P.J.MARTINELLI LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 9PS

Company number 02102387
Status Active
Incorporation Date 23 February 1987
Company Type Private Limited Company
Address 25 CENTRAL MARKETS, SMITHFIELD, LONDON, EC1A 9PS
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 30,000 . The most likely internet sites of P.J.MARTINELLI LIMITED are www.pjmartinelli.co.uk, and www.p-j-martinelli.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P J Martinelli Limited is a Private Limited Company. The company registration number is 02102387. P J Martinelli Limited has been working since 23 February 1987. The present status of the company is Active. The registered address of P J Martinelli Limited is 25 Central Markets Smithfield London Ec1a 9ps. . MARTINELLI, Anne-Marie is a Secretary of the company. MARTINELLI, Anne Marie is a Director of the company. MARTINELLI, Paul Nicolas is a Director of the company. Secretary GEORGE, Michael Allan has been resigned. Director GEORGE, Michael Allan has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
MARTINELLI, Anne-Marie
Appointed Date: 12 January 2009

Director
MARTINELLI, Anne Marie
Appointed Date: 31 December 2009
67 years old

Director

Resigned Directors

Secretary
GEORGE, Michael Allan
Resigned: 12 January 2009

Director
GEORGE, Michael Allan
Resigned: 23 December 2009
84 years old

Persons With Significant Control

Mr Paul Nicolas Martinelli
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

P.J.MARTINELLI LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Jun 2016
Full accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000

27 Jan 2016
Director's details changed for Mr Paul Nicolas Martinelli on 1 January 2016
27 Jan 2016
Director's details changed for Anne Marie Martinelli on 1 January 2016
...
... and 87 more events
21 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1988
Registered office changed on 21/07/88 from: 124-128 city road london EC1V 2NJ

15 Jun 1988
Company name changed halesign LIMITED\certificate issued on 16/06/88

23 Feb 1987
Certificate of Incorporation

P.J.MARTINELLI LIMITED Charges

23 April 2012
Debenture
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2004
Rent deposit deed
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £19,605.00.
22 August 2001
Rent deposit deed
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company charges £17,655 to the chargee.
2 August 1988
Debenture
Delivered: 4 August 1988
Status: Satisfied on 31 August 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…