HARSANT PENSIONEER TRUSTEES LTD.
LONDON

Hellopages » City of London » City of London » EC2V 6BW

Company number 03058556
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address CHEAPSIDE HOUSE, 138 CHEAPSIDE, LONDON, EC2V 6BW
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 eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 1 November 2016 with updates; Satisfaction of charge 46 in full. The most likely internet sites of HARSANT PENSIONEER TRUSTEES LTD. are www.harsantpensioneertrustees.co.uk, and www.harsant-pensioneer-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harsant Pensioneer Trustees Ltd is a Private Limited Company. The company registration number is 03058556. Harsant Pensioneer Trustees Ltd has been working since 19 May 1995. The present status of the company is Active. The registered address of Harsant Pensioneer Trustees Ltd is Cheapside House 138 Cheapside London Ec2v 6bw. . BROADHURST, Anthony Mark is a Secretary of the company. BASSETT, Julia Mary is a Director of the company. BROWN, Sarah Anne is a Director of the company. KENDALL, Christopher Mark is a Director of the company. MCMINN, Lisa Anne is a Director of the company. PIPE, Mark Russell is a Director of the company. ROBERTS, Andrew David is a Director of the company. Secretary BROWN, Christine Ann has been resigned. Secretary FORSHAW, Marion Jean has been resigned. Secretary GILL, Maureen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Christine Ann has been resigned. Director CHADWICK, Robert has been resigned. Director FORSHAW, Marion Jean has been resigned. Director GALVIN, Jane has been resigned. Director HARSANT, John David Uden has been resigned. Director MONTAGUE, Jennifer Mary has been resigned. Director WADDINGHAM, Robert Adrian Joseph has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
BROADHURST, Anthony Mark
Appointed Date: 01 August 2014

Director
BASSETT, Julia Mary
Appointed Date: 01 August 2014
57 years old

Director
BROWN, Sarah Anne
Appointed Date: 01 August 2014
48 years old

Director
KENDALL, Christopher Mark
Appointed Date: 14 August 2014
48 years old

Director
MCMINN, Lisa Anne
Appointed Date: 01 October 2014
58 years old

Director
PIPE, Mark Russell
Appointed Date: 14 August 2014
57 years old

Director
ROBERTS, Andrew David
Appointed Date: 01 August 2014
50 years old

Resigned Directors

Secretary
BROWN, Christine Ann
Resigned: 01 August 2014
Appointed Date: 17 December 2003

Secretary
FORSHAW, Marion Jean
Resigned: 17 December 2003
Appointed Date: 02 November 1999

Secretary
GILL, Maureen
Resigned: 16 November 1999
Appointed Date: 19 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Director
BROWN, Christine Ann
Resigned: 01 August 2014
Appointed Date: 30 June 2004
71 years old

Director
CHADWICK, Robert
Resigned: 29 September 2000
Appointed Date: 02 November 1999
77 years old

Director
FORSHAW, Marion Jean
Resigned: 17 December 2003
Appointed Date: 02 September 2000
72 years old

Director
GALVIN, Jane
Resigned: 01 October 2014
Appointed Date: 01 August 2014
66 years old

Director
HARSANT, John David Uden
Resigned: 30 June 2004
Appointed Date: 19 May 1995
95 years old

Director
MONTAGUE, Jennifer Mary
Resigned: 01 August 2014
Appointed Date: 19 March 2001
58 years old

Director
WADDINGHAM, Robert Adrian Joseph
Resigned: 25 April 2002
Appointed Date: 19 May 1995
75 years old

Persons With Significant Control

Mr Mark Russell Pipe
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Andrew David Roberts
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mrs Sarah Anne Brown
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mrs Julia Mary Bassett Apmi Asfa
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Lisa Anne Mcminn
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Christopher Mark Kendall
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

HARSANT PENSIONEER TRUSTEES LTD. Events

15 Feb 2017
Accounts for a dormant company made up to 31 May 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
24 Aug 2016
Satisfaction of charge 46 in full
25 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

10 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 171 more events
20 May 1996
Resolutions
  • ELRES ‐ Elective resolution

20 May 1996
Return made up to 14/05/96; full list of members
01 Aug 1995
Accounting reference date notified as 30/06
24 May 1995
Secretary resigned
19 May 1995
Incorporation

HARSANT PENSIONEER TRUSTEES LTD. Charges

4 January 2016
Charge code 0305 8556 0063
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 speke road garston liverpool…
4 January 2016
Charge code 0305 8556 0062
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 speke road garston liverpool…
4 January 2016
Charge code 0305 8556 0061
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 speke road garston liverpool…
4 January 2016
Charge code 0305 8556 0060
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 speke road garston liverpool…
4 January 2016
Charge code 0305 8556 0059
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 speke road garston liverpool…
4 January 2016
Charge code 0305 8556 0058
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 speke road garston liverpool…
28 November 2015
Charge code 0305 8556 0057
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 3, evans road, liverpool t/no part MS617689…
2 July 2014
Charge code 0305 8556 0056
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 1…
1 May 2014
Charge code 0305 8556 0055
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 34 west street, rochford, essex SS4 1AJ…
14 June 2013
Charge code 0305 8556 0054
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 10 bridge industrial estate speke hall road liverpool…
14 June 2013
Charge code 0305 8556 0053
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38/40 speke road garston liverpool. Notification of…
17 April 2013
Charge code 0305 8556 0052
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 2 revolution park…
17 April 2013
Charge code 0305 8556 0051
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 2 revolution park…
17 April 2013
Charge code 0305 8556 0050
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 2 revolution park…
17 April 2013
Charge code 0305 8556 0049
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 2 revolution park…
28 January 2013
Legal charge
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 178-180 cambridge road southport t/n's MS34520 and MS449438…
28 January 2013
Legal charge
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 st thomas's road/24 market street chorley t/n LA754624…
23 August 2012
Legal charge
Delivered: 5 September 2012
Status: Satisfied on 24 August 2016
Persons entitled: National Westminster Bank PLC
Description: Marine house 40 rimrose road bootle.
29 March 2012
Mortgage
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 to 26 (even) jamaica street, liverpool, t/no…
2 March 2012
Legal mortgage
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 15B sweeting street liverpool t/nos…
8 February 2012
Legal charge
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 18 mulberry avenue, turnstone business park, widnes…
26 January 2011
Legal mortgage
Delivered: 27 January 2011
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a marquis of lorne carlton road lowestoft…
22 September 2010
Legal charge
Delivered: 8 October 2010
Status: Satisfied on 12 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at trafford…
29 January 2010
Legal charge
Delivered: 4 February 2010
Status: Satisfied on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: Unit bt 349 bens court prescot merseyside t/n MS563602 by…
28 September 2009
Mortgage
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 chester road shotton deeside t/no…
28 September 2009
Mortgage
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 chester road shotton deeside t/no…
28 September 2009
Mortgage
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 chester road shotton deeside t/no…
28 September 2009
Mortgage
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 chester road shotton deeside t/no…
22 September 2009
Mortgage
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a ground floor 16 lovely lane warrington…
22 September 2009
Mortgage
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a ground floor 16 lovely lane warrington…
5 September 2008
Deed of covenant in respect of clawback
Delivered: 18 September 2008
Status: Satisfied on 12 March 2014
Persons entitled: Commission for the New Towns (Known as English Partnerships)
Description: Unit 41 wellington business park south dunes way liverpool…
23 May 2008
Mortgage
Delivered: 30 May 2008
Status: Satisfied on 12 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 charles street wrexham together with all buildings…
17 January 2008
Legal mortgage
Delivered: 2 February 2008
Status: Satisfied on 12 March 2014
Persons entitled: Neil Havenhand
Description: Fixed and floating charges over the undertaking and all…
17 January 2008
Legal mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 the cross neston merseyside. With the benefit of all…
16 January 2008
Mortgage deed
Delivered: 21 January 2008
Status: Satisfied on 12 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 6 chester road west shotton flintshire…
16 January 2008
Mortgage deed
Delivered: 21 January 2008
Status: Satisfied on 12 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 6 chester road west shotton flintshire…
16 January 2008
Mortgage deed
Delivered: 21 January 2008
Status: Satisfied on 12 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 6 chester road west shotton flintshire…
16 January 2008
Mortgage deed
Delivered: 21 January 2008
Status: Satisfied on 12 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 6 chester road west shotton flintshire…
22 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H unit 20 dinting lane industrial estate glossop t/no…
1 November 2007
Legal mortgage
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 315 pensby road heswall wirral…
27 July 2007
Legal mortgage
Delivered: 31 July 2007
Status: Satisfied on 12 March 2014
Persons entitled: Hsbc Bank PLC
Description: Property at 45 dukinfield street leigh lancashire t/no…
13 July 2007
Mortgage
Delivered: 18 July 2007
Status: Satisfied on 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being 321 pensby road heswall wirral t/n…
9 May 2007
Third party legal charge
Delivered: 22 May 2007
Status: Satisfied on 12 March 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 56 leslie house way salford greater manchester. By way…
12 April 2007
Legal mortgage
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 116 fishergate, york. With the benefit of all rights…
5 January 2007
Legal charge
Delivered: 11 January 2007
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H commercial unit at 14 cleveland square liverpool (f/k/a…
12 June 2006
Legal charge
Delivered: 13 June 2006
Status: Satisfied on 12 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 73 regent road liverpool north docks liverpool. With…
5 April 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 birtley courtyard, bramley, guildford, surrey. Fixed…
6 March 2006
Mortgage
Delivered: 11 March 2006
Status: Satisfied on 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 bridgewater street lymm cheshire t/no…
6 March 2006
Mortgage
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 10 bridgewater street lymm warrington cheshire t/no…
31 January 2006
Legal mortgage
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H unit 15B sweeting street liverpool t/n MS488594 (part)…
10 November 2005
Legal mortgage
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 166 telegraph road heswall merseyside t/no…
6 October 2005
Third party legal charge
Delivered: 8 October 2005
Status: Satisfied on 11 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 202B pensby road heswall wirrall. By way of fixed…
2 June 2005
Legal mortgage
Delivered: 8 June 2005
Status: Satisfied on 12 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 20 to 26 (even) jamaica street…
13 May 2005
Third party legal charge
Delivered: 27 May 2005
Status: Satisfied on 11 March 2014
Persons entitled: National Westminster Bank PLC
Description: Carrwood house and car park, 109 shaw heath, stockport…
18 February 2005
Third party legal charge
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being unit a overbrook lane, knowsley business…
6 January 2005
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 12 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1 coed aben road wrexham industrial estate wrexham…
8 November 2004
Third party legal charge
Delivered: 10 November 2004
Status: Satisfied on 7 April 2011
Persons entitled: National Westminster Bank PLC
Description: 59 victoria road, widnes, t/no CH232099. By way of fixed…
30 June 2004
Third party legal charge
Delivered: 14 July 2004
Status: Satisfied on 12 March 2014
Persons entitled: National Westminster Bank PLC
Description: 1 milner cop, heswall, wirral, merseyside. By way of fixed…
19 February 2004
Third party legal charge
Delivered: 3 March 2004
Status: Satisfied on 11 March 2014
Persons entitled: National Westminster Bank PLC
Description: Ground floor premises at 92/94 green lane liverpool. By way…
12 May 2003
Legal mortgage
Delivered: 13 May 2003
Status: Satisfied on 12 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit h maritime business park dock road…
1 November 2002
Third party legal charge
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Richmond chambers richmond terrace blackburn lancashire. By…
29 October 2002
Legal charge
Delivered: 14 November 2002
Status: Satisfied on 11 March 2014
Persons entitled: Crestamax Limited
Description: The kings arms vale street denbigh LL16 6NB.
28 August 2001
Mortgage
Delivered: 1 September 2001
Status: Satisfied on 13 October 2011
Persons entitled: Norwich & Peterborough Building Society
Description: Unit 1 pytchley lodge road, pytchley lodge industrial…