ALCUMUS PSM LIMITED
LONDON DRURY P.S.M. LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 02603010
Status Active
Incorporation Date 15 April 1991
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Auditor's resignation; Registration of charge 026030100006, created on 31 October 2016. The most likely internet sites of ALCUMUS PSM LIMITED are www.alcumuspsm.co.uk, and www.alcumus-psm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alcumus Psm Limited is a Private Limited Company. The company registration number is 02603010. Alcumus Psm Limited has been working since 15 April 1991. The present status of the company is Active. The registered address of Alcumus Psm Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . MITRE SECRETARIES LIMITED is a Secretary of the company. COVENEY, Ken is a Director of the company. FRANKLIN, Alyn is a Director of the company. SMITH, Martin William is a Director of the company. Secretary IZZARD, Rosemary has been resigned. Nominee Secretary YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director BOGG, Dyson Peter Kelly has been resigned. Director BURNS, Peter Robert has been resigned. Director DAWSON, Ian has been resigned. Director IZZARD, Leslie Anthony has been resigned. Director IZZARD, Rosemary has been resigned. Director KELLEY, David has been resigned. Director LIVINGSTONE, Anthony has been resigned. Director RAINBOW, Ian has been resigned. Director STRINGER, Arthur John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 01 July 2015

Director
COVENEY, Ken
Appointed Date: 01 July 2016
55 years old

Director
FRANKLIN, Alyn
Appointed Date: 01 July 2016
48 years old

Director
SMITH, Martin William
Appointed Date: 16 September 2011
56 years old

Resigned Directors

Secretary
IZZARD, Rosemary
Resigned: 16 September 2011

Nominee Secretary
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 April 1994
Appointed Date: 15 April 1991

Director
BOGG, Dyson Peter Kelly
Resigned: 09 October 2015
Appointed Date: 26 June 2014
53 years old

Director
BURNS, Peter Robert
Resigned: 30 April 1992
83 years old

Director
DAWSON, Ian
Resigned: 31 March 2002
Appointed Date: 08 June 1992
89 years old

Director
IZZARD, Leslie Anthony
Resigned: 16 September 2011
87 years old

Director
IZZARD, Rosemary
Resigned: 16 September 2011
Appointed Date: 13 January 1992
66 years old

Director
KELLEY, David
Resigned: 16 April 1994
90 years old

Director
LIVINGSTONE, Anthony
Resigned: 30 June 2014
Appointed Date: 16 September 2011
54 years old

Director
RAINBOW, Ian
Resigned: 16 September 2011
65 years old

Director
STRINGER, Arthur John
Resigned: 08 April 2016
Appointed Date: 07 July 2014
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 April 1994
Appointed Date: 15 April 1991

Persons With Significant Control

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

ALCUMUS PSM LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
03 Mar 2017
Auditor's resignation
03 Nov 2016
Registration of charge 026030100006, created on 31 October 2016
21 Aug 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Appointment of Mr Alyn Franklin as a director on 1 July 2016
...
... and 106 more events
18 Feb 1992
New director appointed

23 May 1991
Ad 15/04/91--------- £ si 1998@1=1998 £ ic 2/2000

23 May 1991
Accounting reference date notified as 30/09

08 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1991
Incorporation

ALCUMUS PSM LIMITED Charges

31 October 2016
Charge code 0260 3010 0006
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited as Agent and Trustee for the Secured Parties (Security Agent)
Description: Not applicable…
9 October 2015
Charge code 0260 3010 0005
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)
Description: Contains fixed charge…
19 December 2014
Charge code 0260 3010 0004
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited as Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
16 September 2011
Debenture
Delivered: 29 September 2011
Status: Satisfied on 4 December 2015
Persons entitled: Hsbc Bank PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 October 1995
Mortgage deed
Delivered: 27 March 1996
Status: Satisfied on 3 September 2011
Persons entitled: Norwich and Peterborough Building Society
Description: Ashfield house stewart close eccleshill bradford t/n's…
6 October 1995
Deed of floating charge
Delivered: 26 March 1996
Status: Satisfied on 3 September 2011
Persons entitled: Norwich and Peterborough Building Society
Description: All property assets and rights present and future.