PENSIONS PARTNERSHIP SSAS TRUSTEES LIMITED
LEEDS CHURCH HOUSE SSAS TRUSTEES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2PF

Company number 05762695
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address 33 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PF
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Satisfaction of charge 11 in full; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of PENSIONS PARTNERSHIP SSAS TRUSTEES LIMITED are www.pensionspartnershipssastrustees.co.uk, and www.pensions-partnership-ssas-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Pensions Partnership Ssas Trustees Limited is a Private Limited Company. The company registration number is 05762695. Pensions Partnership Ssas Trustees Limited has been working since 30 March 2006. The present status of the company is Active. The registered address of Pensions Partnership Ssas Trustees Limited is 33 Park Square West Leeds West Yorkshire Ls1 2pf. . LINLEY, Joanne is a Secretary of the company. LINLEY, Joanne is a Director of the company. ROSE, Phillip is a Director of the company. WILKINSON, Adam Rawstron is a Director of the company. Secretary HUGHES, Graham John has been resigned. Director BATTEN, David Henry Cary has been resigned. Director BURTON, Peter has been resigned. Director EDWARDS, Keith Charles has been resigned. Director HUGHES, Graham John has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


pensions partnership ssas trustees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LINLEY, Joanne
Appointed Date: 21 September 2010

Director
LINLEY, Joanne
Appointed Date: 05 July 2006
53 years old

Director
ROSE, Phillip
Appointed Date: 06 April 2011
58 years old

Director
WILKINSON, Adam Rawstron
Appointed Date: 02 August 2011
60 years old

Resigned Directors

Secretary
HUGHES, Graham John
Resigned: 21 September 2010
Appointed Date: 30 March 2006

Director
BATTEN, David Henry Cary
Resigned: 21 September 2010
Appointed Date: 30 March 2006
73 years old

Director
BURTON, Peter
Resigned: 20 June 2013
Appointed Date: 05 July 2006
75 years old

Director
EDWARDS, Keith Charles
Resigned: 17 March 2011
Appointed Date: 27 June 2006
56 years old

Director
HUGHES, Graham John
Resigned: 21 September 2010
Appointed Date: 30 March 2006
72 years old

Persons With Significant Control

The Pensions Partnership Limited
Notified on: 30 March 2017
Nature of control: Right to appoint and remove directors as a member of a firm

PENSIONS PARTNERSHIP SSAS TRUSTEES LIMITED Events

31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
24 Feb 2017
Satisfaction of charge 11 in full
05 Apr 2016
Accounts for a dormant company made up to 31 March 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

02 Mar 2016
Registration of charge 057626950034, created on 19 February 2016
...
... and 66 more events
21 May 2007
Return made up to 30/03/07; full list of members
17 Jul 2006
New director appointed
17 Jul 2006
New director appointed
12 Jul 2006
New director appointed
30 Mar 2006
Incorporation

PENSIONS PARTNERSHIP SSAS TRUSTEES LIMITED Charges

19 February 2016
Charge code 0576 2695 0034
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit BT1/D440 dukesway team valley trading estate gateshead…
14 January 2016
Charge code 0576 2695 0033
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property at the regent hill road clevedon bristol…
2 November 2015
Charge code 0576 2695 0032
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 boran court network 65 business park burnley…
20 January 2015
Charge code 0576 2695 0031
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank Pc
Description: 23 buckland road pen mill trading estate yeovil somerset…
1 October 2014
Charge code 0576 2695 0030
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 carlton court brown lane west leeds t/no WYK752507…
30 June 2014
Charge code 0576 2695 0029
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Anderson house newtown road henley on thames t/no ON48560…
21 March 2014
Charge code 0576 2695 0028
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H H1 draycott business centre, cam, dursley. Notification…
21 March 2014
Charge code 0576 2695 0027
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit H2 draycott business centre, cam, dursley…
5 February 2014
Charge code 0576 2695 0026
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 19 grosvenor street, chester t/no CH335250…
16 January 2014
Charge code 0576 2695 0025
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a land and buildings on the south east…
18 December 2013
Charge code 0576 2695 0024
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51-57 liverpool street salford t/no GM367733. Notification…
25 March 2013
Legal charge
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings beiong part of t/no TY436463 to be…
22 February 2013
Legal charge
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 brabazon office park golf course lane filton bristol…
14 February 2013
Legal charge
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The printworks hey road ribble valley industrial estate…
14 February 2013
Legal charge
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The print works hey road ribble valley industrial estate…
14 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Onelan Limited
Description: F/H property k/a andersen house newtown road henley on…
29 June 2012
Mortgage
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H former bay horse browgate baildon shipley together with…
29 June 2012
Mortgage
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H former bay horse browgate baildon shipley t/no…
26 January 2012
Legal charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Unit 4 carlton court, gelderd road, leeds t/no WYK752507…
6 January 2012
Legal mortgage
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a ellsbridge house 185 bath road bristol…
6 January 2012
Legal mortgage
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a ellsbridge house 185 bath road bristol…
20 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a larkswood road redcar cleveland t/no…
12 August 2011
Legal charge
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land and buildings being part of t/no: TY436463 to…
17 May 2011
Third party legal charge
Delivered: 26 May 2011
Status: Satisfied on 24 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor 54 salusbury road, london by way of fixed…
13 May 2011
Legal charge
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land at britannia way clevedon t/no. ST285505 by way of…
28 April 2011
Mortgage deed
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 23 buckland road pen mill trading estate yeovil…
28 April 2011
Mortgage deed
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 23 buckland road pen mill trading estate yeovil…
25 March 2010
Legal charge
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Over court farm house over lane almondsbury bristol t/no…
10 November 2009
Mortgage deed
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a BT1/440 dukesway teme valley trading…
10 November 2009
Mortgage deed
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a BT1/440 dukesway teme valley trading…
16 October 2009
Legal charge
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 120 high street portishead north somerset av 243243…
25 July 2008
Mortgage
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Church House Trust PLC
Description: Unit 7, lynx west trading estate, yeovil, somerset.
20 November 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property 1-3 wyke street hull t/no HS339512.
14 August 2007
Third party legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 humber street kingston upon hull. By way of fixed charge…