DBUK PCAM LIMITED
LONDON TILNEY GROUP LIMITED DE FACTO 1215 LIMITED

Hellopages » City of London » City of London » EC2N 2DB

Company number 05365776
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address WINCHESTER HOUSE, 1 GREAT WINCHESTER STREET, LONDON, ENGLAND, EC2N 2DB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Termination of appointment of Ian Lewis Bennett as a director on 28 February 2017; Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of DBUK PCAM LIMITED are www.dbukpcam.co.uk, and www.dbuk-pcam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dbuk Pcam Limited is a Private Limited Company. The company registration number is 05365776. Dbuk Pcam Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Dbuk Pcam Limited is Winchester House 1 Great Winchester Street London England Ec2n 2db. . BAGSHAW, Joanne Louise is a Secretary of the company. HALL, Michael James is a Director of the company. SLOCOCK, Thomas Gilbert is a Director of the company. Secretary BARTLETT, Andrew William has been resigned. Secretary WETHERELL, David Robert has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ALDINGTON, Charles Harold Stuart, Lord has been resigned. Director BENNETT, Ian Lewis has been resigned. Director BLACK, Michael Norman has been resigned. Director CAMPBELL, David Alistair has been resigned. Director COURT, Robert Leonard has been resigned. Director COXON, Mandy Pamela has been resigned. Director DE WECK, Pierre Jacques Philippe has been resigned. Director KEEN, David Dorian Oliver has been resigned. Director KONVALINKA, Elizabeth Anne has been resigned. Director LECOCQ, Kevin Louis has been resigned. Director MASON, Mitchell Adam has been resigned. Director MODERSOHN, Joerg Friedrich has been resigned. Director NORBURY, John Douglas has been resigned. Director PIMLOTT, Graham Fenwick has been resigned. Director RAFF, John has been resigned. Director REYNOLDS, Kevin Paul has been resigned. Director SCHILDKNECHT, Carsten Dietrich Hans, Dr has been resigned. Director STERLING, Simon Paul has been resigned. Director WEBSTER, David Stephen has been resigned. Director WRIGHT, Andrew Merlay has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BAGSHAW, Joanne Louise
Appointed Date: 27 June 2007

Director
HALL, Michael James
Appointed Date: 18 October 2011
63 years old

Director
SLOCOCK, Thomas Gilbert
Appointed Date: 16 March 2009
56 years old

Resigned Directors

Secretary
BARTLETT, Andrew William
Resigned: 22 May 2012
Appointed Date: 14 December 2006

Secretary
WETHERELL, David Robert
Resigned: 14 December 2006
Appointed Date: 09 March 2005

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 March 2005
Appointed Date: 15 February 2005

Director
ALDINGTON, Charles Harold Stuart, Lord
Resigned: 10 March 2008
Appointed Date: 14 December 2006
77 years old

Director
BENNETT, Ian Lewis
Resigned: 28 February 2017
Appointed Date: 20 June 2011
48 years old

Director
BLACK, Michael Norman
Resigned: 14 December 2006
Appointed Date: 16 May 2005
57 years old

Director
CAMPBELL, David Alistair
Resigned: 02 March 2009
Appointed Date: 09 March 2005
66 years old

Director
COURT, Robert Leonard
Resigned: 31 December 2009
Appointed Date: 16 May 2005
74 years old

Director
COXON, Mandy Pamela
Resigned: 31 July 2008
Appointed Date: 20 April 2007
65 years old

Director
DE WECK, Pierre Jacques Philippe
Resigned: 02 October 2008
Appointed Date: 14 December 2006
75 years old

Director
KEEN, David Dorian Oliver
Resigned: 13 September 2010
Appointed Date: 09 October 2008
65 years old

Director
KONVALINKA, Elizabeth Anne
Resigned: 17 June 2011
Appointed Date: 21 September 2010
62 years old

Director
LECOCQ, Kevin Louis
Resigned: 15 February 2013
Appointed Date: 14 September 2010
64 years old

Director
MASON, Mitchell Adam
Resigned: 22 May 2014
Appointed Date: 10 March 2011
57 years old

Director
MODERSOHN, Joerg Friedrich
Resigned: 27 September 2011
Appointed Date: 16 March 2009
53 years old

Director
NORBURY, John Douglas
Resigned: 28 March 2007
Appointed Date: 16 May 2005
67 years old

Director
PIMLOTT, Graham Fenwick
Resigned: 31 October 2007
Appointed Date: 30 June 2005
75 years old

Director
RAFF, John
Resigned: 30 June 2012
Appointed Date: 20 June 2011
77 years old

Director
REYNOLDS, Kevin Paul
Resigned: 14 December 2006
Appointed Date: 16 May 2005
66 years old

Director
SCHILDKNECHT, Carsten Dietrich Hans, Dr
Resigned: 24 August 2010
Appointed Date: 14 December 2006
57 years old

Director
STERLING, Simon Paul
Resigned: 31 January 2011
Appointed Date: 09 February 2010
64 years old

Director
WEBSTER, David Stephen
Resigned: 30 January 2009
Appointed Date: 09 March 2005
58 years old

Director
WRIGHT, Andrew Merlay
Resigned: 18 April 2007
Appointed Date: 14 December 2006
65 years old

Director
TRAVERS SMITH LIMITED
Resigned: 09 March 2005
Appointed Date: 15 February 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 March 2005
Appointed Date: 15 February 2005

DBUK PCAM LIMITED Events

22 Mar 2017
Termination of appointment of Ian Lewis Bennett as a director on 28 February 2017
09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 345,920.66

14 Nov 2015
Full accounts made up to 31 December 2014
...
... and 117 more events
07 Apr 2005
New secretary appointed
07 Apr 2005
Secretary resigned;director resigned
07 Apr 2005
Director resigned
10 Mar 2005
Company name changed de facto 1215 LIMITED\certificate issued on 10/03/05
15 Feb 2005
Incorporation