HAYS PENSION TRUSTEE LIMITED

4th Floor 20 Triton Street, London, NW1 3BF, United Kingdom
StatusACTIVE
Company No.03210321
CategoryPrivate Limited Company
Incorporated05 Jun 1996
Age27 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

HAYS PENSION TRUSTEE LIMITED is an active private limited company with number 03210321. It was incorporated 27 years, 11 months, 13 days ago, on 05 June 1996. The company address is 4th Floor 20 Triton Street, London, NW1 3BF, United Kingdom.



People

BEDFORD, Kathleen

Secretary

ACTIVE

Assigned on 31 Mar 2013

Current time on role 11 years, 1 month, 18 days

DUNGATE, Paul Anthony

Director

Solicitor

ACTIVE

Assigned on 19 Mar 2008

Current time on role 16 years, 1 month, 30 days

EVANS, Douglas George

Director

Director

ACTIVE

Assigned on 22 Mar 2016

Current time on role 8 years, 1 month, 27 days

HILL, Carole Irene

Director

Company Director

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 17 days

HILL, Stuart Raymond, Mr.

Director

Director

ACTIVE

Assigned on 16 Jun 2016

Current time on role 7 years, 11 months, 2 days

LAHAV, Odi

Director

Company Director

ACTIVE

Assigned on 02 Apr 2019

Current time on role 5 years, 1 month, 16 days

PRATT, Ian David

Director

Deputy Group Financial Controller

ACTIVE

Assigned on 22 Sep 2015

Current time on role 8 years, 7 months, 26 days

TAYLOR, Jeffery James

Director

Company Director

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 17 days

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Corporate-director

ACTIVE

Assigned on 30 Jan 2006

Current time on role 18 years, 3 months, 19 days

BORT, Stefan Edward

Secretary

RESIGNED

Assigned on 14 Nov 2005

Resigned on 17 Dec 2008

Time on role 3 years, 1 month, 3 days

CHARNOCK, Stephen John

Secretary

Executive Director

RESIGNED

Assigned on 05 Jun 1996

Resigned on 14 May 2004

Time on role 7 years, 11 months, 9 days

COX, Stephen John

Secretary

RESIGNED

Assigned on 14 May 2004

Resigned on 14 Nov 2005

Time on role 1 year, 6 months

TSAPPIS, Neil John Alfred

Secretary

Company Secretary

RESIGNED

Assigned on 23 Jun 2009

Resigned on 31 Mar 2013

Time on role 3 years, 9 months, 8 days

YAPP, Alison

Secretary

Solicitor

RESIGNED

Assigned on 18 Dec 2008

Resigned on 23 Jun 2009

Time on role 6 months, 5 days

BALLISAT, Malcolm Thomas

Director

Pension Trustee

RESIGNED

Assigned on 17 Sep 1996

Resigned on 02 Mar 2010

Time on role 13 years, 5 months, 15 days

BERRY, Mark Ian James

Director

Accountant

RESIGNED

Assigned on 01 Dec 2010

Resigned on 22 Sep 2015

Time on role 4 years, 9 months, 21 days

CULLENS, Alan James

Director

Hr Director

RESIGNED

Assigned on 13 Oct 2008

Resigned on 16 Jun 2014

Time on role 5 years, 8 months, 3 days

FROST, Derrick Charles

Director

Company Director

RESIGNED

Assigned on 17 Sep 1996

Resigned on 29 Apr 1999

Time on role 2 years, 7 months, 12 days

FROST, Ronald Edwin

Director

Chairman

RESIGNED

Assigned on 05 Jun 1996

Resigned on 30 Jun 2001

Time on role 5 years, 25 days

FRY, Robert

Director

Operations Manager

RESIGNED

Assigned on 01 Jun 2010

Resigned on 31 May 2014

Time on role 3 years, 11 months, 30 days

GRAY, Nigel Francis

Director

It Manager

RESIGNED

Assigned on 01 Jul 2001

Resigned on 31 May 2010

Time on role 8 years, 11 months

GRAY, Simon

Director

Director

RESIGNED

Assigned on 15 Sep 2005

Resigned on 17 Dec 2008

Time on role 3 years, 3 months, 2 days

HUNT, Carole Irene

Director

Company Director

RESIGNED

Assigned on 25 Mar 1997

Resigned on 28 Jun 2002

Time on role 5 years, 3 months, 3 days

KENIRY, Clare Christianne

Director

Regional Director

RESIGNED

Assigned on 17 Mar 2005

Resigned on 19 Mar 2008

Time on role 3 years, 2 days

LAWSON, Robert Arthur

Director

Chairman

RESIGNED

Assigned on 01 Jul 2001

Resigned on 06 Dec 2005

Time on role 4 years, 5 months, 5 days

LOGAN, Charles John

Director

Recruitment Director

RESIGNED

Assigned on 01 Jun 2010

Resigned on 01 Jul 2021

Time on role 11 years, 30 days

MCLACHLAN, Neil Andrew

Director

Executive Director

RESIGNED

Assigned on 29 Apr 1999

Resigned on 25 Sep 2003

Time on role 4 years, 4 months, 26 days

MILLER, Peter Anderson

Director

Company Director

RESIGNED

Assigned on 25 Mar 1997

Resigned on 30 Jun 2001

Time on role 4 years, 3 months, 5 days

MORISON, Andrew Gordon

Director

Company Director

RESIGNED

Assigned on 29 Apr 1999

Resigned on 19 Mar 2008

Time on role 8 years, 10 months, 20 days

POTTER, Robert William

Director

Hr Director

RESIGNED

Assigned on 16 Jun 2014

Resigned on 22 Mar 2016

Time on role 1 year, 9 months, 6 days

SAPWELL, John William

Director

Chartered Secretary

RESIGNED

Assigned on 17 Sep 1996

Resigned on 31 May 2010

Time on role 13 years, 8 months, 14 days

SAUNDERS, Alan George

Director

Company Director

RESIGNED

Assigned on 19 Mar 2008

Resigned on 02 Apr 2019

Time on role 11 years, 14 days

SCOTT, William Douglas

Director

Company Director

RESIGNED

Assigned on 19 Mar 2008

Resigned on 30 Jun 2008

Time on role 3 months, 11 days

SOARS, Ian Richard Andrew

Director

Company Director

RESIGNED

Assigned on 19 Mar 2008

Resigned on 07 Jun 2011

Time on role 3 years, 2 months, 19 days

STAMPER, Chris

Director

Director

RESIGNED

Assigned on 17 Dec 2008

Resigned on 30 Nov 2010

Time on role 1 year, 11 months, 13 days

TIBBLE, David Charles

Director

Director

RESIGNED

Assigned on 05 Jun 1996

Resigned on 29 Apr 1999

Time on role 2 years, 10 months, 24 days

TIMLIN, Andrew Paul

Director

Recruitment Consultant

RESIGNED

Assigned on 07 Jun 2011

Resigned on 16 Jun 2016

Time on role 5 years, 9 days

WILLIAMS, Graham John

Director

Executive Director

RESIGNED

Assigned on 05 Jun 1996

Resigned on 19 Mar 2008

Time on role 11 years, 9 months, 14 days

WILLIAMS, Vikki Irene

Director

Director

RESIGNED

Assigned on 04 Jul 2002

Resigned on 09 Dec 2004

Time on role 2 years, 5 months, 5 days


Some Companies

ARCHITECTS FOR SOCIAL HOUSING C.I.C.

FLAT 40 FAIRFORD HOUSE COTTON GARDENS ESTATE,LONDON,SE11 4HW

Number:10383452
Status:ACTIVE
Category:Community Interest Company

ELTHAM SUSHI BAR LTD

158 BEXLEY ROAD,LONDON,SE9 2PH

Number:11104524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KBR CONSULTANCY SERVICES LIMITED

35 LOVATT PLACE,CANNOCK,WS11 5FH

Number:10179766
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON (UK) COMMERCIAL AIRPLANE EQUIPMENT CO., LTD

184 - 186 ASHFIELD AVENUE,ATHERTON,M46 0HD

Number:11579984
Status:ACTIVE
Category:Private Limited Company

P N R CONSULTANCY LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:07916407
Status:ACTIVE
Category:Private Limited Company

PROLOGIS INDUSTRIAL HOLDINGS LIMITED

PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH

Number:06064492
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