CHARTERHOUSE PENSIONS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5HQ

Company number 00951744
Status Active
Incorporation Date 10 April 1969
Company Type Private Limited Company
Address 8 CANADA SQUARE, LONDON, E14 5HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Appointment of Jane Fahey as a secretary on 12 September 2016; Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 12 September 2016. The most likely internet sites of CHARTERHOUSE PENSIONS LIMITED are www.charterhousepensions.co.uk, and www.charterhouse-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. Charterhouse Pensions Limited is a Private Limited Company. The company registration number is 00951744. Charterhouse Pensions Limited has been working since 10 April 1969. The present status of the company is Active. The registered address of Charterhouse Pensions Limited is 8 Canada Square London E14 5hq. . FAHEY, Jane is a Secretary of the company. BOYLE, Mark Gregory is a Director of the company. BRAY, Chantal is a Director of the company. COWIE, Albert Wallace is a Director of the company. FRYER, Neil Francis is a Director of the company. GLOVER, Edward Douglas is a Director of the company. PORTER, Clifford Dennis is a Director of the company. SCRAGG, Michael Stephen is a Director of the company. Secretary FRENCH, Patrick Albert George has been resigned. Secretary HINTON, Robert James has been resigned. Secretary MARSHALL, Ian Bruce has been resigned. Secretary MUSGROVE, Robert Hugh has been resigned. Secretary QUIN, Richard William has been resigned. Secretary SHEPHERD, Hannah Elizabeth has been resigned. Secretary SIMMONS, Gary Kevin has been resigned. Director ADAMS, Stephen has been resigned. Director BARRASS, Ian has been resigned. Director BOWMAN, Peter Drummond has been resigned. Director DIX, Robert William has been resigned. Director DOWNES, John Alfred has been resigned. Director DOYE, Paul Frederick has been resigned. Director DUMBELL, Marc has been resigned. Director DUNCAN, David Richard Louis has been resigned. Director FIELD, Paul Michael Antony has been resigned. Director FLAVELL, Margaret Anne has been resigned. Director FRENCH, Patrick Albert George has been resigned. Director HOLBROOK, Carolyn has been resigned. Director HOTCHIN, Michael Geoffrey has been resigned. Director LERONI, Ian Thomas has been resigned. Director LEVETE, Sally has been resigned. Director LIDDLE, John Stewart has been resigned. Director PARISH, David William has been resigned. Director PILGRIM, Roger Granville has been resigned. Director PLANT, Thomas Roland has been resigned. Director REID, Peter John has been resigned. Director ROBINSON, Keith Anthony has been resigned. Director STENHOUSE, David Harvey has been resigned. Director THOMPSON, Kenneth has been resigned. Director WOODHAMS, Richard John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FAHEY, Jane
Appointed Date: 12 September 2016

Director
BOYLE, Mark Gregory
Appointed Date: 12 October 2015
55 years old

Director
BRAY, Chantal
Appointed Date: 15 October 2013
51 years old

Director
COWIE, Albert Wallace
Appointed Date: 01 April 2009
90 years old

Director
FRYER, Neil Francis
Appointed Date: 22 May 2001
70 years old

Director
GLOVER, Edward Douglas
Appointed Date: 20 March 2003
72 years old

Director
PORTER, Clifford Dennis
Appointed Date: 01 July 2004
76 years old

Director
SCRAGG, Michael Stephen
Appointed Date: 06 October 2011
66 years old

Resigned Directors

Secretary
FRENCH, Patrick Albert George
Resigned: 31 December 1996

Secretary
HINTON, Robert James
Resigned: 20 February 2015
Appointed Date: 12 June 2013

Secretary
MARSHALL, Ian Bruce
Resigned: 24 May 2004
Appointed Date: 22 May 2001

Secretary
MUSGROVE, Robert Hugh
Resigned: 12 June 2013
Appointed Date: 24 May 2004

Secretary
QUIN, Richard William
Resigned: 22 May 2001
Appointed Date: 26 February 2001

Secretary
SHEPHERD, Hannah Elizabeth
Resigned: 12 September 2016
Appointed Date: 27 April 2015

Secretary
SIMMONS, Gary Kevin
Resigned: 26 February 2001
Appointed Date: 01 January 1997

Director
ADAMS, Stephen
Resigned: 28 November 2000
Appointed Date: 11 November 1997
68 years old

Director
BARRASS, Ian
Resigned: 27 November 2001
Appointed Date: 28 November 2000
63 years old

Director
BOWMAN, Peter Drummond
Resigned: 01 March 2003
Appointed Date: 28 November 2000
64 years old

Director
DIX, Robert William
Resigned: 28 August 2003
Appointed Date: 25 May 1995
73 years old

Director
DOWNES, John Alfred
Resigned: 05 April 1995
107 years old

Director
DOYE, Paul Frederick
Resigned: 22 May 2001
Appointed Date: 04 August 1998
85 years old

Director
DUMBELL, Marc
Resigned: 07 September 2015
Appointed Date: 21 October 2014
50 years old

Director
DUNCAN, David Richard Louis
Resigned: 30 June 2004
90 years old

Director
FIELD, Paul Michael Antony
Resigned: 03 August 1993
80 years old

Director
FLAVELL, Margaret Anne
Resigned: 11 November 1997
79 years old

Director
FRENCH, Patrick Albert George
Resigned: 30 June 2004
89 years old

Director
HOLBROOK, Carolyn
Resigned: 28 November 2000
Appointed Date: 11 November 1997
72 years old

Director
HOTCHIN, Michael Geoffrey
Resigned: 30 April 2000
81 years old

Director
LERONI, Ian Thomas
Resigned: 11 June 2014
Appointed Date: 06 October 2011
66 years old

Director
LEVETE, Sally
Resigned: 22 December 1996
89 years old

Director
LIDDLE, John Stewart
Resigned: 30 June 2004
Appointed Date: 02 August 1994
80 years old

Director
PARISH, David William
Resigned: 04 August 1998
80 years old

Director
PILGRIM, Roger Granville
Resigned: 08 February 2000
Appointed Date: 11 November 1997
68 years old

Director
PLANT, Thomas Roland
Resigned: 01 March 2003
Appointed Date: 28 November 2000
69 years old

Director
REID, Peter John
Resigned: 28 April 2011
Appointed Date: 01 July 2004
63 years old

Director
ROBINSON, Keith Anthony
Resigned: 11 March 2003
Appointed Date: 01 January 1995
69 years old

Director
STENHOUSE, David Harvey
Resigned: 31 March 1995
79 years old

Director
THOMPSON, Kenneth
Resigned: 22 February 1995
92 years old

Director
WOODHAMS, Richard John
Resigned: 07 October 2013
Appointed Date: 27 November 2001
64 years old

Persons With Significant Control

Hsbc Bank Plc
Notified on: 9 August 2016
Nature of control: Ownership of shares – 75% or more

CHARTERHOUSE PENSIONS LIMITED Events

15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
15 Nov 2016
Appointment of Jane Fahey as a secretary on 12 September 2016
14 Nov 2016
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 12 September 2016
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

...
... and 151 more events
22 Oct 1987
New director appointed

22 Jun 1987
Director resigned

04 Apr 1987
Full accounts made up to 31 March 1986

04 Apr 1987
Return made up to 29/12/86; full list of members

10 Apr 1969
Incorporation