PELLIPAR INVESTMENTS LIMITED

Hellopages » City of London » City of London » EC4R 2SP

Company number 00062908
Status Active
Incorporation Date 8 July 1899
Company Type Private Limited Company
Address 8 DOWGATE HILL, LONDON, EC4R 2SP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of PELLIPAR INVESTMENTS LIMITED are www.pelliparinvestments.co.uk, and www.pellipar-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and three 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.Pellipar Investments Limited is a Private Limited Company. The company registration number is 00062908. Pellipar Investments Limited has been working since 08 July 1899. The present status of the company is Active. The registered address of Pellipar Investments Limited is 8 Dowgate Hill London Ec4r 2sp. . FRENCH, Deborah Ann is a Secretary of the company. COOK, John Robert Lonsdale is a Director of the company. CROSTHWAITE, Patrick Tudor is a Director of the company. HITCHINS, John Charles Fortescue is a Director of the company. KENNETT, Andrew Charles Peter is a Director of the company. Secretary KELLEHER, Cornelius Gerard has been resigned. Secretary TYRRELL, Arthur Herbert has been resigned. Director ALTHAUS, Nigel Frederick, Sir has been resigned. Director COOPER, Gyles Penry has been resigned. Director HARRIS, Colin has been resigned. Director HART DYKE, David, Captain has been resigned. Director HUNT, Peter Frederick has been resigned. Director MARTIN, Robert Jasper, Dr has been resigned. Director MINTER, Jonathan Charles has been resigned. Director PLUMMER, Brian Peter has been resigned. Director POCKNEY, Penrhyn Charles Benjamin has been resigned. Director THOMPSON, Graham Bryant has been resigned. Director WILLIAMSON, Neil Morton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FRENCH, Deborah Ann
Appointed Date: 30 April 2006

Director
COOK, John Robert Lonsdale
Appointed Date: 14 April 2006
73 years old

Director
CROSTHWAITE, Patrick Tudor
Appointed Date: 02 November 2010
82 years old

Director
HITCHINS, John Charles Fortescue
Appointed Date: 04 November 2014
70 years old

Director
KENNETT, Andrew Charles Peter
Appointed Date: 04 June 2015
67 years old

Resigned Directors

Secretary
KELLEHER, Cornelius Gerard
Resigned: 30 April 2006
Appointed Date: 01 January 1993

Secretary
TYRRELL, Arthur Herbert
Resigned: 01 January 1993

Director
ALTHAUS, Nigel Frederick, Sir
Resigned: 07 November 2000
96 years old

Director
COOPER, Gyles Penry
Resigned: 14 April 2006
Appointed Date: 06 April 1995
82 years old

Director
HARRIS, Colin
Resigned: 07 November 2000
94 years old

Director
HART DYKE, David, Captain
Resigned: 01 September 2003
86 years old

Director
HUNT, Peter Frederick
Resigned: 15 June 1995
95 years old

Director
MARTIN, Robert Jasper, Dr
Resigned: 15 September 2010
Appointed Date: 01 August 2005
71 years old

Director
MINTER, Jonathan Charles
Resigned: 04 November 2014
Appointed Date: 05 November 2002
76 years old

Director
PLUMMER, Brian Peter
Resigned: 04 June 2015
Appointed Date: 01 September 2003
77 years old

Director
POCKNEY, Penrhyn Charles Benjamin
Resigned: 01 July 2005
Appointed Date: 07 November 2000
85 years old

Director
THOMPSON, Graham Bryant
Resigned: 29 November 2004
Appointed Date: 07 November 2000
80 years old

Director
WILLIAMSON, Neil Morton
Resigned: 05 November 2002
82 years old

Persons With Significant Control

Pellipar Services Limited
Notified on: 5 July 2016
Nature of control: Ownership of shares – 75% or more

PELLIPAR INVESTMENTS LIMITED Events

27 Feb 2017
Full accounts made up to 30 June 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Feb 2016
Full accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,000,000

05 Jun 2015
Appointment of Mr Andrew Kennett as a director on 4 June 2015
...
... and 106 more events
12 May 1987
Full accounts made up to 30 June 1986

24 Feb 1987
Director resigned

24 Nov 1986
Return made up to 23/10/86; full list of members

05 Nov 1986
Full accounts made up to 30 June 1985

05 Nov 1986
Secretary resigned;new secretary appointed

PELLIPAR INVESTMENTS LIMITED Charges

7 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 20 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- over forecourt area at 9 cloah…
7 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 20 August 1999
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage: 22 and 22A college hill, london…
7 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 20 August 1999
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage:- college hill chambers, 23…
7 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 20 August 1999
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage:- other property k/a- 9 cloah lane…
7 July 1987
Debenture
Delivered: 15 July 1987
Status: Satisfied on 20 July 2000
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…