 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: York house 1-3 newton close wellingborough northamptonshire…
24 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a unit 9, the tramsheds, coomber way…
6 May 2005
Legal mortgage
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 56 rowlands road worthing west sussex…
15 March 2005
Third party legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The slurping toad west street chichester. By way of fixed…
15 March 2005
Third party legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 storeys gate westminster london. By way of fixed charge…
15 March 2005
Third party legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11/15 friar lane nottingham. By way of fixed charge the…
21 January 2005
Third party legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 101 central hill upper norwood and land adjoining croydon…
21 January 2005
Third party legal charge
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 bond street and 16,17,18 & 19 new road brighton. By way…
21 January 2005
Third party legal charge
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the south of quarry lane, chichester, west sussex…
29 October 2004
Legal mortgage
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Coutts & Co.
Description: 87/89 mostyn street, llandudno t/n WA46856, by way of…
26 October 2004
Legal charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a building a at 13 dock street t/no…
10 August 2004
Legal mortgage
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a plot /unit 7 progress way mid suffolk…
14 May 2004
Mortgage
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h proeprty k/a 5A hampton road, hampton hill…
31 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 22 October 2016
Persons entitled: Barclays Bank PLC
Description: Unit 4 liongate enterprise park morden road mitcham surrey.
23 March 2004
Third party legal charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21-26 market street ebbw vale gwent,. By way of fixed…
24 October 2003
Charge deed
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property known as 22 and 24 west avenue clacton on sea…
23 June 2003
Third party legal charge
Delivered: 26 June 2003
Status: Satisfied on 21 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 74, 76 & 78 sydenham road 1 tannsfeld road and 2 girton…
19 March 2003
Third party legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property at 61 and 63…
9 October 2002
Deed of assignment
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All the rights titles benefits and interests whether…
9 October 2002
Deed of legal charge
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All that leasehold propety situated at and known as 61 west…
8 August 2002
Third party legal charge
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 castle boulevard nottingham. By way of fixed charge the…
21 June 2002
Third party legal charge
Delivered: 28 June 2002
Status: Satisfied on 17 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The piece or parcel of land with the building erected…
22 May 2002
Third party legal charge
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units G18,G19 G20 rudford industrial estate ford nr.arundel…
30 April 2002
Third party legal charge
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all the f/h property known as 9-15…
30 April 2002
Third party legal charge
Delivered: 11 May 2002
Status: Satisfied on 26 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings south of 270 and 272 old shoreham road…
24 January 2002
Third party legal charge
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 caddick road knowsley industrial estate liverpool. By…
30 March 2001
Third party legal charge
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as 79 buckingham palace road city of…
5 March 2001
Legal charge
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 share in tramsheds management company LTD.
16 February 2001
Third party legal charge
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 19,21 and 23 winchester st basingstoke RG21…
13 November 2000
Legal charge
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 146 fleet street and 1A wine office…
28 September 2000
Third party legal charge
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a land lying to the noth east of anchorage lane…
21 September 2000
Legal charge
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 9 the tramsheds coomber way croydon surrey.
8 May 2000
Legal charge
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a unit 4 hth complex blackwater way…
24 December 1999
Third party legal charge
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land registered under t/no MS207663 and k/a station…
16 September 1999
Third party legal charge
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28/30 high street uttoxeter staffordshire. By way of fixed…
31 August 1999
Legal charge
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Metropolitan house northgate chichester west sussex t/n…
3 August 1999
Third party legal charge
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a asc house 54 north street leeds…
25 March 1999
Mortgage
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 40A royal hill, greenwich…
2 December 1998
Legal charge
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 74 walsall road four oaks sutton coldfield-WK37866…
13 November 1998
Third party legal charge
Delivered: 17 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 23/27 (odd) stoney…
6 November 1998
Legal mortgage
Delivered: 20 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 101 central hill upper norwood london SE19…
24 July 1998
Legal mortgage
Delivered: 25 July 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H proeprty k/a unit 6 kings meadow ferry hinksey road…
8 June 1998
Mortgage deed
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit C4 northway trading estate northway lane tewkesbury…
24 March 1998
Legal charge
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H county house great dover street london SE1…
21 July 1997
Third party legal charge
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land and buildings…
21 May 1997
Third party legal charge
Delivered: 23 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that freehold property known…
16 May 1997
Legal charge
Delivered: 24 May 1997
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a 31 fitzroy square london W1 any shares or…
20 March 1997
Charge deed
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: All that property k/a 26 and 28 granby street leicester and…
31 October 1996
Legal charge
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 191-192 high road leyton and the proceeds of sale…
19 September 1996
Legal mortgage
Delivered: 2 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of high street pembury k/a the…
24 July 1996
Legal mortgage
Delivered: 3 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 finkle street kendal cumbria…
31 December 1995
Legal charge
Delivered: 18 January 1996
Status: Outstanding
Persons entitled: Capital Watch Accessories Limited
Description: Land situate and k/a old co-operative buildings burnopfield…
19 May 1995
Legal mortgage
Delivered: 20 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Retail development at talbot village,fernbarrow,talbot…
22 September 1994
Legal charge
Delivered: 28 September 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate at 86 dean street london W1. The…
24 August 1994
Legal charge
Delivered: 7 September 1994
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a 7 spert street and land at the back of…
8 July 1994
Legal charge
Delivered: 19 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 83A high street, marylebone t/no. 189750…
4 March 1994
Legal charge
Delivered: 10 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 38 great windmill street london W1 the present…
4 March 1994
Legal charge
Delivered: 10 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 38/42 (even no's) parker road hastings east sussex the…
7 February 1994
Legal charge
Delivered: 17 February 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 26 new row, covent garden, london. Fixed…
22 July 1993
Legal charge
Delivered: 12 August 1993
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: F/H land being units 6 and 7 (k/a 22) west avenue…
27 April 1993
Legal charge
Delivered: 28 April 1993
Status: Outstanding
Persons entitled: Bank Julius & Co. Limited
Description: 36 union street ryde,isle of wight t/n iw 25940 27 boltro…
3 December 1992
Sub-mortgage
Delivered: 10 December 1992
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: The interest of the company in a legal mortgage dated…
14 August 1992
Legal charge
Delivered: 15 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3/3A museum street ipswich t/n sk 116160.
24 June 1992
Third party charge
Delivered: 30 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings thereon k/a 1 and 3…
3 April 1992
Mortgage deed
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 11 royal cresent mews london W11.
3 April 1992
Mortgage deed
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 10A the terrace barnes london SW13.
3 April 1992
Mortgage deed
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a ground floor and basement floor of 11 the…
3 April 1992
Mortgage deed
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a ground floor and basement flat of 100…
23 October 1991
Legal charge
Delivered: 6 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit dc 691/2 rash's green, dereham, norfolk.
27 February 1991
Legal charge
Delivered: 1 March 1991
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land forming part of 16-22 shaw road, stockport. Title no:…
19 September 1990
Third party charge
Delivered: 26 September 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land together with the buildings erected…
19 September 1990
Third party charge
Delivered: 26 September 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 370 brighton road…
29 June 1990
Subordination & priorties deed
Delivered: 20 July 1990
Status: Satisfied on 17 July 1998
Persons entitled: Barclays De Zoete Wedd Limited(In Its Capacity as Trustee for Itself and the Beneficiaries)
Description: 1) f/h land in staniland way, werrington peterborough…
9 March 1990
Third party charge
Delivered: 14 March 1990
Status: Satisfied on 19 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All those pieces of f/h land together with the buildings…
14 February 1990
Mortgage
Delivered: 16 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 3 station road, st. Ives cambs assigns the goodwill of…
5 December 1989
Legal charge
Delivered: 7 December 1989
Status: Outstanding
Persons entitled: Manufactures Hanover Trust
Description: The equitable interest belonging to the trustees in the…
10 November 1989
Legal mortgage
Delivered: 24 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor & basement 13 netherwood road, london W14 and…
5 September 1989
Legal charge
Delivered: 25 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Major house, guildford road, bucks green rudgwick, west…
12 July 1989
Legal charge
Delivered: 17 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 33, 33A,33B st. James's street, brighton and 1 & 1A…
25 April 1989
Legal charge
Delivered: 28 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 3/4, commercial buildings hertfield west sussex.
7 February 1989
As evidenced by a statutory decloration dated 14/2/89
Delivered: 8 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Cardwallis house cardwallis street maidenhead, berkshire.
27 October 1988
Third party charge
Delivered: 15 November 1988
Status: Satisfied on 19 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a hellens garage at the junction of…
27 October 1988
Third party charge
Delivered: 15 November 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a newby west, filling station…
28 April 1988
Mortgage
Delivered: 19 May 1988
Status: Satisfied on 22 November 2005
Persons entitled: Barclays Bank PLC
Description: Unit 3 brooklands approach, north street romford, essex.
3 August 1987
Mortgage
Delivered: 24 August 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H units 5,6,8 kingsclere industrial park newbury…
2 April 1986
Legal charge
Delivered: 11 April 1986
Status: Outstanding
Persons entitled: Governor & Company of the Bank of Scotland
Description: F/H property known as or being 14 petershaw place london…
20 March 1984
Legal charge
Delivered: 5 April 1984
Status: Outstanding
Persons entitled: Wandley London Limited
Description: 1) f/h property situate and known as 4/4A market hill…
1 May 1983
Legal charge
Delivered: 12 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 166, high street north, east ham london E6.