PECT CONSULTANCY LIMITED
LONDON PECT TRADING LIMITED

Hellopages » Greater London » Barnet » N12 8LY

Company number 05761698
Status Liquidation
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from 12 Commerce Road Lynch Wood Peterborough PE2 6LR England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 October 2016; Appointment of a voluntary liquidator. The most likely internet sites of PECT CONSULTANCY LIMITED are www.pectconsultancy.co.uk, and www.pect-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Pect Consultancy Limited is a Private Limited Company. The company registration number is 05761698. Pect Consultancy Limited has been working since 29 March 2006. The present status of the company is Liquidation. The registered address of Pect Consultancy Limited is Pearl Assurance House 319 Ballards Lane London N12 8ly. . GIBSON, Trevor Charles is a Director of the company. HOLLAND, Michael Brett is a Director of the company. LEONARD, Carly Jacqueline is a Director of the company. OLSEN, Richard is a Director of the company. RABBETT, Michael Christopher is a Director of the company. RANDALL, Mark David is a Director of the company. Secretary RANDALL, Mark David has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director AGANEW, Keith William has been resigned. Director BARNARD CHILTON, Vicki has been resigned. Director CRIPPS, Hugh Alistair has been resigned. Director DENT, Andrew Carey has been resigned. Director HUXLEY, Rachel has been resigned. Director JONES, Suzanne Clare has been resigned. Director MAGENIS, Stephen Edwin has been resigned. Director ROBINSON, Derek Alan has been resigned. Director TIBBS, Joan Elizabeth has been resigned. Director VESSEY, Duncan Leigh has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
GIBSON, Trevor Charles
Appointed Date: 17 September 2014
66 years old

Director
HOLLAND, Michael Brett
Appointed Date: 21 August 2006
70 years old

Director
LEONARD, Carly Jacqueline
Appointed Date: 30 June 2015
45 years old

Director
OLSEN, Richard
Appointed Date: 02 September 2011
58 years old

Director
RABBETT, Michael Christopher
Appointed Date: 20 February 2013
55 years old

Director
RANDALL, Mark David
Appointed Date: 29 March 2006
47 years old

Resigned Directors

Secretary
RANDALL, Mark David
Resigned: 31 March 2016
Appointed Date: 29 March 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 March 2006
Appointed Date: 29 March 2006

Director
AGANEW, Keith William
Resigned: 24 February 2015
Appointed Date: 27 January 2009
75 years old

Director
BARNARD CHILTON, Vicki
Resigned: 25 October 2012
Appointed Date: 27 January 2009
47 years old

Director
CRIPPS, Hugh Alistair
Resigned: 30 June 2011
Appointed Date: 29 March 2006
68 years old

Director
DENT, Andrew Carey
Resigned: 19 November 2015
Appointed Date: 14 September 2011
64 years old

Director
HUXLEY, Rachel
Resigned: 17 September 2014
Appointed Date: 22 February 2013
46 years old

Director
JONES, Suzanne Clare
Resigned: 17 September 2014
Appointed Date: 18 February 2011
59 years old

Director
MAGENIS, Stephen Edwin
Resigned: 21 January 2011
Appointed Date: 21 August 2006
72 years old

Director
ROBINSON, Derek Alan
Resigned: 25 August 2011
Appointed Date: 21 May 2010
68 years old

Director
TIBBS, Joan Elizabeth
Resigned: 08 December 2010
Appointed Date: 17 May 2010
71 years old

Director
VESSEY, Duncan Leigh
Resigned: 21 August 2013
Appointed Date: 22 August 2006
67 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 March 2006
Appointed Date: 29 March 2006

PECT CONSULTANCY LIMITED Events

19 Oct 2016
Statement of affairs with form 4.19
06 Oct 2016
Registered office address changed from 12 Commerce Road Lynch Wood Peterborough PE2 6LR England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 October 2016
30 Sep 2016
Appointment of a voluntary liquidator
30 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-14

22 Apr 2016
Auditor's resignation
...
... and 62 more events
25 May 2006
New secretary appointed;new director appointed
25 May 2006
Secretary resigned
25 May 2006
Director resigned
23 May 2006
Company name changed pect trading LIMITED\certificate issued on 23/05/06
29 Mar 2006
Incorporation