NORTHGATE HR PENSIONS LIMITED
HEMEL HEMPSTEAD EDIS PARTNERSHIPS LIMITED EDIS & COMPANY LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4NW

Company number 01262560
Status Active - Proposal to Strike off
Incorporation Date 11 June 1976
Company Type Private Limited Company
Address PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4NW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Application to strike the company off the register This document is being processed and will be available in 5 days. ; Accounts for a dormant company made up to 30 April 2016; Statement by Directors. The most likely internet sites of NORTHGATE HR PENSIONS LIMITED are www.northgatehrpensions.co.uk, and www.northgate-hr-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Northgate Hr Pensions Limited is a Private Limited Company. The company registration number is 01262560. Northgate Hr Pensions Limited has been working since 11 June 1976. The present status of the company is Active - Proposal to Strike off. The registered address of Northgate Hr Pensions Limited is Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire Hp2 4nw. . BENNETT, Malcolm Robert is a Secretary of the company. AL-SALEH, Adel Bedry is a Director of the company. ROSS, Stuart is a Director of the company. Secretary ALDRIDGE, Russell Martin has been resigned. Secretary EDIS, Charles Vessey has been resigned. Secretary JONES, Robert Gordon has been resigned. Secretary NASH, Leslie James has been resigned. Secretary PALING, Jennifer June has been resigned. Secretary REID, Robert has been resigned. Secretary RICHARDSON, John David has been resigned. Secretary SCHENCK, Daniel William has been resigned. Secretary SIMPSON, David Martin Wynn has been resigned. Director ADAMSON, Mark Henzell has been resigned. Director ARMSTRONG, Keith has been resigned. Director DAVIS, Jane Lesley has been resigned. Director EDIS, Karen Frances has been resigned. Director EDIS, Kenneth John has been resigned. Director HOWELLS, John Stuart has been resigned. Director KELLY, James has been resigned. Director MCFEELY, Charles has been resigned. Director SIMPSON, David Martin Wynn has been resigned. Director STIER, John Robert has been resigned. Director STONE, Christopher Michael Renwick has been resigned. Director WEST, Sarah Ann has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BENNETT, Malcolm Robert
Appointed Date: 01 May 2016

Director
AL-SALEH, Adel Bedry
Appointed Date: 22 December 2011
62 years old

Director
ROSS, Stuart
Appointed Date: 01 April 2015
68 years old

Resigned Directors

Secretary
ALDRIDGE, Russell Martin
Resigned: 01 October 1997
Appointed Date: 07 December 1995

Secretary
EDIS, Charles Vessey
Resigned: 17 October 2006
Appointed Date: 19 February 1999

Secretary
JONES, Robert Gordon
Resigned: 31 October 1992
Appointed Date: 31 October 1991

Secretary
NASH, Leslie James
Resigned: 07 December 1995

Secretary
PALING, Jennifer June
Resigned: 29 October 1993
Appointed Date: 31 October 1992

Secretary
REID, Robert
Resigned: 31 October 1991

Secretary
RICHARDSON, John David
Resigned: 09 September 2013
Appointed Date: 17 October 2006

Secretary
SCHENCK, Daniel William
Resigned: 01 May 2016
Appointed Date: 09 September 2013

Secretary
SIMPSON, David Martin Wynn
Resigned: 14 May 1999
Appointed Date: 07 December 1995

Director
ADAMSON, Mark Henzell
Resigned: 14 May 2004
Appointed Date: 26 October 2000
67 years old

Director
ARMSTRONG, Keith
Resigned: 17 October 2006
Appointed Date: 22 November 2002
64 years old

Director
DAVIS, Jane Lesley
Resigned: 17 October 2006
Appointed Date: 25 July 2002
66 years old

Director
EDIS, Karen Frances
Resigned: 17 October 2006
Appointed Date: 14 May 1999
68 years old

Director
EDIS, Kenneth John
Resigned: 17 October 2006
81 years old

Director
HOWELLS, John Stuart
Resigned: 17 October 2006
Appointed Date: 14 May 1999
87 years old

Director
KELLY, James
Resigned: 17 October 2006
Appointed Date: 14 September 2005
75 years old

Director
MCFEELY, Charles
Resigned: 17 October 2006
Appointed Date: 13 February 2006
66 years old

Director
SIMPSON, David Martin Wynn
Resigned: 17 October 2006
Appointed Date: 14 May 1999
87 years old

Director
STIER, John Robert
Resigned: 20 April 2015
Appointed Date: 17 October 2006
59 years old

Director
STONE, Christopher Michael Renwick
Resigned: 22 December 2011
Appointed Date: 17 October 2006
62 years old

Director
WEST, Sarah Ann
Resigned: 17 October 2006
Appointed Date: 14 May 2004
59 years old

Persons With Significant Control

Northgate Hr Pensions Holdings Limited
Notified on: 9 October 2016
Nature of control: Ownership of shares – 75% or more

NORTHGATE HR PENSIONS LIMITED Events

24 Mar 2017
Application to strike the company off the register
This document is being processed and will be available in 5 days.

21 Mar 2017
Accounts for a dormant company made up to 30 April 2016
18 Jan 2017
Statement by Directors
18 Jan 2017
Statement of capital on 18 January 2017
  • GBP 0.05

18 Jan 2017
Solvency Statement dated 19/12/16
...
... and 139 more events
30 Sep 1986
Group of companies' accounts made up to 30 September 1985

10 Sep 1986
Memorandum and Articles of Association
26 Jul 1986
New director appointed

16 Jul 1986
Director resigned

11 Jun 1976
Incorporation

NORTHGATE HR PENSIONS LIMITED Charges

7 November 2000
Debenture
Delivered: 11 November 2000
Status: Satisfied on 21 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2000
Mortgage deed
Delivered: 1 November 2000
Status: Satisfied on 21 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the talbot 2 victoria street bristol t/no:…
17 August 1981
Single debenture
Delivered: 20 August 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…