RAILWAY PENSION NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2NY

Company number 00948374
Status Active
Incorporation Date 20 February 1969
Company Type Private Limited Company
Address 7TH FLOOR EXCHANGE HOUSE, 12 EXCHANGE SQUARE, LONDON, EC2A 2NY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Director's details changed for Mr Stuart Blackett on 14 March 2017; Confirmation statement made on 19 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of RAILWAY PENSION NOMINEES LIMITED are www.railwaypensionnominees.co.uk, and www.railway-pension-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 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.Railway Pension Nominees Limited is a Private Limited Company. The company registration number is 00948374. Railway Pension Nominees Limited has been working since 20 February 1969. The present status of the company is Active. The registered address of Railway Pension Nominees Limited is 7th Floor Exchange House 12 Exchange Square London Ec2a 2ny. . BELL, Victoria Jill is a Director of the company. BLACKETT, Stuart is a Director of the company. HITCHEN, Christopher John is a Director of the company. SUNNER, Lisa Melanie is a Director of the company. Secretary CONNELLY, Fiona Jane has been resigned. Secretary CURTISS, Francis Edward has been resigned. Secretary DYKE, Adrian Brettell has been resigned. Secretary SUNNER, Lisa Melanie has been resigned. Secretary SUNNER, Lisa Melanie has been resigned. Secretary SUNNER, Lisa Melanie has been resigned. Secretary SUNNER, Lisa Melanie has been resigned. Secretary WARNER, Veronica has been resigned. Secretary YOUNG, Paula has been resigned. Director ADAMS, David Harry has been resigned. Director FAIRCLOUGH, Susan has been resigned. Director GOY, Michael has been resigned. Director GRAY, Malcolm James has been resigned. Director JOHNSON, Cyril Francis has been resigned. Director KAIRIS, Stephen Charles has been resigned. Director LONG, Kathryn Isabel Mary has been resigned. Director MCKINNELL, James Alexander has been resigned. Director MURRAY, Peter Anthony has been resigned. Director REVILLE, Brendan Dominick has been resigned. Director STANYER, Peter William has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BELL, Victoria Jill
Appointed Date: 07 September 2015
53 years old

Director
BLACKETT, Stuart
Appointed Date: 30 April 2015
50 years old

Director
HITCHEN, Christopher John
Appointed Date: 02 November 1998
60 years old

Director
SUNNER, Lisa Melanie
Appointed Date: 30 April 2015
56 years old

Resigned Directors

Secretary
CONNELLY, Fiona Jane
Resigned: 17 May 2000
Appointed Date: 27 September 1999

Secretary
CURTISS, Francis Edward
Resigned: 12 July 1995

Secretary
DYKE, Adrian Brettell
Resigned: 29 June 1998
Appointed Date: 19 June 1996

Secretary
SUNNER, Lisa Melanie
Resigned: 17 May 2012
Appointed Date: 02 May 2007

Secretary
SUNNER, Lisa Melanie
Resigned: 21 January 2004
Appointed Date: 18 May 2000

Secretary
SUNNER, Lisa Melanie
Resigned: 27 September 1999
Appointed Date: 29 June 1998

Secretary
SUNNER, Lisa Melanie
Resigned: 19 June 1996
Appointed Date: 12 July 1995

Secretary
WARNER, Veronica
Resigned: 31 August 2013
Appointed Date: 17 May 2012

Secretary
YOUNG, Paula
Resigned: 02 May 2007
Appointed Date: 21 January 2004

Director
ADAMS, David Harry
Resigned: 05 April 1997
86 years old

Director
FAIRCLOUGH, Susan
Resigned: 17 May 2012
66 years old

Director
GOY, Michael
Resigned: 07 October 2008
Appointed Date: 20 November 2001
73 years old

Director
GRAY, Malcolm James
Resigned: 15 October 2004
80 years old

Director
JOHNSON, Cyril Francis
Resigned: 30 April 2015
Appointed Date: 15 October 2004
67 years old

Director
KAIRIS, Stephen Charles
Resigned: 17 April 2009
Appointed Date: 10 May 2004
75 years old

Director
LONG, Kathryn Isabel Mary
Resigned: 06 April 1998
Appointed Date: 23 January 1996
64 years old

Director
MCKINNELL, James Alexander
Resigned: 17 May 2003
Appointed Date: 23 January 1996
84 years old

Director
MURRAY, Peter Anthony
Resigned: 19 May 2004
Appointed Date: 01 May 1997
83 years old

Director
REVILLE, Brendan Dominick
Resigned: 12 February 2008
Appointed Date: 10 May 2004
63 years old

Director
STANYER, Peter William
Resigned: 06 October 1995
69 years old

Persons With Significant Control

Railways Pension Trustee Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAILWAY PENSION NOMINEES LIMITED Events

14 Mar 2017
Director's details changed for Mr Stuart Blackett on 14 March 2017
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
20 Jun 2016
Accounts for a dormant company made up to 31 December 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

07 Sep 2015
Appointment of Ms Victoria Jill Bell as a director on 7 September 2015
...
... and 145 more events
21 Jun 1986
Return made up to 21/05/86; full list of members
30 May 1986
Director resigned;new director appointed

03 Jul 1982
Declaration of satisfaction of mortgage/charge
16 Oct 1981
Particulars of mortgage/charge
20 Feb 1969
Incorporation

RAILWAY PENSION NOMINEES LIMITED Charges

13 September 2007
Legal charge
Delivered: 19 September 2007
Status: Satisfied on 1 July 2009
Persons entitled: Wilson Bowden Developments Limited
Description: All the properties comprised in t/no's KA13082, LA24529 and…
9 October 1981
Legal charge
Delivered: 16 October 1981
Status: Satisfied
Persons entitled: Wates Construction Limited
Description: Land at elmwood avenue, feltham london borough of hounslow.