CORPORATE & PROFESSIONAL PENSIONS LIMITED
WEYMOUTH CORPORATE AND PROFESSIONAL LIMITED

Hellopages » Dorset » Weymouth and Portland » DT4 8PB

Company number 02810635
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address 9A ST. MARY STREET, WEYMOUTH, DORSET, DT4 8PB
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Registration of charge 028106350016, created on 2 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CORPORATE & PROFESSIONAL PENSIONS LIMITED are www.corporateprofessionalpensions.co.uk, and www.corporate-professional-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Corporate Professional Pensions Limited is a Private Limited Company. The company registration number is 02810635. Corporate Professional Pensions Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of Corporate Professional Pensions Limited is 9a St Mary Street Weymouth Dorset Dt4 8pb. . PLATT, Olive is a Director of the company. PLATT, Raymond Thomas is a Director of the company. Secretary PLATT, Olive has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
PLATT, Olive
Appointed Date: 20 April 1993
72 years old

Director
PLATT, Raymond Thomas
Appointed Date: 20 April 1993
78 years old

Resigned Directors

Secretary
PLATT, Olive
Resigned: 09 March 2012
Appointed Date: 20 April 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Persons With Significant Control

Mrs Olive Platt
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Thomas Platt
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORPORATE & PROFESSIONAL PENSIONS LIMITED Events

28 Apr 2017
Confirmation statement made on 20 April 2017 with updates
04 Nov 2016
Registration of charge 028106350016, created on 2 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

16 Aug 2016
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

25 Feb 2016
Satisfaction of charge 6 in full
...
... and 71 more events
22 Sep 1994
Full accounts made up to 30 April 1994

13 Jun 1994
Return made up to 20/04/94; full list of members

19 Aug 1993
Accounting reference date notified as 30/04

18 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Apr 1993
Incorporation

CORPORATE & PROFESSIONAL PENSIONS LIMITED Charges

2 November 2016
Charge code 0281 0635 0016
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Lowry Capital Limited
Description: Leasehold property known as ground and lower ground floors…
14 January 2016
Charge code 0281 0635 0015
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a units 5 and 6 argosy court, whitley…
22 December 2015
Charge code 0281 0635 0014
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a units 5 and 6 argosy court whitley…
28 January 2015
Charge code 0281 0635 0013
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1-5 envoygate industrial park pentre bach merthyr…
17 October 2014
Charge code 0281 0635 0012
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 30 queensbridge, northampton t/no:NN307113…
17 October 2014
Charge code 0281 0635 0011
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 30 queensbridge, northampton t/no:NN307113…
23 May 2013
Charge code 0281 0635 0010
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a 24A high street addlestone. Notification of…
3 December 2012
Legal charge
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit A5 lakeside park neptune way rochester kent t/no…
28 February 2012
Third party legal charge
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bank house 81 st judes road englefield green t/no SY703450;…
29 September 2008
Amc deed of legal charge
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Bye commom, winsford, somerset t/no ST25865, land lying to…
13 July 2007
Third party legal charge
Delivered: 18 July 2007
Status: Satisfied on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop, 10/10A church street, basingstoke. By…
1 March 2006
Third party legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property first floor no.3 Beech court 31 summers road…
1 March 2006
Third party legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ground floor no.3 Beech court 31 summers…
9 November 2005
Legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 23 dunkirk business park frome road southwick nr…
28 October 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit 5 devonshire business park knights…
20 April 2005
Mortgage deed
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 43 the square guidepost choppington…