PAUL HOLDINGS LIMITED
LONDON PFPL LIMITED

Hellopages » City of London » City of London » EC2R 5AR

Company number 05287212
Status Active
Incorporation Date 15 November 2004
Company Type Private Limited Company
Address 4 COLEMAN STREET, 6TH FLOOR, LONDON, EC2R 5AR
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c., 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Alistair Burns as a director on 1 June 2016. The most likely internet sites of PAUL HOLDINGS LIMITED are www.paulholdings.co.uk, and www.paul-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Holdings Limited is a Private Limited Company. The company registration number is 05287212. Paul Holdings Limited has been working since 15 November 2004. The present status of the company is Active. The registered address of Paul Holdings Limited is 4 Coleman Street 6th Floor London Ec2r 5ar. . VP SECRETARIAL LIMITED is a Secretary of the company. DOMBROWIK, Anthony is a Director of the company. LOUCH, Philip George is a Director of the company. NAGEL, Rick Ronald is a Director of the company. Secretary TURNER, Alan Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURNS, Alistair has been resigned. Director GARRETT, Colin Alexander has been resigned. Director KIRK, Michael David has been resigned. Director SAGSTAD, Ann has been resigned. Director SAGSTAD, Ingard John has been resigned. Director TURNER, Alan Robert has been resigned. Director TURNER, Karen has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
VP SECRETARIAL LIMITED
Appointed Date: 13 June 2013

Director
DOMBROWIK, Anthony
Appointed Date: 05 October 2015
55 years old

Director
LOUCH, Philip George
Appointed Date: 05 October 2015
56 years old

Director
NAGEL, Rick Ronald
Appointed Date: 07 December 2012
53 years old

Resigned Directors

Secretary
TURNER, Alan Robert
Resigned: 07 December 2012
Appointed Date: 15 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 2004
Appointed Date: 15 November 2004

Director
BURNS, Alistair
Resigned: 01 June 2016
Appointed Date: 07 December 2012
60 years old

Director
GARRETT, Colin Alexander
Resigned: 07 December 2012
Appointed Date: 05 June 2008
68 years old

Director
KIRK, Michael David
Resigned: 31 December 2007
Appointed Date: 15 November 2004
87 years old

Director
SAGSTAD, Ann
Resigned: 07 December 2012
Appointed Date: 05 June 2008
74 years old

Director
SAGSTAD, Ingard John
Resigned: 07 December 2012
Appointed Date: 15 November 2004
75 years old

Director
TURNER, Alan Robert
Resigned: 07 December 2012
Appointed Date: 15 November 2004
70 years old

Director
TURNER, Karen
Resigned: 07 December 2012
Appointed Date: 05 June 2008
72 years old

Persons With Significant Control

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

PAUL HOLDINGS LIMITED Events

30 Nov 2016
Confirmation statement made on 15 November 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Termination of appointment of Alistair Burns as a director on 1 June 2016
31 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 448,000

31 Dec 2015
Secretary's details changed for Vp Secretarial Limited on 1 January 2015
...
... and 76 more events
31 Dec 2004
Particulars of mortgage/charge
14 Dec 2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 1/2
26 Nov 2004
Accounting reference date extended from 30/11/05 to 31/12/05
16 Nov 2004
Secretary resigned
15 Nov 2004
Incorporation

PAUL HOLDINGS LIMITED Charges

10 July 2013
Charge code 0528 7212 0007
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)
Description: Registered domain name www.paulholdings.co.UK. Notification…
10 July 2013
Charge code 0528 7212 0006
Delivered: 15 July 2013
Status: Outstanding
Persons entitled: Unitech Finance Co. 1, Inc
Description: (I) the freehold land and buildings lying on the west side…
7 December 2012
Composite guarantee & debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
Description: T/No:LT439636 unit 10 a(1)willow farm business park, castle…
11 November 2009
Debenture
Delivered: 14 November 2009
Status: Satisfied on 17 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2007
Chattel mortgage
Delivered: 20 January 2007
Status: Satisfied on 24 December 2009
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: All plant and machinery being compare broomwade 6060N07A…
17 December 2004
Composite all assets guarantee and debenture
Delivered: 6 January 2005
Status: Satisfied on 24 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Mortgage debenture
Delivered: 31 December 2004
Status: Satisfied on 24 December 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…