JOHN LAING PENSION TRUST LIMITED(THE)
LONDON

Hellopages » Greater London » Westminster » WC2B 6AN
Company number 00653103
Status Active
Incorporation Date 18 March 1960
Company Type Private Limited Company
Address 1 KINGSWAY, LONDON, WC2B 6AN
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016; Appointment of Simon Laurence Meadows as a director on 1 June 2016. The most likely internet sites of JOHN LAING PENSION TRUST LIMITED(THE) are www.johnlaingpensiontrust.co.uk, and www.john-laing-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Laing Pension Trust Limited The is a Private Limited Company. The company registration number is 00653103. John Laing Pension Trust Limited The has been working since 18 March 1960. The present status of the company is Active. The registered address of John Laing Pension Trust Limited The is 1 Kingsway London Wc2b 6an. . NAYLOR, Philip is a Secretary of the company. BLAIR, David Hetherington is a Director of the company. CHANEY, Alan Robert is a Director of the company. CLARE, Mike is a Director of the company. HARDY, David Michael is a Director of the company. IRVING, Henrietta is a Director of the company. MEADOWS, Simon Laurence is a Director of the company. PEARSON, Andrew Stephen is a Director of the company. INDEPENDENT TRUSTEE SERVICES LIMITED is a Director of the company. Secretary FEATHERSTONE, Derek William has been resigned. Secretary LEWIS, Maria has been resigned. Secretary MILLER, Roger Keith has been resigned. Director ARNOLD, Lisa has been resigned. Director AXFORD, Sharon Louise has been resigned. Director BAYBUTT, Michael has been resigned. Director BERRY, Trevor Charles has been resigned. Director BOTTOM, John David has been resigned. Director COLEMAN, Michael Robert has been resigned. Director COOKE, Philip Henry has been resigned. Director DUNKLEY, Robert William has been resigned. Director EMERSON, Ailsa Jane has been resigned. Director EWER, Adrian James Henry has been resigned. Director FARNELL, Jason Paul has been resigned. Director FLEMING, Adam has been resigned. Director FOOT, David Alexander John has been resigned. Director GIBSON, Graham Douglas has been resigned. Director GILLIES, Stephen Robert has been resigned. Director GRAHAM, Peter James has been resigned. Director GREIGGS, Anthony William has been resigned. Director HOLMES, Rex Barrie has been resigned. Director KRIGE, Lynette Gillian has been resigned. Director LITTLE, Keith has been resigned. Director MADDEN, Denis Christopher has been resigned. Director MALONE, Richard Michael Delve has been resigned. Director MARSHALL, David Bruce has been resigned. Director MILLER, Stuart Whitehill has been resigned. Director NEVILLE, Gary Arthur has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director RENSHAW, John Arthur has been resigned. Director RENSHAW, John Arthur has been resigned. Director SHELL, Peter Geoffrey has been resigned. Director SMITH, Neil has been resigned. Director STEER, Margaret Ruth has been resigned. Director SUMNER, Richard Ian has been resigned. Director TAYLOR, Christopher Isam has been resigned. Director TAYLOR, Peter Thornby has been resigned. Director TURNER, Colin John has been resigned. Director TWEEDY, Ian has been resigned. Director WILDING, Richard has been resigned. Director WOOD, Robert Alec has been resigned. Director WRIGHT, Christopher Norman has been resigned. Director CAPITAL CRANFIELD PENSION TRUSTEES LIMITED has been resigned. Director THE LAW DEBENTURE PENSION TRUST CORPORATION PLC has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
NAYLOR, Philip
Appointed Date: 04 September 2015

Director
BLAIR, David Hetherington
Appointed Date: 01 October 2004
82 years old

Director
CHANEY, Alan Robert
Appointed Date: 01 October 2008
82 years old

Director
CLARE, Mike
Appointed Date: 03 May 2011
70 years old

Director
HARDY, David Michael
Appointed Date: 01 September 2009
68 years old

Director
IRVING, Henrietta
Appointed Date: 02 September 2013
70 years old

Director
MEADOWS, Simon Laurence
Appointed Date: 01 June 2016
63 years old

Director
PEARSON, Andrew Stephen
Appointed Date: 01 August 2007
61 years old

Director
INDEPENDENT TRUSTEE SERVICES LIMITED
Appointed Date: 15 November 2011

Resigned Directors

Secretary
FEATHERSTONE, Derek William
Resigned: 01 November 1999

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 27 September 2012

Secretary
MILLER, Roger Keith
Resigned: 27 September 2012
Appointed Date: 01 November 1999

Director
ARNOLD, Lisa
Resigned: 30 April 2012
Appointed Date: 01 June 2009
63 years old

Director
AXFORD, Sharon Louise
Resigned: 01 November 2002
Appointed Date: 01 February 2002
58 years old

Director
BAYBUTT, Michael
Resigned: 01 September 2007
Appointed Date: 01 August 2006
71 years old

Director
BERRY, Trevor Charles
Resigned: 30 September 2001
Appointed Date: 01 January 1998
85 years old

Director
BOTTOM, John David
Resigned: 31 May 1995
89 years old

Director
COLEMAN, Michael Robert
Resigned: 06 November 2002
Appointed Date: 01 February 2002
62 years old

Director
COOKE, Philip Henry
Resigned: 31 December 2008
97 years old

Director
DUNKLEY, Robert William
Resigned: 30 September 2004
Appointed Date: 01 October 2001
86 years old

Director
EMERSON, Ailsa Jane
Resigned: 10 June 2003
Appointed Date: 01 August 2002
64 years old

Director
EWER, Adrian James Henry
Resigned: 10 June 2003
Appointed Date: 01 August 2002
72 years old

Director
FARNELL, Jason Paul
Resigned: 06 June 2000
Appointed Date: 09 December 1998
62 years old

Director
FLEMING, Adam
Resigned: 03 August 2001
Appointed Date: 01 January 2000
72 years old

Director
FOOT, David Alexander John
Resigned: 30 November 2008
Appointed Date: 01 September 2007
58 years old

Director
GIBSON, Graham Douglas
Resigned: 21 August 2009
Appointed Date: 01 February 1997
77 years old

Director
GILLIES, Stephen Robert
Resigned: 22 January 2002
Appointed Date: 09 December 1998
67 years old

Director
GRAHAM, Peter James
Resigned: 31 December 1997
Appointed Date: 01 January 1995
80 years old

Director
GREIGGS, Anthony William
Resigned: 31 December 1992
89 years old

Director
HOLMES, Rex Barrie
Resigned: 01 January 1995
78 years old

Director
KRIGE, Lynette Gillian
Resigned: 22 June 2007
Appointed Date: 10 June 2003
59 years old

Director
LITTLE, Keith
Resigned: 22 October 2001
Appointed Date: 01 July 2000
77 years old

Director
MADDEN, Denis Christopher
Resigned: 30 September 2004
85 years old

Director
MALONE, Richard Michael Delve
Resigned: 15 November 2011
Appointed Date: 01 March 2005
82 years old

Director
MARSHALL, David Bruce
Resigned: 30 September 2010
Appointed Date: 01 March 2003
66 years old

Director
MILLER, Stuart Whitehill
Resigned: 24 September 2003
Appointed Date: 01 February 2002
64 years old

Director
NEVILLE, Gary Arthur
Resigned: 01 August 2006
Appointed Date: 10 June 2003
69 years old

Director
PAYNE, Christopher Hewetson
Resigned: 31 July 2002
Appointed Date: 01 November 2001
67 years old

Director
RENSHAW, John Arthur
Resigned: 30 September 2008
Appointed Date: 01 October 2004
96 years old

Director
RENSHAW, John Arthur
Resigned: 31 December 1997
96 years old

Director
SHELL, Peter Geoffrey
Resigned: 30 November 2008
Appointed Date: 01 July 2007
74 years old

Director
SMITH, Neil
Resigned: 30 June 2007
Appointed Date: 01 March 2003
78 years old

Director
STEER, Margaret Ruth
Resigned: 09 December 1998
Appointed Date: 31 July 1995
76 years old

Director
SUMNER, Richard Ian
Resigned: 17 July 2013
78 years old

Director
TAYLOR, Christopher Isam
Resigned: 01 January 1997
Appointed Date: 01 January 1994
87 years old

Director
TAYLOR, Peter Thornby
Resigned: 01 January 2000
Appointed Date: 01 January 1997
70 years old

Director
TURNER, Colin John
Resigned: 01 January 1994
77 years old

Director
TWEEDY, Ian
Resigned: 26 October 1998
Appointed Date: 01 January 1998
66 years old

Director
WILDING, Richard
Resigned: 30 September 2001
Appointed Date: 01 March 1993
92 years old

Director
WOOD, Robert Alec
Resigned: 26 June 2002
83 years old

Director
WRIGHT, Christopher Norman
Resigned: 29 April 1995
Appointed Date: 31 December 1992
83 years old

Director
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Resigned: 11 May 2015
Appointed Date: 01 December 2013

Director
THE LAW DEBENTURE PENSION TRUST CORPORATION PLC
Resigned: 30 September 2013
Appointed Date: 01 May 2012

JOHN LAING PENSION TRUST LIMITED(THE) Events

07 Oct 2016
Accounts for a dormant company made up to 31 March 2016
21 Sep 2016
Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016
07 Jul 2016
Appointment of Simon Laurence Meadows as a director on 1 June 2016
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

03 Feb 2016
Director's details changed for Mrs Henrietta Irving on 22 January 2016
...
... and 187 more events
04 Nov 1986
Secretary resigned;new secretary appointed

10 Oct 1986
Accounts for a dormant company made up to 31 March 1986

10 Oct 1986
Return made up to 26/09/86; full list of members

12 Jul 1986
Director resigned

18 Mar 1960
Incorporation

JOHN LAING PENSION TRUST LIMITED(THE) Charges

17 February 2015
Charge code 0065 3103 0004
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
13 July 1995
Rent deposit deed
Delivered: 3 August 1995
Status: Outstanding
Persons entitled: Mitchell Aviation Limited
Description: The £10,000 and other monies from time to time standing to…
3 October 1988
Deed
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Delmoors Limited
Description: The amount from time to time standing to the credit of the…
5 September 1966
Mortgage
Delivered: 4 October 1978
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited.
Description: Numbers 3 and 5 charlotte st and, 42 george st manchester…