PINCO 1771 LIMITED

Hellopages » Greater London » Camden » NW1 1BU

Company number 04439527
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address 1ST FLOOR 163 EVERSHOLT STREET, LONDON, NW1 1BU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 29 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 3,473.8 ; Full accounts made up to 31 May 2015. The most likely internet sites of PINCO 1771 LIMITED are www.pinco1771.co.uk, and www.pinco-1771.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Pinco 1771 Limited is a Private Limited Company. The company registration number is 04439527. Pinco 1771 Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Pinco 1771 Limited is 1st Floor 163 Eversholt Street London Nw1 1bu. . DOUBLEDAY, Timothy John is a Director of the company. RICHARDS, Stephen is a Director of the company. Secretary FIDDLER, Nicholas has been resigned. Secretary MANSIGANI, Mohan has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BASSADONE, Andrew Kirkland has been resigned. Director CIARDI, Giuseppe has been resigned. Director DERKACH, John has been resigned. Director FIDDLER, Nicholas has been resigned. Director JOHNSON, Luke Oliver has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director MANSIGANI, Mohan has been resigned. Director TURNER, Graham has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DOUBLEDAY, Timothy John
Appointed Date: 04 July 2014
61 years old

Director
RICHARDS, Stephen
Appointed Date: 30 April 2014
57 years old

Resigned Directors

Secretary
FIDDLER, Nicholas
Resigned: 30 May 2007
Appointed Date: 20 May 2002

Secretary
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 30 May 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 20 May 2002
Appointed Date: 15 May 2002

Director
BASSADONE, Andrew Kirkland
Resigned: 30 May 2007
Appointed Date: 20 May 2002
68 years old

Director
CIARDI, Giuseppe
Resigned: 05 September 2005
Appointed Date: 02 January 2003
72 years old

Director
DERKACH, John
Resigned: 30 April 2014
Appointed Date: 01 August 2012
68 years old

Director
FIDDLER, Nicholas
Resigned: 30 May 2007
Appointed Date: 20 May 2002
56 years old

Director
JOHNSON, Luke Oliver
Resigned: 05 September 2005
Appointed Date: 20 May 2002
63 years old

Director
LAWRENCE, James Wyndham Stuart
Resigned: 30 May 2007
Appointed Date: 05 September 2005
54 years old

Director
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 30 May 2007
67 years old

Director
TURNER, Graham
Resigned: 01 August 2012
Appointed Date: 30 May 2007
62 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 20 May 2002
Appointed Date: 15 May 2002

PINCO 1771 LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 29 May 2016
24 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,473.8

08 Mar 2016
Full accounts made up to 31 May 2015
21 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,473.8

14 May 2015
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
...
... and 82 more events
24 May 2002
Secretary resigned
24 May 2002
Director resigned
24 May 2002
New director appointed
24 May 2002
New secretary appointed;new director appointed
15 May 2002
Incorporation

PINCO 1771 LIMITED Charges

30 September 2014
Charge code 0443 9527 0006
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
25 July 2007
Fixed and floating security document
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
Description: Property book debts bank accounts intellectual property…
17 May 2006
Debenture
Delivered: 20 May 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 May 2003
Guarantee & debenture
Delivered: 23 May 2003
Status: Satisfied on 6 July 2005
Persons entitled: Barclays Bank PLC
Description: The ivy part of 28, 29 and 30 litchfield street and 1-7…
2 April 2003
Deed of assignment of key-man policies
Delivered: 11 April 2003
Status: Satisfied on 15 July 2005
Persons entitled: Barclays Bank PLC
Description: The assignor with full title guarantee assigned and agreed…
1 October 2002
Debenture
Delivered: 14 October 2002
Status: Satisfied on 6 July 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…