UNION PENSIONS TRUSTEES (LONDON) LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7BF
Company number 01739546
Status Active
Incorporation Date 14 July 1983
Company Type Private Limited Company
Address DUNNS HOUSE, ST. PAULS ROAD, SALISBURY, SP2 7BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and nine events have happened. The last three records are Termination of appointment of Mark Russell Fleet as a director on 31 March 2017; Termination of appointment of Iain Stuart Tait as a director on 31 December 2016; Termination of appointment of Nicholas James Till as a director on 11 August 2016. The most likely internet sites of UNION PENSIONS TRUSTEES (LONDON) LIMITED are www.unionpensionstrusteeslondon.co.uk, and www.union-pensions-trustees-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Union Pensions Trustees London Limited is a Private Limited Company. The company registration number is 01739546. Union Pensions Trustees London Limited has been working since 14 July 1983. The present status of the company is Active. The registered address of Union Pensions Trustees London Limited is Dunns House St Pauls Road Salisbury Sp2 7bf. . DARKE, Stephen John Charles is a Secretary of the company. CONWAY, Alastair is a Director of the company. GOMMO, Wayne Peter is a Director of the company. HOWE, Richeard is a Director of the company. MCCOO, Iain Beattie is a Director of the company. Secretary FRY, Jonathan Edward Leighton has been resigned. Secretary RIVERA, Roberto has been resigned. Secretary SARGISSON, Timothy Charles has been resigned. Secretary SHRUBB, Richard James has been resigned. Secretary VALENTINE, Richard Mark has been resigned. Director BUHLER, Victor Bernard has been resigned. Director CURTIS, Rupert Morris has been resigned. Director D'SOUZA, Grace Antonette has been resigned. Director DOW, Owen Glynne has been resigned. Director FLEET, Mark Russell has been resigned. Director FRY, Jonathan Edward Leighton has been resigned. Director GRIMSEY, Mark has been resigned. Director ISDEN, Glyn Roy has been resigned. Director LEWIS, Stephanie Christiane Veronica has been resigned. Director MATTISON, Richard Thomas has been resigned. Director PAGE, David Keith has been resigned. Director RIVERA, Roberto has been resigned. Director SARGISSON, Timothy Charles has been resigned. Director SHRUBB, Richard James has been resigned. Director STAPLEFORD, Adrian has been resigned. Director TAIT, Iain Stuart has been resigned. Director TAYLOR, Anna Rosemary has been resigned. Director TEMBLETT, Richard Colin has been resigned. Director TILL, Nicholas James has been resigned. Director TREHERNE, Henry St. George has been resigned. Director VICKERS, Sally Ann has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DARKE, Stephen John Charles
Appointed Date: 31 December 2014

Director
CONWAY, Alastair
Appointed Date: 02 February 2016
60 years old

Director
GOMMO, Wayne Peter
Appointed Date: 07 September 2012
58 years old

Director
HOWE, Richeard
Appointed Date: 03 October 2008
49 years old

Director
MCCOO, Iain Beattie
Appointed Date: 02 February 2016
61 years old

Resigned Directors

Secretary
FRY, Jonathan Edward Leighton
Resigned: 01 March 2002
Appointed Date: 13 February 2001

Secretary
RIVERA, Roberto
Resigned: 13 February 2001

Secretary
SARGISSON, Timothy Charles
Resigned: 25 March 2013
Appointed Date: 28 April 2002

Secretary
SHRUBB, Richard James
Resigned: 06 December 1991

Secretary
VALENTINE, Richard Mark
Resigned: 31 December 2014
Appointed Date: 25 March 2013

Director
BUHLER, Victor Bernard
Resigned: 01 July 2001
84 years old

Director
CURTIS, Rupert Morris
Resigned: 31 December 1991
73 years old

Director
D'SOUZA, Grace Antonette
Resigned: 18 February 2014
Appointed Date: 13 March 2009
66 years old

Director
DOW, Owen Glynne
Resigned: 31 December 2015
Appointed Date: 07 September 2012
73 years old

Director
FLEET, Mark Russell
Resigned: 31 March 2017
Appointed Date: 02 February 2016
62 years old

Director
FRY, Jonathan Edward Leighton
Resigned: 23 March 2002
Appointed Date: 13 February 2001
62 years old

Director
GRIMSEY, Mark
Resigned: 03 November 2015
Appointed Date: 07 September 2012
52 years old

Director
ISDEN, Glyn Roy
Resigned: 01 January 2010
71 years old

Director
LEWIS, Stephanie Christiane Veronica
Resigned: 11 August 2016
Appointed Date: 18 February 2014
41 years old

Director
MATTISON, Richard Thomas
Resigned: 23 September 2011
Appointed Date: 10 January 2005
59 years old

Director
PAGE, David Keith
Resigned: 13 July 2016
Appointed Date: 02 February 2016
64 years old

Director
RIVERA, Roberto
Resigned: 14 January 2003
79 years old

Director
SARGISSON, Timothy Charles
Resigned: 18 February 2014
Appointed Date: 09 January 2002
66 years old

Director
SHRUBB, Richard James
Resigned: 01 March 1994
80 years old

Director
STAPLEFORD, Adrian
Resigned: 29 February 2016
Appointed Date: 18 February 2014
49 years old

Director
TAIT, Iain Stuart
Resigned: 31 December 2016
Appointed Date: 02 February 2016
61 years old

Director
TAYLOR, Anna Rosemary
Resigned: 20 January 2014
Appointed Date: 13 March 2009
68 years old

Director
TEMBLETT, Richard Colin
Resigned: 20 June 2014
Appointed Date: 07 September 2012
58 years old

Director
TILL, Nicholas James
Resigned: 11 August 2016
Appointed Date: 18 February 2014
51 years old

Director
TREHERNE, Henry St. George
Resigned: 18 February 2014
Appointed Date: 13 March 2009
69 years old

Director
VICKERS, Sally Ann
Resigned: 05 May 2009
Appointed Date: 09 February 2006
69 years old

Persons With Significant Control

Ifg Uk Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNION PENSIONS TRUSTEES (LONDON) LIMITED Events

31 Mar 2017
Termination of appointment of Mark Russell Fleet as a director on 31 March 2017
12 Jan 2017
Termination of appointment of Iain Stuart Tait as a director on 31 December 2016
26 Nov 2016
Termination of appointment of Nicholas James Till as a director on 11 August 2016
21 Oct 2016
Confirmation statement made on 15 October 2016 with updates
28 Sep 2016
Secretary's details changed for Mr Stephen Charles Darke on 28 September 2016
...
... and 199 more events
09 Oct 1986
Particulars of mortgage/charge

26 Aug 1986
Particulars of mortgage/charge

11 Jun 1986
Return made up to 31/12/85; full list of members

14 Jul 1983
Incorporation
14 Jul 1983
Certificate of incorporation

UNION PENSIONS TRUSTEES (LONDON) LIMITED Charges

5 May 2015
Charge code 0173 9546 0051
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 6 beckenham business park kent house beckenham kent…
28 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: B-Tech International Limited
Description: Warehouse premises at long march industrial estate daventry…
30 June 2006
Third party legal charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of sturry road canterbury and…
5 April 2006
Legal mortgage
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 5 block 1 beckenham business park kent…
4 October 2002
Legal mortgage
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 6 block 1 beckenham business park kent house lane…
26 November 2001
Assignment of life policies
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: All the company's right title benefit and interest in and…
4 July 2001
Assignment of life policies
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: The policies of life assurance as listed on the schedule to…
20 September 2000
Assignment of life policies
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: The policies of life assuance or endowment policy number…
4 August 2000
Assignment of life policies
Delivered: 5 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The policies of life assurance or endowment together with…
7 June 2000
Assignment of life policies
Delivered: 17 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: The policies of life assurance or endowment under the…
7 June 2000
Assignment of life policies
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Royal Bank of Scotland International Limited
Description: The policies of life assurance as listed on the schedule to…
1 June 2000
Security interest agreement
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: All sums credited to account/no 10198671 held by the…
9 June 1999
Legal charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Unit 3 (aka 28) elstree way borehamwood herts. By way of…
15 January 1999
Legal mortgage
Delivered: 22 January 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Leasehold property k/a ground floor shop at 7 union street…
20 November 1998
Mortgage deed
Delivered: 21 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as unit b horton close,west drayton…
3 September 1998
Legal mortgage
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land at charles hill tilford waverley surrey t/no SY671761…
21 July 1998
Legal mortgage
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit B2 paddock wood distribution centre transfesa road…
1 December 1997
Legal mortgage
Delivered: 18 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property at dower house dower mews 108 high street…
10 November 1997
Legal charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 41-45 james's street brighton.
10 November 1997
Legal charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 46-46A high street chatteris.
2 April 1997
Legal charge
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: Bay 1 unit 3 cutters close industrial estate narborough.
21 March 1997
Deed of substitution charge and release (supplemental to a legal charge dated 10 march 1993 as varied by a deed of variation dated 17 january 1996)
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: Prudential Annuities Limited
Description: 126-138 (even numbers) muswell hill broadway t/n's…
27 February 1996
Legal mortgage
Delivered: 16 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Warwick house 48 collingwood road witham essex with the…
30 January 1996
Legal charge
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a st kitts house high street hartley…
24 April 1995
Mortgage
Delivered: 6 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land and buildings k/a ground floor and basement 147…
29 June 1994
Mortgage
Delivered: 9 July 1994
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Land k/a george street depot, oldfield road, salford…
15 April 1994
Legal mortgage
Delivered: 25 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 7 priory court tuscan way camberley surrey together…
14 April 1994
Commercial mortgage deed
Delivered: 28 April 1994
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Units 1, 2, 3, 4 and 5 regent trading estate being land on…
16 February 1994
Legal charge
Delivered: 22 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of hungerdown lane chippenham.
26 November 1993
Legal mortgage
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage the freehold property known as or being unit…
10 March 1993
Legal charge
Delivered: 15 March 1993
Status: Outstanding
Persons entitled: Prudential Annuities Limited
Description: 1) freehold land and buildings k/a 126-138 (even numbers)…
10 December 1992
Indenture of charge created outside the UK and comprising property situated outside the UK
Delivered: 24 December 1992
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 64 lower leeson street (including the new premises at the…
29 September 1992
Legal charge
Delivered: 12 October 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 19 clifford street, york.
12 June 1992
Legal charge
Delivered: 25 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold "clermont" high street cranbrook kent.
28 September 1990
Legal charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 9 south bersted ind.st. Bogner regis sussex.
26 September 1989
Legal mortgage
Delivered: 28 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 231, 233 and part of 219 old brompton…
13 June 1989
Mortgage
Delivered: 14 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H basement & ground floor 121 ledbury road, notting hill…
31 March 1989
Legal charge
Delivered: 13 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 17 clifton moor business village, york.
16 March 1989
Legal charge
Delivered: 17 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 6, beckenham business park kent house lane beckenham…
29 December 1988
Legal mortgage
Delivered: 5 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the garden cottage nussery, rolls park…
18 December 1987
Legal charge
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and premises k/a 48A addison road, bromley, kent…
10 December 1987
Legal charge
Delivered: 17 December 1992
Status: Outstanding
Persons entitled: Britannia Life Assurance Limited
Description: 12 to 32 beach road carlyon bay cornwall.
30 September 1987
Legal charge
Delivered: 13 October 1987
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Brambletye manor farm and land in the parish of wealden in…
9 July 1987
Legal mortgage
Delivered: 17 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 vale royal london N1.
19 June 1987
Legal mortgage
Delivered: 24 January 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 3, 5 & 7 cale street forming part of the…
16 April 1987
Legal charge
Delivered: 21 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 2A duke street london W1.
1 April 1987
Legal mortgage
Delivered: 14 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property situate at and known as 2 devonport…
23 February 1987
Further charge
Delivered: 26 February 1987
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: F/H property k/a kerbury house helions bumpstead road…
30 September 1986
Legal mortgage
Delivered: 9 October 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 9,11,13 cale street (part of) windsor court jubilee…
22 August 1986
Legal charge
Delivered: 26 August 1986
Status: Outstanding
Persons entitled: Norwich General Trust Limited.
Description: F/H factory and office premises fronting helions bumpstead…
20 June 1985
Legal charge pursuant to an order of court dated 13/9/85.
Delivered: 27 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 westherby mansions earls court square london SW5 title…