CHEVIOT PENSION SERVICES LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS2 6BG
Company number 03059248
Status Active
Incorporation Date 22 May 1995
Company Type Private Limited Company
Address KINGSWOOD HOUSE, 58 - 64, BAXTER AVENUE, SOUTHEND-ON-SEA, SS2 6BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Termination of appointment of Robert Ponton Hall as a director on 23 June 2015. The most likely internet sites of CHEVIOT PENSION SERVICES LIMITED are www.cheviotpensionservices.co.uk, and www.cheviot-pension-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Cheviot Pension Services Limited is a Private Limited Company. The company registration number is 03059248. Cheviot Pension Services Limited has been working since 22 May 1995. The present status of the company is Active. The registered address of Cheviot Pension Services Limited is Kingswood House 58 64 Baxter Avenue Southend On Sea Ss2 6bg. The company`s financial liabilities are £15.51k. It is £6.24k against last year. The cash in hand is £3.43k. It is £-12.04k against last year. And the total assets are £21.12k, which is £0.82k against last year. MCKINNON, Elspeth is a Secretary of the company. GANSBUEHLER, Paul Robert is a Director of the company. MCKINNON, Elspeth is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary BRITTLETON, Louise Marie has been resigned. Secretary THREADGOLD, Sarah has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BUTLER, Simon Charles has been resigned. Director BYASS, Kenneth Peter has been resigned. Director FORDY, Lorraine has been resigned. Director HALL, Robert Ponton has been resigned. Director HUGHES, Paul John has been resigned. Director LENNON, Phillip Jasper James has been resigned. Director MCGAREL, Anthony Dominic has been resigned. Director NORTH LEWIS, John Selby has been resigned. Director PITTAWAY, Ian Martin has been resigned. Director RIMMINGTON, Richard Leon Edgar has been resigned. Director WEEKS, Jeremy William Robert has been resigned. Director WOODHOUSE, Charles Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".


cheviot pension services Key Finiance

LIABILITIES £15.51k
+67%
CASH £3.43k
-78%
TOTAL ASSETS £21.12k
+4%
All Financial Figures

Current Directors

Secretary
MCKINNON, Elspeth
Appointed Date: 23 August 2007

Director
GANSBUEHLER, Paul Robert
Appointed Date: 23 June 2015
47 years old

Director
MCKINNON, Elspeth
Appointed Date: 07 July 1995
63 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 07 July 1995
Appointed Date: 22 May 1995

Secretary
BRITTLETON, Louise Marie
Resigned: 23 August 2007
Appointed Date: 24 July 2001

Secretary
THREADGOLD, Sarah
Resigned: 24 July 2001
Appointed Date: 07 July 1995

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 07 July 1995
Appointed Date: 22 May 1995

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 07 July 1995
Appointed Date: 22 May 1995

Director
BUTLER, Simon Charles
Resigned: 20 September 2005
Appointed Date: 23 September 2004
57 years old

Director
BYASS, Kenneth Peter
Resigned: 27 March 2014
Appointed Date: 06 February 2013
82 years old

Director
FORDY, Lorraine
Resigned: 31 May 2004
Appointed Date: 07 July 1995
73 years old

Director
HALL, Robert Ponton
Resigned: 23 June 2015
Appointed Date: 06 February 2013
81 years old

Director
HUGHES, Paul John
Resigned: 24 July 2003
Appointed Date: 27 September 2001
79 years old

Director
LENNON, Phillip Jasper James
Resigned: 29 July 1999
Appointed Date: 07 July 1995
73 years old

Director
MCGAREL, Anthony Dominic
Resigned: 25 August 2006
Appointed Date: 14 December 2005
50 years old

Director
NORTH LEWIS, John Selby
Resigned: 25 September 2003
Appointed Date: 18 November 1997
82 years old

Director
PITTAWAY, Ian Martin
Resigned: 31 May 1996
Appointed Date: 07 July 1995
69 years old

Director
RIMMINGTON, Richard Leon Edgar
Resigned: 06 February 2013
Appointed Date: 03 March 2004
82 years old

Director
WEEKS, Jeremy William Robert
Resigned: 15 November 2007
Appointed Date: 07 July 1995
66 years old

Director
WOODHOUSE, Charles Frederick
Resigned: 18 November 1997
Appointed Date: 07 July 1995
84 years old

CHEVIOT PENSION SERVICES LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

23 Jun 2015
Termination of appointment of Robert Ponton Hall as a director on 23 June 2015
23 Jun 2015
Appointment of Mr Paul Robert Gansbuehler as a director on 23 June 2015
22 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

...
... and 76 more events
03 Oct 1995
New director appointed
12 Jul 1995
Registered office changed on 12/07/95 from: 9 cheapside london EC2V 6AD
12 Jul 1995
Accounting reference date notified as 31/12

12 Jul 1995
Ad 07/07/95--------- £ si 99@1=99 £ ic 1/100

22 May 1995
Incorporation