This company is commonly known as James Hay Pension Trustees Limited. The company was founded 44 years ago and was given the registration number 01435887. The firm's registered office is in SALISBURY. You can find them at Dunn's House, St Paul's Road, Salisbury, Wiltshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | JAMES HAY PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01435887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 10 July 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunn's House, St Paul's Road, Salisbury, Wiltshire, England, SP2 7BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF | Secretary | 01 January 2022 | Active |
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF | Director | 12 September 2022 | Active |
Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF | Director | 05 October 2020 | Active |
Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF | Secretary | 31 December 2016 | Active |
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF | Secretary | 30 September 2019 | Active |
85 Brookside Avenue, Ashford, TW15 3LZ | Secretary | 28 April 1994 | Active |
Trinity House, Anderson Road, Swavesey, CB24 4UQ | Secretary | 07 April 2015 | Active |
4 Tavistock Close, Staines, TW18 1QP | Secretary | - | Active |
Trinity House, Anderson Road, Swavesey, CB24 4UQ | Secretary | 10 March 2010 | Active |
Abbey National House 2, Triton Square, Regents Place, London, NW1 3AN | Corporate Secretary | 29 September 2008 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 18 July 1994 | Active |
8 The Avenue, Cheltenham, GL53 9BJ | Director | 01 June 1993 | Active |
5 Silver Wood, Alderbury, Salisbury, SP5 3TN | Director | 12 December 2006 | Active |
Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF | Director | 10 March 2010 | Active |
Trinity House, Anderson Road, Swavesey, CB24 4UQ | Director | 19 December 2013 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 01 November 2007 | Active |
River House 6 Firs Path, Leighton Buzzard, LU7 3JG | Director | 18 July 1994 | Active |
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF | Director | 25 March 2013 | Active |
12 Haslemere Road, Windsor, SL4 5ES | Director | 10 May 2005 | Active |
12 Haslemere Road, Windsor, SL4 5ES | Director | 31 October 1997 | Active |
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN | Director | 11 December 2007 | Active |
Willow House, Watling Street Little Brickhill, Milton Keynes, MK17 9LS | Director | 18 June 2001 | Active |
30b The Avenue, Hatch End, Pinner, HA5 4EY | Director | - | Active |
48 Lions Lane, Ashley Heath, Ringwood, BH24 2HN | Director | - | Active |
7 Trittons, The Conifers, Tadworth, KT20 5TR | Director | 08 January 1993 | Active |
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF | Director | 28 September 2020 | Active |
3 Rosewood Manor Road North, Thames Ditton, KT7 0BH | Director | - | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 29 July 2008 | Active |
22 Cumberland Road, London, SW13 9LY | Director | 11 December 2000 | Active |
15 The Phillimore Academy Gardens, Duchess Of Bedford Walk, London, W8 7QQ | Director | 31 August 2006 | Active |
31 Smith Terrace, London, SW3 4DH | Director | 09 February 2006 | Active |
Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF | Director | 26 November 2015 | Active |
Trinity House, Anderson Road, Swavesey, England, CB24 4UQ | Director | 24 April 2014 | Active |
Lower Ground Floor Flat 135, Gloucester Avenue Primrose Hill, London, NW1 8LA | Director | 09 October 2006 | Active |
Trinity House, Anderson Road, Swavesey, CB24 4UQ | Director | 26 November 2015 | Active |
James Hay Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 2nd Floor, Gaspé House, St Helier, Jersey, JE1 1GH |
Nature of control | : |
|
James Hay Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.