PENSION ASSET SERVICES LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH1 6BT

Company number 06127932
Status Active
Incorporation Date 26 February 2007
Company Type Private Limited Company
Address THE OLD TANNERY, OAKDENE ROAD, REDHILL, SURREY, RH1 6BT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 061279320010, created on 28 February 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of PENSION ASSET SERVICES LIMITED are www.pensionassetservices.co.uk, and www.pension-asset-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Pension Asset Services Limited is a Private Limited Company. The company registration number is 06127932. Pension Asset Services Limited has been working since 26 February 2007. The present status of the company is Active. The registered address of Pension Asset Services Limited is The Old Tannery Oakdene Road Redhill Surrey Rh1 6bt. . OLD TANNERY SECRETARIES is a Secretary of the company. WOOLLEY, Michael John is a Director of the company. Secretary JJ COMPANY SECRETARIAT LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OLD TANNERY SECRETARIES
Appointed Date: 14 November 2016

Director
WOOLLEY, Michael John
Appointed Date: 26 February 2007
69 years old

Resigned Directors

Secretary
JJ COMPANY SECRETARIAT LIMITED
Resigned: 14 November 2016
Appointed Date: 26 February 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 26 February 2007
Appointed Date: 26 February 2007

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 26 February 2007
Appointed Date: 26 February 2007

Persons With Significant Control

Mr Michael John Woolley
Notified on: 30 November 2016
69 years old
Nature of control: Ownership of shares – 75% or more

PENSION ASSET SERVICES LIMITED Events

16 Mar 2017
Registration of charge 061279320010, created on 28 February 2017
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Nov 2016
Appointment of Old Tannery Secretaries as a secretary on 14 November 2016
15 Nov 2016
Termination of appointment of Jj Company Secretariat Limited as a secretary on 14 November 2016
...
... and 35 more events
11 May 2007
New director appointed
10 Apr 2007
Secretary resigned
10 Apr 2007
Director resigned
10 Apr 2007
New secretary appointed
26 Feb 2007
Incorporation

PENSION ASSET SERVICES LIMITED Charges

28 February 2017
Charge code 0612 7932 0010
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Christopher John Braby and Pamela Joyce Braby
Description: Freehold property known as 15 clough road, severalls park…
2 March 2015
Charge code 0612 7932 0009
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Sarah Elizabeth Clery
Description: Legal charge on apartment 913, city plaza, london SE1 7RY.
9 January 2012
Legal mortgage
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2A and 2B meridian point, southchurch road, southend on…
9 January 2012
Legal mortgage
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 8 fairweather court, peterborough, t/no: CB330364 all…
9 January 2012
Legal mortgage
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 4 and 6 fairweather court peterborough t/no CB294254…
9 January 2012
Deed of legal mortgage
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2A christchurch road southend on sea essex t/no EX773850…
3 March 2011
Legal charge
Delivered: 4 March 2011
Status: Satisfied on 29 September 2016
Persons entitled: Barclays Bank PLC
Description: Land adjoining plot 1A stowmarket business park needham…
3 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 greenwich close ipswich t/no. SK70129.
21 August 2009
Mortgage deed
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2-4 and 4A baker street weybridge surrey t/n SY728275…
19 September 2008
Third party legal charge
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 34 star lane great wakering essex by way of fixed…