PAH FINANCIAL SERVICES LIMITED
HANDFORTH BROOMCO (3104) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 04635676
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address EPSOM AVENUE, STANLEY GREEN TRADING ESTATE, HANDFORTH, CHESHIRE, SK9 3RN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Michael James Iddon as a director on 17 October 2016. The most likely internet sites of PAH FINANCIAL SERVICES LIMITED are www.pahfinancialservices.co.uk, and www.pah-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Pah Financial Services Limited is a Private Limited Company. The company registration number is 04635676. Pah Financial Services Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Pah Financial Services Limited is Epsom Avenue Stanley Green Trading Estate Handforth Cheshire Sk9 3rn. . STONIER, Louise Ann is a Secretary of the company. IDDON, Michael James is a Director of the company. KELLETT, Ian Michael is a Director of the company. STONIER, Louise Ann is a Director of the company. Secretary COTTLE, Hugh Maurice Lyall has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director COTTLE, Hugh Maurice Lyall has been resigned. Director DAVIES, Matthew Samuel has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HERRING, Stephen Geoffrey has been resigned. Director PRESTON, Anthony Charles has been resigned. Director WOOD, Nicholas Alexander Lewis has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STONIER, Louise Ann
Appointed Date: 30 April 2004

Director
IDDON, Michael James
Appointed Date: 17 October 2016
60 years old

Director
KELLETT, Ian Michael
Appointed Date: 26 April 2006
62 years old

Director
STONIER, Louise Ann
Appointed Date: 04 April 2016
52 years old

Resigned Directors

Secretary
COTTLE, Hugh Maurice Lyall
Resigned: 30 April 2004
Appointed Date: 26 February 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 February 2003
Appointed Date: 13 January 2003

Director
COTTLE, Hugh Maurice Lyall
Resigned: 01 July 2004
Appointed Date: 26 February 2003
80 years old

Director
DAVIES, Matthew Samuel
Resigned: 26 April 2012
Appointed Date: 26 February 2003
54 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 26 February 2003
Appointed Date: 13 January 2003

Director
HERRING, Stephen Geoffrey
Resigned: 26 April 2006
Appointed Date: 01 May 2004
53 years old

Director
PRESTON, Anthony Charles
Resigned: 19 July 2004
Appointed Date: 26 February 2003
70 years old

Director
WOOD, Nicholas Alexander Lewis
Resigned: 04 April 2016
Appointed Date: 11 June 2012
59 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 February 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Pet At Home Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAH FINANCIAL SERVICES LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
14 Dec 2016
Appointment of Mr Michael James Iddon as a director on 17 October 2016
11 Apr 2016
Appointment of Louise Ann Stonier as a director on 4 April 2016
11 Apr 2016
Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016
...
... and 61 more events
24 Mar 2003
Secretary resigned;director resigned
13 Mar 2003
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

13 Mar 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Mar 2003
Company name changed broomco (3104) LIMITED\certificate issued on 02/03/03
13 Jan 2003
Incorporation

PAH FINANCIAL SERVICES LIMITED Charges

19 July 2011
Deed of accession
Delivered: 21 July 2011
Status: Satisfied on 21 March 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Fixed and floating charge over the undertaking and all…
14 August 2006
Security accession deed
Delivered: 23 August 2006
Status: Satisfied on 30 April 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Secured Parties (Thesecurity Agent) The Royal Bank of Scotland PLC as Security Trustee for Itself and the Secured Parties (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…
4 May 2005
Debenture
Delivered: 17 May 2005
Status: Satisfied on 16 August 2006
Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties
Description: Fixed and floating charges over the undertaking and all…
18 August 2004
Debenture
Delivered: 24 August 2004
Status: Satisfied on 24 May 2005
Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…