PEARSON JONES PLC
LONDON

Hellopages » City of London » City of London » EC3A 8BF

Company number 01447544
Status Active
Incorporation Date 7 September 1979
Company Type Public Limited Company
Address 14TH FLOOR, 30 ST. MARY AXE, LONDON, ENGLAND, EC3A 8BF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of PEARSON JONES PLC are www.pearsonjones.co.uk, and www.pearson-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pearson Jones Plc is a Public Limited Company. The company registration number is 01447544. Pearson Jones Plc has been working since 07 September 1979. The present status of the company is Active. The registered address of Pearson Jones Plc is 14th Floor 30 St Mary Axe London England Ec3a 8bf. . MCKENNA, Paul is a Secretary of the company. DUNNE, Jeremy Robert is a Director of the company. JOHNSON, Timothy William is a Director of the company. MURRAY, Steven Grant is a Director of the company. RUSSELL, Julie Agnes is a Director of the company. Secretary BURDETT, Susan Jean has been resigned. Secretary DAVIDSON, Gillian Mary has been resigned. Secretary DAWSON, John William has been resigned. Secretary DUNNE, Jeremy Robert has been resigned. Secretary GIBSON, John Joseph has been resigned. Secretary JONES, Trevor has been resigned. Secretary PEARSON, Andrew has been resigned. Director BUCKLE, David Martin has been resigned. Director CONYERS, Nicholas Charles has been resigned. Director CRADDOCK, Peter Martin has been resigned. Director CUTTER, David John has been resigned. Director FLEET, Mark Russell has been resigned. Director GIBSON, John Joseph has been resigned. Director GOODFELLOW, John Graham has been resigned. Director GRANT, Clive Terence has been resigned. Director HECKINGBOTTOM, Peter Richard has been resigned. Director HOLT, Simon Jeremy has been resigned. Director JENKINS, Michelle Ann has been resigned. Director JONES, Trevor has been resigned. Director LEE, Robin has been resigned. Director MCLAUGHLIN, Shaun Patrick has been resigned. Director MCLAUGHLIN, Shaun Patrick has been resigned. Director PEARSON, Andrew has been resigned. Director ROBINSON, Alexander Charles has been resigned. Director RUMBLE, Nicholas Eric Charles has been resigned. Director SAYER, Paul Jonathan has been resigned. Director SCOTTER, John Alan has been resigned. Director SCULLY, Yvonne Ruth has been resigned. Director VEASEY, Catherine Ann has been resigned. Director WILKINSON, Patrick Richard has been resigned. Director WOOD, Robert Stanley has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCKENNA, Paul
Appointed Date: 11 May 2015

Director
DUNNE, Jeremy Robert
Appointed Date: 20 August 2002
59 years old

Director
JOHNSON, Timothy William
Appointed Date: 01 February 2006
60 years old

Director
MURRAY, Steven Grant
Appointed Date: 11 May 2015
47 years old

Director
RUSSELL, Julie Agnes
Appointed Date: 11 May 2015
60 years old

Resigned Directors

Secretary
BURDETT, Susan Jean
Resigned: 15 June 2001
Appointed Date: 12 October 1999

Secretary
DAVIDSON, Gillian Mary
Resigned: 08 February 2011
Appointed Date: 01 October 2006

Secretary
DAWSON, John William
Resigned: 30 September 2006
Appointed Date: 07 March 2003

Secretary
DUNNE, Jeremy Robert
Resigned: 07 March 2003
Appointed Date: 21 March 2002

Secretary
GIBSON, John Joseph
Resigned: 11 May 2015
Appointed Date: 08 February 2011

Secretary
JONES, Trevor
Resigned: 12 October 1999

Secretary
PEARSON, Andrew
Resigned: 21 March 2002
Appointed Date: 15 June 2001

Director
BUCKLE, David Martin
Resigned: 07 March 2003
Appointed Date: 01 September 1995
79 years old

Director
CONYERS, Nicholas Charles
Resigned: 07 March 2003
70 years old

Director
CRADDOCK, Peter Martin
Resigned: 25 February 2011
Appointed Date: 01 January 2006
64 years old

Director
CUTTER, David John
Resigned: 30 November 2012
Appointed Date: 01 January 2006
63 years old

Director
FLEET, Mark Russell
Resigned: 31 December 2014
Appointed Date: 25 February 2011
61 years old

Director
GIBSON, John Joseph
Resigned: 31 December 2005
Appointed Date: 07 March 2003
64 years old

Director
GOODFELLOW, John Graham
Resigned: 31 December 2008
Appointed Date: 07 March 2003
78 years old

Director
GRANT, Clive Terence
Resigned: 07 March 2003
Appointed Date: 02 July 2001
85 years old

Director
HECKINGBOTTOM, Peter Richard
Resigned: 06 October 2015
Appointed Date: 15 January 2007
60 years old

Director
HOLT, Simon Jeremy
Resigned: 31 December 2005
Appointed Date: 07 March 2003
64 years old

Director
JENKINS, Michelle Ann
Resigned: 09 October 1998
Appointed Date: 01 September 1993
65 years old

Director
JONES, Trevor
Resigned: 01 February 2006
81 years old

Director
LEE, Robin
Resigned: 15 January 2007
Appointed Date: 01 June 1995
78 years old

Director
MCLAUGHLIN, Shaun Patrick
Resigned: 07 March 2003
Appointed Date: 01 September 1998
64 years old

Director
MCLAUGHLIN, Shaun Patrick
Resigned: 20 January 1997
Appointed Date: 01 September 1993
64 years old

Director
PEARSON, Andrew
Resigned: 27 January 2005
80 years old

Director
ROBINSON, Alexander Charles
Resigned: 11 May 2015
Appointed Date: 01 January 2009
56 years old

Director
RUMBLE, Nicholas Eric Charles
Resigned: 19 February 1992

Director
SAYER, Paul Jonathan
Resigned: 20 January 1997
76 years old

Director
SCOTTER, John Alan
Resigned: 31 December 2005
Appointed Date: 07 March 2003
79 years old

Director
SCULLY, Yvonne Ruth
Resigned: 20 January 1997
Appointed Date: 01 September 1993
65 years old

Director
VEASEY, Catherine Ann
Resigned: 31 August 1994
85 years old

Director
WILKINSON, Patrick Richard
Resigned: 07 September 1995
Appointed Date: 01 March 1993
80 years old

Director
WOOD, Robert Stanley
Resigned: 13 October 1996
Appointed Date: 01 September 1993
70 years old

Persons With Significant Control

Standard Life Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEARSON JONES PLC Events

20 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Sep 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
10 Aug 2016
Director's details changed for Mr Timothy William Johnson on 2 June 2015
10 Aug 2016
Director's details changed for Mr Jeremy Robert Dunne on 2 June 2015
...
... and 205 more events
13 Jul 1988
Return made up to 04/07/88; full list of members

16 Oct 1987
Return made up to 03/06/87; full list of members

22 Dec 1986
Full accounts made up to 31 October 1986

11 Jul 1983
Company name changed\certificate issued on 11/07/83
07 Sep 1979
Incorporation

PEARSON JONES PLC Charges

4 August 1995
Legal charge
Delivered: 23 August 1995
Status: Satisfied on 27 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a albert mill off james street eland west…
12 June 1995
Legal mortgage
Delivered: 16 June 1995
Status: Satisfied on 27 January 2003
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 76 st thomas street scarborough north…
30 August 1989
Legal charge
Delivered: 20 September 1989
Status: Satisfied on 22 November 2014
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H land k/a minton house clayton wood close, leeds LS16…
31 May 1989
Debenture
Delivered: 5 June 1989
Status: Satisfied on 26 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets.