HALIFAX PENSION NOMINEES LIMITED

25 Gresham Street, London, EC2V 7HN, United Kingdom
StatusACTIVE
Company No.01594721
CategoryPrivate Limited Company
Incorporated30 Oct 1981
Age42 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

HALIFAX PENSION NOMINEES LIMITED is an active private limited company with number 01594721. It was incorporated 42 years, 6 months, 18 days ago, on 30 October 1981. The company address is 25 Gresham Street, London, EC2V 7HN, United Kingdom.



People

BAINES, Harold Francis

Director

Retired

ACTIVE

Assigned on 06 Mar 2014

Current time on role 10 years, 2 months, 11 days

LLOYDS BANKING GROUP PENSIONS TRUSTEES LIMITED

Corporate-director

ACTIVE

Assigned on 31 Mar 2016

Current time on role 8 years, 1 month, 17 days

BRIGGS, Howard Julian

Secretary

Company Secretary

RESIGNED

Assigned on 17 Apr 1996

Resigned on 31 Jul 1999

Time on role 3 years, 3 months, 14 days

COCKROFT, Charles Stephen

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 17 days

MCKAY, Karen Joanne

Secretary

RESIGNED

Assigned on 14 Dec 2005

Resigned on 31 Aug 2007

Time on role 1 year, 8 months, 17 days

MCPHERSON, Donald James

Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 20 Dec 2002

Time on role 3 years, 2 months, 19 days

MCPHERSON, Donald James

Secretary

RESIGNED

Assigned on 01 Oct 1994

Resigned on 17 Apr 1996

Time on role 1 year, 6 months, 16 days

MELVILLE, Kenneth

Secretary

RESIGNED

Assigned on 31 Aug 2007

Resigned on 30 Sep 2010

Time on role 3 years, 30 days

STIVEY, Gail Evelyn

Secretary

RESIGNED

Assigned on 20 Dec 2002

Resigned on 14 Dec 2005

Time on role 2 years, 11 months, 25 days

WAITE, Simon Nicholas

Secretary

RESIGNED

Assigned on 01 Aug 1999

Resigned on 30 Sep 1999

Time on role 1 month, 29 days

LLOYDS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jan 2012

Resigned on 06 Mar 2014

Time on role 2 years, 1 month, 7 days

BAINES, Harold Francis

Director

Company Secretary

RESIGNED

Assigned on 08 May 2001

Resigned on 03 Mar 2014

Time on role 12 years, 9 months, 26 days

CHAPMAN, Roy John

Director

Chartered Accountant

RESIGNED

Assigned on 17 Apr 1996

Resigned on 01 May 2001

Time on role 5 years, 14 days

ELLIS, Michael Henry

Director

Director

RESIGNED

Assigned on 01 Mar 1997

Resigned on 31 Dec 2004

Time on role 7 years, 9 months, 30 days

FOLWELL, Grenville John

Director

Building Society Executive Dir

RESIGNED

Assigned on

Resigned on 01 Mar 1997

Time on role 27 years, 2 months, 16 days

FOULDS, Hugh Jon

Director

Building Society Chairman

RESIGNED

Assigned on

Resigned on 17 Apr 1996

Time on role 28 years, 1 month

GARDEN, Roderick John

Director

Solicitor

RESIGNED

Assigned on 01 Jun 1998

Resigned on 01 Feb 2000

Time on role 1 year, 8 months

HICKMAN, Peter David

Director

Company Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 09 Mar 2009

Time on role 1 year, 2 months, 9 days

HODKINSON, Philip Andrew

Director

Company Director

RESIGNED

Assigned on 24 Mar 2005

Resigned on 31 Dec 2007

Time on role 2 years, 9 months, 7 days

HODSON, Peter

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 May 1998

Time on role 25 years, 11 months, 16 days

KIRKALDY, Ian Robert

Director

Company Director

RESIGNED

Assigned on 04 Feb 2000

Resigned on 03 Mar 2014

Time on role 14 years, 28 days

LAUGHLAN, Daniel Crawford

Director

Building Society Executive Director

RESIGNED

Assigned on

Resigned on 12 Sep 1992

Time on role 31 years, 8 months, 5 days

LEE, David Stanley Wilton

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 May 1994

Time on role 29 years, 11 months, 24 days

LEE, John Arthur

Director

Director

RESIGNED

Assigned on 16 Jun 1993

Resigned on 20 Mar 2002

Time on role 8 years, 9 months, 4 days

MORRIS, John

Director

Head Of Retail Finance

RESIGNED

Assigned on 06 Aug 2002

Resigned on 30 Jun 2009

Time on role 6 years, 10 months, 24 days

TUCKER, Mark Edward

Director

Company Director

RESIGNED

Assigned on 31 Dec 2004

Resigned on 24 Mar 2005

Time on role 2 months, 24 days

HBOS FINAL SALARY TRUST LIMITED

Corporate-director

RESIGNED

Assigned on 03 Mar 2014

Resigned on 31 Mar 2016

Time on role 2 years, 28 days


Some Companies

Number:01986299
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:FC028251
Status:ACTIVE
Category:Other company type

FAIRY DOGMOTHER-MOBILE LTD

99 BO'NESS ROAD,GRANGEMOUTH,FK3 9BJ

Number:SC600749
Status:ACTIVE
Category:Private Limited Company

GREENWOOD COOLING SERVICES LIMITED

16, OAK TREE DRIVE,NOTTINGHAMSHIRE,NG4 4DA

Number:06142612
Status:ACTIVE
Category:Private Limited Company

RISOL IMPORTS LIMITED

RISOL HOUSE,URMSTON,M41 7RR

Number:00354803
Status:ACTIVE
Category:Private Limited Company

STUDIO BAKERY LIMITED

THE COW SHED GISBURN ROAD,CLITHEROE,BB7 4LT

Number:11527796
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source