FAIRMOUNT PENSION TRUSTEES LIMITED
LONDON H.C.L. PENSION TRUSTEE LIMITED

Hellopages » City of London » City of London » EC2R 7HE
Company number 02102777
Status Active
Incorporation Date 24 February 1987
Company Type Private Limited Company
Address FOUNDERS COURT, LOTHBURY, LONDON, EC2R 7HE
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of FAIRMOUNT PENSION TRUSTEES LIMITED are www.fairmountpensiontrustees.co.uk, and www.fairmount-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.6 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.Fairmount Pension Trustees Limited is a Private Limited Company. The company registration number is 02102777. Fairmount Pension Trustees Limited has been working since 24 February 1987. The present status of the company is Active. The registered address of Fairmount Pension Trustees Limited is Founders Court Lothbury London Ec2r 7he. . CURRAN, Andrew Paul is a Director of the company. SHAW, Deborah is a Director of the company. SHUKER, Richard Ian is a Director of the company. Secretary APPLEYARD, Eric has been resigned. Secretary GERAGHTY, Edward Patrick has been resigned. Secretary BROWN SHIPLEY & CO LIMITED has been resigned. Director ADAMS, David Howard has been resigned. Director APPLEYARD, Eric has been resigned. Director BLANEY, Stephen has been resigned. Director BOOTH, Arthur Thomas has been resigned. Director BROWN, Michael Jarvis has been resigned. Director BUNTING, Alan Lawrence Walpole has been resigned. Director CODY, Paul Frank has been resigned. Director DAVENPORT, John has been resigned. Director DAVIES, Patricia has been resigned. Director DOOTSON, William Howard has been resigned. Director FINNIGAN, Robert has been resigned. Director GERAGHTY, Edward Patrick has been resigned. Director GREEN, Peter Richard has been resigned. Director HOBSON, John Stephen has been resigned. Director HUNTER, David Ian has been resigned. Director HURLEY, Anthony David Peter has been resigned. Director KERRIGAN, Thomas has been resigned. Director KING, David John has been resigned. Director LUMSDEN, David Malcolm has been resigned. Director MANNING, Arnold has been resigned. Director MOORSOM, Patrick William Pierre has been resigned. Director YOUNGER, Robin Leslie has been resigned. Director BES TRUSTEES PLC has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
CURRAN, Andrew Paul
Appointed Date: 01 November 2007
62 years old

Director
SHAW, Deborah
Appointed Date: 01 December 2010
65 years old

Director
SHUKER, Richard Ian
Appointed Date: 01 November 2007
79 years old

Resigned Directors

Secretary
APPLEYARD, Eric
Resigned: 25 July 1991

Secretary
GERAGHTY, Edward Patrick
Resigned: 01 July 2000
Appointed Date: 25 July 1991

Secretary
BROWN SHIPLEY & CO LIMITED
Resigned: 30 December 2013
Appointed Date: 01 July 2000

Director
ADAMS, David Howard
Resigned: 04 May 1994
Appointed Date: 01 April 1992
82 years old

Director
APPLEYARD, Eric
Resigned: 25 July 1991
97 years old

Director
BLANEY, Stephen
Resigned: 01 November 2007
Appointed Date: 30 June 2003
76 years old

Director
BOOTH, Arthur Thomas
Resigned: 01 July 2003
Appointed Date: 13 December 1996
90 years old

Director
BROWN, Michael Jarvis
Resigned: 29 January 1992
90 years old

Director
BUNTING, Alan Lawrence Walpole
Resigned: 14 February 1996
86 years old

Director
CODY, Paul Frank
Resigned: 01 December 2010
Appointed Date: 02 October 2007
63 years old

Director
DAVENPORT, John
Resigned: 13 December 1996
Appointed Date: 21 January 1993
85 years old

Director
DAVIES, Patricia
Resigned: 01 April 1997
Appointed Date: 01 April 1992
70 years old

Director
DOOTSON, William Howard
Resigned: 26 January 1994
79 years old

Director
FINNIGAN, Robert
Resigned: 01 July 2003
Appointed Date: 01 September 1998
70 years old

Director
GERAGHTY, Edward Patrick
Resigned: 30 September 1998
Appointed Date: 25 July 1991
64 years old

Director
GREEN, Peter Richard
Resigned: 30 September 1997
88 years old

Director
HOBSON, John Stephen
Resigned: 30 September 1998
Appointed Date: 29 January 1992
73 years old

Director
HUNTER, David Ian
Resigned: 29 January 1992
96 years old

Director
HURLEY, Anthony David Peter
Resigned: 01 November 2007
Appointed Date: 30 June 2003
73 years old

Director
KERRIGAN, Thomas
Resigned: 08 December 1995
83 years old

Director
KING, David John
Resigned: 01 July 2003
Appointed Date: 11 January 1995
63 years old

Director
LUMSDEN, David Malcolm
Resigned: 29 January 1992
95 years old

Director
MANNING, Arnold
Resigned: 21 January 1994
Appointed Date: 01 April 1992
88 years old

Director
MOORSOM, Patrick William Pierre
Resigned: 01 November 2007
Appointed Date: 30 June 2003
83 years old

Director
YOUNGER, Robin Leslie
Resigned: 25 July 2000
Appointed Date: 01 September 1998
70 years old

Director
BES TRUSTEES PLC
Resigned: 01 July 2003
Appointed Date: 28 March 2001

FAIRMOUNT PENSION TRUSTEES LIMITED Events

21 Aug 2016
Total exemption full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2

22 Jul 2015
Total exemption full accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

22 Dec 2014
Director's details changed for Mr Andrew Paul Curran on 1 December 2014
...
... and 104 more events
20 Jan 1988
Secretary resigned;new secretary appointed

02 Apr 1987
Company name changed bufflux LIMITED\certificate issued on 02/04/87

24 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1987
Registered office changed on 24/03/87 from: 2 baches street london N1 6EE

24 Feb 1987
Certificate of Incorporation