EUROPEAN PENSIONS MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 6AY

Company number 03567471
Status In Administration
Incorporation Date 20 May 1998
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Administrator's progress report to 20 December 2016; Result of meeting of creditors; Statement of administrator's proposal. The most likely internet sites of EUROPEAN PENSIONS MANAGEMENT LIMITED are www.europeanpensionsmanagement.co.uk, and www.european-pensions-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Pensions Management Limited is a Private Limited Company. The company registration number is 03567471. European Pensions Management Limited has been working since 20 May 1998. The present status of the company is In Administration. The registered address of European Pensions Management Limited is 25 Moorgate London Ec2r 6ay. . MOORE, Catherine Jane is a Secretary of the company. MOORE, Catherine Jane is a Director of the company. MOORE, Francis Gerald is a Director of the company. Secretary BELL, Peter Charles has been resigned. Secretary HENSFORD, Gary Denis has been resigned. Secretary MOORE, Catherine Jane has been resigned. Director ARNOLD, John has been resigned. Director BELL, Peter Charles has been resigned. Director GREETHAM, Paul has been resigned. Director GUEST, Robert Austin has been resigned. Director HEDGES, James Killingworth has been resigned. Director HUGHES, Graham John has been resigned. Director PARR, Jean Elspeth has been resigned. Director RAWICZ-SZCZERBO, John Edward Antony has been resigned. Director WEBB, Anthony Edward has been resigned. Director WEBB, Anthony Edward has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
MOORE, Catherine Jane
Appointed Date: 19 September 2013

Director
MOORE, Catherine Jane
Appointed Date: 20 May 1998
64 years old

Director
MOORE, Francis Gerald
Appointed Date: 20 May 1998
68 years old

Resigned Directors

Secretary
BELL, Peter Charles
Resigned: 19 September 2013
Appointed Date: 31 May 2013

Secretary
HENSFORD, Gary Denis
Resigned: 21 May 1998
Appointed Date: 20 May 1998

Secretary
MOORE, Catherine Jane
Resigned: 31 May 2013
Appointed Date: 20 May 1998

Director
ARNOLD, John
Resigned: 21 May 1998
Appointed Date: 20 May 1998
79 years old

Director
BELL, Peter Charles
Resigned: 09 September 2013
Appointed Date: 10 June 2013
69 years old

Director
GREETHAM, Paul
Resigned: 25 May 2015
Appointed Date: 06 January 2014
66 years old

Director
GUEST, Robert Austin
Resigned: 22 December 2011
Appointed Date: 01 June 2006
65 years old

Director
HEDGES, James Killingworth
Resigned: 27 February 2006
Appointed Date: 25 November 2005
67 years old

Director
HUGHES, Graham John
Resigned: 28 April 2006
Appointed Date: 19 October 2001
72 years old

Director
PARR, Jean Elspeth
Resigned: 02 June 2015
Appointed Date: 01 June 2015
65 years old

Director
RAWICZ-SZCZERBO, John Edward Antony
Resigned: 22 December 2011
Appointed Date: 19 October 2001
63 years old

Director
WEBB, Anthony Edward
Resigned: 19 December 2013
Appointed Date: 23 September 2013
52 years old

Director
WEBB, Anthony Edward
Resigned: 09 September 2013
Appointed Date: 10 June 2013
52 years old

EUROPEAN PENSIONS MANAGEMENT LIMITED Events

08 Feb 2017
Administrator's progress report to 20 December 2016
13 Sep 2016
Result of meeting of creditors
23 Aug 2016
Statement of administrator's proposal
09 Aug 2016
Registered office address changed from Unit 11 Manor Farm Chilmark Salisbury Wiltshire SP3 5AF to 25 Moorgate London EC2R 6AY on 9 August 2016
14 Jul 2016
Appointment of an administrator
...
... and 100 more events
06 Nov 1998
Ad 03/11/98--------- £ si 99@1=99 £ ic 1/100
06 Nov 1998
Registered office changed on 06/11/98 from: shortsmead cottage alvediston salisbury wiltshire SP5 5LD
27 May 1998
Secretary resigned
27 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 May 1998
Incorporation

EUROPEAN PENSIONS MANAGEMENT LIMITED Charges

19 January 2015
Charge code 0356 7471 0021
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 21/22 queensferry road edinburgh…
5 September 2012
Mortgage deed
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 butts pond industrial estate sturminster newton t/no dt…
16 April 2012
Legal charge
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clyesdale Bank and Yorkshire Bank)
Description: The barn at hill farm, jarmany hill, barton st. David…
21 February 2012
Charge over account
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: By way of first fixed charge the deposit see image for full…
20 July 2011
Standard security
Delivered: 4 August 2011
Status: Satisfied on 14 September 2015
Persons entitled: Hsbc Bank PLC
Description: 38 dryden road bilston glen industrial estate, loanhead…
16 January 2009
Third party legal charge
Delivered: 20 January 2009
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 high street downton and first floor…
25 July 2008
Third party legal charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property the basement ground floor and yard at the rear…
24 June 2008
Legal charge
Delivered: 8 July 2008
Status: Satisfied on 3 August 2011
Persons entitled: Alistair Copp and Malcolm Northey Richardson
Description: F/H 2 station road west oxted surrey.
13 May 2008
Third party legal charge
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 heron industrial estate newham rd truro, by way of…
1 April 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 263 frimley green road frimley green…
14 February 2008
Mortgage
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 182 richmond row, liverpool.
13 February 2008
Third party legal charge
Delivered: 20 February 2008
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land at waen blaen-lliw llanuwchyllyn gwynedd. By way of…
2 October 2007
Third party legal charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 5 & 6 claylands park dukeries industrial estate…
29 January 2007
A standard security which was presented for registartion in scotland on 16 february 2007 and
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects k/a and forming howards inn and restaurant and the…
27 February 2006
A standard security which was presented for registration in scotland on 6TH of march 2006 and
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 16-18 whitehall street dundee.
4 April 2003
Mortgage
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 60A queens road farnborough hampshire together with all…
21 November 2002
Third party legal charge
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ashley house,58-60 ashley road,hampton middlesex. By way of…
6 November 2002
Legal mortgage
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 11 blenheim court brownfields welwyn garden city…
7 February 2002
Standard security presented for registration in scotland on 9TH april 2002
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 melville place edinburgh.
5 November 2001
Third party legal charge
Delivered: 26 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Offices at princess street yeovil somerset T.nos: ST115188…