HPI PENSION TRUSTEES LIMITED
PENTA PENSION TRUSTEES LIMITED

Hellopages » Greater London » Westminster » W1S 4HQ

Company number 01510617
Status Active
Incorporation Date 4 August 1980
Company Type Private Limited Company
Address 7 ALBEMARLE STREET, LONDON, W1S 4HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HPI PENSION TRUSTEES LIMITED are www.hpipensiontrustees.co.uk, and www.hpi-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Hpi Pension Trustees Limited is a Private Limited Company. The company registration number is 01510617. Hpi Pension Trustees Limited has been working since 04 August 1980. The present status of the company is Active. The registered address of Hpi Pension Trustees Limited is 7 Albemarle Street London W1s 4hq. . HORNBACHER, Bradley Dean is a Secretary of the company. CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. DE VRIES, Bas is a Director of the company. VOIT, Peter is a Director of the company. Secretary ANTONY GIBBS TRUSTEES LIMITED has been resigned. Secretary BAYLISS, Ian Roderick has been resigned. Secretary CITCO LONDON LIMITED has been resigned. Secretary ST CROSS TRUSTEES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ANTHONY GIBBS TRUSTEES LTD has been resigned. Director ANTINOPH, Peter Michael has been resigned. Director BAYLISS, Ian Roderick has been resigned. Director BONCEY, Kenneth Michael has been resigned. Director BROOKER, Julie has been resigned. Director COLLINS, Bernard Michael has been resigned. Director DALBY, Bernard Glynn has been resigned. Director GRAHAM, Anthony John has been resigned. Director HEALY, John has been resigned. Director OSTLER, Volker has been resigned. Director PITTMAN, Wendy Elizabeth has been resigned. Director ST CROSS TRUSTEES LIMITED has been resigned. Director TETTINEK, Michael has been resigned. Director THOMANN, Alastair Bernhard has been resigned. Director VOLLAND, Karl Heinz has been resigned. Director WALTER, Jochen Andreas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HORNBACHER, Bradley Dean
Appointed Date: 14 July 2000

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 12 March 2001

Director
DE VRIES, Bas
Appointed Date: 16 November 2012
53 years old

Director
VOIT, Peter
Appointed Date: 01 August 2000
62 years old

Resigned Directors

Secretary
ANTONY GIBBS TRUSTEES LIMITED
Resigned: 24 September 1999

Secretary
BAYLISS, Ian Roderick
Resigned: 14 July 2000
Appointed Date: 24 September 1999

Secretary
CITCO LONDON LIMITED
Resigned: 12 March 2001
Appointed Date: 14 July 2000

Secretary
ST CROSS TRUSTEES LIMITED
Resigned: 12 May 1993

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 12 March 2001
Appointed Date: 14 July 2000

Director
ANTHONY GIBBS TRUSTEES LTD
Resigned: 10 October 1994

Director
ANTINOPH, Peter Michael
Resigned: 27 May 2011
Appointed Date: 03 November 2008
67 years old

Director
BAYLISS, Ian Roderick
Resigned: 14 July 2000
73 years old

Director
BONCEY, Kenneth Michael
Resigned: 18 January 2006
Appointed Date: 05 June 1997
79 years old

Director
BROOKER, Julie
Resigned: 14 March 2003
Appointed Date: 05 June 1997
66 years old

Director
COLLINS, Bernard Michael
Resigned: 29 June 2003
Appointed Date: 01 August 2000
76 years old

Director
DALBY, Bernard Glynn
Resigned: 12 February 1999
Appointed Date: 01 January 1997
72 years old

Director
GRAHAM, Anthony John
Resigned: 19 October 1995
Appointed Date: 01 June 1994
73 years old

Director
HEALY, John
Resigned: 31 December 2007
Appointed Date: 28 April 1999
66 years old

Director
OSTLER, Volker
Resigned: 31 May 1997
Appointed Date: 19 October 1995
70 years old

Director
PITTMAN, Wendy Elizabeth
Resigned: 20 June 2008
Appointed Date: 26 September 2003
72 years old

Director
ST CROSS TRUSTEES LIMITED
Resigned: 27 August 1992

Director
TETTINEK, Michael
Resigned: 03 December 1993
78 years old

Director
THOMANN, Alastair Bernhard
Resigned: 16 November 2012
Appointed Date: 01 June 2011
53 years old

Director
VOLLAND, Karl Heinz
Resigned: 30 April 2002
Appointed Date: 08 March 1994
83 years old

Director
WALTER, Jochen Andreas
Resigned: 31 October 2011
Appointed Date: 03 September 2002
65 years old

Persons With Significant Control

Hotel Property Investors (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HPI PENSION TRUSTEES LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Jan 2016
Accounts for a dormant company made up to 31 March 2015
09 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

09 Jul 2015
Secretary's details changed for Bradley Dean Hornbacher on 30 June 2015
...
... and 116 more events
06 Oct 1987
Accounts made up to 31 March 1987

14 Sep 1987
Return made up to 19/08/87; full list of members

15 Sep 1986
Accounts for a dormant company made up to 31 March 1986

15 Sep 1986
Return made up to 22/07/86; full list of members

04 Aug 1980
Incorporation