P&H DIRECT LIMITED
HOVE BEAMWELL LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 1RE

Company number 02068930
Status Active
Incorporation Date 30 October 1986
Company Type Private Limited Company
Address P & H HOUSE, DAVIGDOR ROAD, HOVE, EAST SUSSEX, BN3 1RE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 2 April 2016; Satisfaction of charge 6 in full. The most likely internet sites of P&H DIRECT LIMITED are www.phdirect.co.uk, and www.p-h-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. P H Direct Limited is a Private Limited Company. The company registration number is 02068930. P H Direct Limited has been working since 30 October 1986. The present status of the company is Active. The registered address of P H Direct Limited is P H House Davigdor Road Hove East Sussex Bn3 1re. . SCUDDER, David is a Secretary of the company. ETHERINGTON, Christopher is a Director of the company. FRIEL, Edward Joseph is a Director of the company. MOXON, Jonathan David is a Director of the company. ROBINSON, Noel is a Director of the company. Secretary COOPER, Colin Thompson has been resigned. Secretary LOCK, Peter Charles has been resigned. Secretary MCKELVIE, Andrew Laurence has been resigned. Secretary SUTHERLAND, Neil Colin Allan has been resigned. Secretary TOMLINSON, Paula Jane has been resigned. Director ADAMS, Christopher Borlase has been resigned. Director BRAIN, Graham Francis has been resigned. Director CHEDZOY, John Hann has been resigned. Director CROOK, John Robert has been resigned. Director HUDSON, Phillip has been resigned. Director LITTLE, Christopher William has been resigned. Director MARSDEN, David Eric has been resigned. Director MCPHERSON, Graham Scott has been resigned. Director NEWSOME, Jim has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SCUDDER, David
Appointed Date: 08 December 2011

Director
ETHERINGTON, Christopher
Appointed Date: 05 June 2006
72 years old

Director
FRIEL, Edward Joseph
Appointed Date: 16 July 2015
57 years old

Director
MOXON, Jonathan David
Appointed Date: 03 November 2008
60 years old

Director
ROBINSON, Noel
Appointed Date: 16 July 2015
59 years old

Resigned Directors

Secretary
COOPER, Colin Thompson
Resigned: 21 November 2008
Appointed Date: 18 March 2008

Secretary
LOCK, Peter Charles
Resigned: 30 April 2000

Secretary
MCKELVIE, Andrew Laurence
Resigned: 08 December 2011
Appointed Date: 21 November 2008

Secretary
SUTHERLAND, Neil Colin Allan
Resigned: 31 March 1997

Secretary
TOMLINSON, Paula Jane
Resigned: 18 March 2008
Appointed Date: 01 June 1998

Director
ADAMS, Christopher Borlase
Resigned: 28 January 2011
Appointed Date: 31 March 1996
73 years old

Director
BRAIN, Graham Francis
Resigned: 23 April 2001
Appointed Date: 05 June 2000
77 years old

Director
CHEDZOY, John Hann
Resigned: 31 March 1996
102 years old

Director
CROOK, John Robert
Resigned: 31 March 1997
85 years old

Director
HUDSON, Phillip
Resigned: 31 March 1996
90 years old

Director
LITTLE, Christopher William
Resigned: 03 November 2008
Appointed Date: 31 March 1997
70 years old

Director
MARSDEN, David Eric
Resigned: 31 March 2011
Appointed Date: 22 February 2000
72 years old

Director
MCPHERSON, Graham Scott
Resigned: 26 March 2008
Appointed Date: 31 March 1996
79 years old

Director
NEWSOME, Jim
Resigned: 16 July 2015
Appointed Date: 26 August 2003
71 years old

Persons With Significant Control

Palmer & Harvey Mclane (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P&H DIRECT LIMITED Events

11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Oct 2016
Full accounts made up to 2 April 2016
15 Apr 2016
Satisfaction of charge 6 in full
12 Apr 2016
Registration of charge 020689300007, created on 6 April 2016
19 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

...
... and 144 more events
17 Jun 1987
New secretary appointed

17 Jun 1987
New director appointed

05 May 1987
Registered office changed on 05/05/87 from: 84 temple chambers temple avenue london EC4Y ohp

05 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Oct 1986
Certificate of Incorporation

P&H DIRECT LIMITED Charges

6 April 2016
Charge code 0206 8930 0007
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Not applicable…
27 March 2013
Group debenture
Delivered: 2 April 2013
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2009
Supplemental charge
Delivered: 24 June 2009
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: By way of a first fixed charge the acquired shares and by…
4 April 2008
Non-receivables accession deed
Delivered: 10 April 2008
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
7 February 2002
Floating charge
Delivered: 21 February 2002
Status: Satisfied on 8 February 2008
Persons entitled: Soulfirst Limited
Description: By way of floating charge all its present and future assets.
7 February 2002
Debenture
Delivered: 13 February 2002
Status: Satisfied on 12 April 2008
Persons entitled: Barclays Bank PLC,London,as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
19 April 2000
Guarantee & debenture
Delivered: 5 May 2000
Status: Satisfied on 12 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…