P.E. DISTRIBUTIONS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LT

Company number 01313236
Status Active
Incorporation Date 9 May 1977
Company Type Private Limited Company
Address MENZIES LLP, LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 90 . The most likely internet sites of P.E. DISTRIBUTIONS LIMITED are www.pedistributions.co.uk, and www.p-e-distributions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P E Distributions Limited is a Private Limited Company. The company registration number is 01313236. P E Distributions Limited has been working since 09 May 1977. The present status of the company is Active. The registered address of P E Distributions Limited is Menzies Llp Lynton House 7 12 Tavistock Square London Wc1h 9lt. . ELWELL, Geoff Michael is a Secretary of the company. ELWELL, Geoff Michael is a Director of the company. HISLOP, Ian is a Director of the company. MOLNAR, Sheila Ann is a Director of the company. Secretary MOLNAR, Sheila Ann has been resigned. Director CASH, David John Mcqueen has been resigned. Director HASLUM, Christopher John has been resigned. Director INGRAMS, Richard Reid has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ELWELL, Geoff Michael
Appointed Date: 01 November 2005

Director
ELWELL, Geoff Michael
Appointed Date: 25 July 2008
58 years old

Director
HISLOP, Ian

65 years old

Director
MOLNAR, Sheila Ann
Appointed Date: 04 December 2006
75 years old

Resigned Directors

Secretary
MOLNAR, Sheila Ann
Resigned: 01 November 2005

Director
CASH, David John Mcqueen
Resigned: 31 December 2005
83 years old

Director
HASLUM, Christopher John
Resigned: 12 July 2002
Appointed Date: 11 February 2002
76 years old

Director
INGRAMS, Richard Reid
Resigned: 12 December 2011
88 years old

Persons With Significant Control

Pressdram Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P.E. DISTRIBUTIONS LIMITED Events

20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
05 Jul 2016
Accounts for a small company made up to 30 September 2015
06 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 90

03 Jul 2015
Accounts for a small company made up to 30 September 2014
06 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 90

...
... and 90 more events
23 Jan 1981
Accounts made up to 30 September 1980
26 Jan 1980
Accounts made up to 6 October 1979
19 Jun 1979
Company name changed\certificate issued on 19/06/79
20 Mar 1979
Accounts made up to 6 October 1978
09 May 1977
Incorporation