PFIH LIMITED
MINCING LANE RAGEMASTER LIMITED

Hellopages » City of London » City of London » EC3R 7PD

Company number 05574861
Status Active
Incorporation Date 27 September 2005
Company Type Private Limited Company
Address 6TH FLOOR, 2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 055748610005, created on 23 March 2017; Appointment of Mr Nicholas Stephen Leland Lyons as a director on 24 January 2017; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of PFIH LIMITED are www.pfih.co.uk, and www.pfih.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pfih Limited is a Private Limited Company. The company registration number is 05574861. Pfih Limited has been working since 27 September 2005. The present status of the company is Active. The registered address of Pfih Limited is 6th Floor 2 Minster Court Mincing Lane London Ec3r 7pd. . NEWTON, Christopher John is a Secretary of the company. DONEGAN, Michael Piers is a Director of the company. FORMAN, Alasdair George Grant is a Director of the company. HURST-BANNISTER, Barnabas John is a Director of the company. LYONS, Nicholas Stephen Leland is a Director of the company. MASTERTON, James Andrew is a Director of the company. PEERS, Richard Laird is a Director of the company. Secretary WILSON, David John has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director FISHER, Simon Patrick has been resigned. Director HENDERSON, Robert David Charles has been resigned. Director WILSON, David John has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NEWTON, Christopher John
Appointed Date: 01 March 2008

Director
DONEGAN, Michael Piers
Appointed Date: 09 November 2005
64 years old

Director
FORMAN, Alasdair George Grant
Appointed Date: 11 April 2011
60 years old

Director
HURST-BANNISTER, Barnabas John
Appointed Date: 21 October 2011
72 years old

Director
LYONS, Nicholas Stephen Leland
Appointed Date: 24 January 2017
66 years old

Director
MASTERTON, James Andrew
Appointed Date: 09 November 2005
62 years old

Director
PEERS, Richard Laird
Appointed Date: 09 November 2005
61 years old

Resigned Directors

Secretary
WILSON, David John
Resigned: 13 February 2008
Appointed Date: 09 November 2005

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 09 November 2005
Appointed Date: 27 September 2005

Director
FISHER, Simon Patrick
Resigned: 22 September 2006
Appointed Date: 21 September 2006
78 years old

Director
HENDERSON, Robert David Charles
Resigned: 31 January 2012
Appointed Date: 22 March 2007
76 years old

Director
WILSON, David John
Resigned: 13 February 2008
Appointed Date: 09 November 2005
79 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 09 November 2005
Appointed Date: 27 September 2005

Persons With Significant Control

Mr Michael Piers Donegan
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Price Forbes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PFIH LIMITED Events

28 Mar 2017
Registration of charge 055748610005, created on 23 March 2017
27 Feb 2017
Appointment of Mr Nicholas Stephen Leland Lyons as a director on 24 January 2017
27 Oct 2016
Confirmation statement made on 27 September 2016 with updates
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
24 Mar 2016
S1096 Court Order to Rectify
...
... and 65 more events
24 Nov 2005
New director appointed
24 Nov 2005
Director resigned
24 Nov 2005
Secretary resigned
24 Nov 2005
Registered office changed on 24/11/05 from: 280 grays inn road london WC1X 8EB
27 Sep 2005
Incorporation

PFIH LIMITED Charges

23 March 2017
Charge code 0557 4861 0005
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties (as Defined Under the Charge))
Description: Contains fixed charge…
18 March 2016
Charge code 0557 4861 0004
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 November 2006
Debenture
Delivered: 27 November 2006
Status: Satisfied on 28 October 2011
Persons entitled: Marsh UK Group Limited
Description: Fixed and floating charges over the undertaking and all…
21 September 2006
Debenture
Delivered: 9 October 2006
Status: Satisfied on 26 August 2015
Persons entitled: Marsh UK Group Limited
Description: Fixed and floating charges over the undertaking and all…
8 August 2006
Debenture
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…