PIRES INVESTMENTS PLC
LONDON OAK HOLDINGS PLC AWG SERVICES PLC ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY

Hellopages » City of London » City of London » EC2M 1QS

Company number 02929801
Status Active
Incorporation Date 17 May 1994
Company Type Public Limited Company
Address COOLEY SERVICES LIMITED DASHWOOD, 69 OLD BROAD STREET, LONDON, ENGLAND, EC2M 1QS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Sub-division of shares on 31 March 2016; Appointment of Mr Nicholas Lee as a director on 13 February 2017; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares RES13 ‐ Appt officers appt auditors 27/05/2016 RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of PIRES INVESTMENTS PLC are www.piresinvestments.co.uk, and www.pires-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pires Investments Plc is a Public Limited Company. The company registration number is 02929801. Pires Investments Plc has been working since 17 May 1994. The present status of the company is Active. The registered address of Pires Investments Plc is Cooley Services Limited Dashwood 69 Old Broad Street London England Ec2m 1qs. . NICHOLSON, Miles Tristram is a Secretary of the company. GONZALES, Placid Paul is a Director of the company. LEE, Nicholas is a Director of the company. MAY, John Joseph is a Director of the company. REDMOND, Peter is a Director of the company. Secretary DAYNES, David Arthur has been resigned. Secretary FOWLER, Paul David has been resigned. Secretary GATE, Kevin has been resigned. Secretary HILL, Michael Thomas Albert has been resigned. Secretary HINES, Carly has been resigned. Secretary LE DRUILLENEC, Timothy Vincent has been resigned. Secretary PORTER, Robert Charles has been resigned. Secretary SAUNDERS, Claire Rachel has been resigned. Secretary WILLIAMS, Michael John has been resigned. Secretary YATES, Christopher John has been resigned. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Richard James has been resigned. Director AXFORD, Graham has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. Director BULLOCK, Mark William has been resigned. Director COLLINS, Peter David has been resigned. Director COURT, David Leonard has been resigned. Director DAYNES, David Arthur has been resigned. Director FURNISS, William Martin has been resigned. Director GATE, Kevin has been resigned. Director HAMILTON-HOLBROOK, Simon Anthony has been resigned. Director HARTNELL, Charles St John has been resigned. Director HILL, Michael Thomas Albert has been resigned. Director LEWIS, Stephen Barry has been resigned. Director MCCALL, David Slesser has been resigned. Director MEDLOCK, David John has been resigned. Director QURAISHI, Aamir Ali has been resigned. Director SAVAGE, Malcolm George Piercy has been resigned. Director THOMSON, Stephen George has been resigned. Director WILLIAMS, Michael John has been resigned. Director WOODCOCK, Michael Conroy has been resigned. Director WRIGHT, David has been resigned. Director YATES, Christopher John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NICHOLSON, Miles Tristram
Appointed Date: 17 August 2015

Director
GONZALES, Placid Paul
Appointed Date: 18 December 2014
73 years old

Director
LEE, Nicholas
Appointed Date: 13 February 2017
62 years old

Director
MAY, John Joseph
Appointed Date: 18 December 2014
77 years old

Director
REDMOND, Peter
Appointed Date: 16 April 2012
79 years old

Resigned Directors

Secretary
DAYNES, David Arthur
Resigned: 03 September 1997
Appointed Date: 17 January 1997

Secretary
FOWLER, Paul David
Resigned: 03 November 2000
Appointed Date: 03 September 1997

Secretary
GATE, Kevin
Resigned: 25 January 1996
Appointed Date: 12 October 1994

Secretary
HILL, Michael Thomas Albert
Resigned: 25 June 2009
Appointed Date: 03 November 2000

Secretary
HINES, Carly
Resigned: 17 August 2015
Appointed Date: 18 December 2014

Secretary
LE DRUILLENEC, Timothy Vincent
Resigned: 07 November 2013
Appointed Date: 11 December 2012

Secretary
PORTER, Robert Charles
Resigned: 16 July 2014
Appointed Date: 07 November 2013

Secretary
SAUNDERS, Claire Rachel
Resigned: 17 January 1997
Appointed Date: 25 January 1996

Secretary
WILLIAMS, Michael John
Resigned: 11 October 2010
Appointed Date: 25 June 2009

Secretary
YATES, Christopher John
Resigned: 18 December 2014
Appointed Date: 11 October 2010

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 12 October 1994
Appointed Date: 17 May 1994

Director
ARMSTRONG, Richard James
Resigned: 18 December 2014
Appointed Date: 17 February 2014
77 years old

Director
AXFORD, Graham
Resigned: 19 May 2010
Appointed Date: 01 December 2003
80 years old

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 11 August 1994
Appointed Date: 17 May 1994

Director
BULLOCK, Mark William
Resigned: 20 October 2010
Appointed Date: 07 July 2010
62 years old

Director
COLLINS, Peter David
Resigned: 16 April 2012
Appointed Date: 01 December 2003
73 years old

Director
COURT, David Leonard
Resigned: 01 December 2003
Appointed Date: 08 October 1996
95 years old

Director
DAYNES, David Arthur
Resigned: 10 May 2000
Appointed Date: 12 October 1994
75 years old

Director
FURNISS, William Martin
Resigned: 15 November 2000
Appointed Date: 11 August 1994
74 years old

Director
GATE, Kevin
Resigned: 25 January 1996
Appointed Date: 11 August 1994
74 years old

Director
HAMILTON-HOLBROOK, Simon Anthony
Resigned: 28 April 2011
Appointed Date: 07 July 2010
64 years old

Director
HARTNELL, Charles St John
Resigned: 20 December 2005
Appointed Date: 01 December 2003
86 years old

Director
HILL, Michael Thomas Albert
Resigned: 25 June 2009
Appointed Date: 08 June 2000
76 years old

Director
LEWIS, Stephen Barry
Resigned: 09 March 2011
Appointed Date: 01 December 2003
70 years old

Director
MCCALL, David Slesser
Resigned: 30 May 2000
Appointed Date: 28 October 1996
90 years old

Director
MEDLOCK, David John
Resigned: 28 November 2000
Appointed Date: 17 April 2000
70 years old

Director
QURAISHI, Aamir Ali
Resigned: 18 December 2014
Appointed Date: 16 April 2012
55 years old

Director
SAVAGE, Malcolm George Piercy
Resigned: 07 July 2010
Appointed Date: 01 December 2003
81 years old

Director
THOMSON, Stephen George
Resigned: 23 December 2005
Appointed Date: 17 April 2000
67 years old

Director
WILLIAMS, Michael John
Resigned: 11 October 2010
Appointed Date: 25 June 2009
80 years old

Director
WOODCOCK, Michael Conroy
Resigned: 16 April 2012
Appointed Date: 07 July 2010
78 years old

Director
WRIGHT, David
Resigned: 22 March 1996
Appointed Date: 12 October 1994
65 years old

Director
YATES, Christopher John
Resigned: 18 December 2014
Appointed Date: 11 October 2010
71 years old

PIRES INVESTMENTS PLC Events

14 Mar 2017
Sub-division of shares on 31 March 2016
13 Feb 2017
Appointment of Mr Nicholas Lee as a director on 13 February 2017
06 Jun 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Appt officers appt auditors 27/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

01 Jun 2016
Annual return made up to 16 May 2016 no member list
Statement of capital on 2016-06-01
  • GBP 11,853,191.664

07 May 2016
Group of companies' accounts made up to 31 October 2015
...
... and 240 more events
29 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jul 1996
Declaration on reregistration from private to PLC
26 Jul 1996
Auditor's report
26 Jul 1996
Balance Sheet
26 Jul 1996
Auditor's statement

PIRES INVESTMENTS PLC Charges

21 November 2011
Debenture
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Yorke & Hartford Limited
Description: F/H property k/a land at former aston terrace sewage works…
4 June 2010
Debenture
Delivered: 19 June 2010
Status: Satisfied on 17 December 2012
Persons entitled: Adam & Company PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2007
Legal charge
Delivered: 10 April 2007
Status: Satisfied on 15 February 2013
Persons entitled: B & J Farms Limited
Description: Land lying to the west and south west of mansfield road…
4 December 2000
Mortgage
Delivered: 6 December 2000
Status: Satisfied on 21 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The plant machinery chattels k/a napton, cowslip, bluebell…
20 October 2000
Chattel mortgage
Delivered: 26 October 2000
Status: Satisfied on 3 January 2001
Persons entitled: Geoffrey Richard Peyer
Description: 9 narrow boats named "chester", "daisy", "twyford"…
13 October 2000
Chattel mortgage
Delivered: 24 October 2000
Status: Satisfied on 21 November 2003
Persons entitled: David John Medlock
Description: 27 narrow boats as identified by name as detailed in the…
13 October 2000
Chattel mortgage
Delivered: 24 October 2000
Status: Satisfied on 3 January 2001
Persons entitled: Phyllis Eileen Featherstone
Description: 3 narrow boats being "buttercup" "silver mist" and "dee" as…
13 October 2000
Chattel mortgage
Delivered: 24 October 2000
Status: Satisfied on 21 November 2003
Persons entitled: Edith Lillian Harrison
Description: 17 narrow boats as identified by name as detailed in the…
21 September 2000
Mortgage
Delivered: 26 September 2000
Status: Satisfied on 21 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: 62FT cruiser "haywood"; 40FT cruiser "mallard"; 40FT…
15 May 2000
Mortgage
Delivered: 17 May 2000
Status: Satisfied on 21 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land on the south side of mill lane…
15 May 2000
Mortgage
Delivered: 17 May 2000
Status: Satisfied on 21 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land adjoining mill lane great harwood…
15 May 2000
Debenture
Delivered: 17 May 2000
Status: Satisfied on 21 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Chattel mortgage
Delivered: 29 March 2000
Status: Satisfied on 17 October 2000
Persons entitled: State Securities PLC
Description: The chattels being: napton, kennet class 48FT cruiser, bw…
14 February 2000
Mortgage
Delivered: 16 February 2000
Status: Satisfied on 21 November 2003
Persons entitled: British Waterways Board
Description: 6 canal boats silver mist,silver saturn,kenilworth,silver…
19 January 2000
Chattel mortgage
Delivered: 20 January 2000
Status: Satisfied on 20 December 2006
Persons entitled: Yorkshire Bank PLC
Description: All additions alterations accessories replacements and…
29 November 1999
Debenture
Delivered: 8 December 1999
Status: Satisfied on 16 June 2000
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 November 1999
Chattel mortgage
Delivered: 24 November 1999
Status: Satisfied on 21 November 2003
Persons entitled: Yorkshire Bank PLC
Description: The boat being 50 feet wide-beam narrow boat "abingdon"…
21 December 1998
Marine mortgage
Delivered: 24 December 1998
Status: Satisfied on 21 November 2003
Persons entitled: Lombard North Central PLC
Description: 57' steel narrowboat "golden finch" hin no.GB-FAL009GOK898.
21 December 1998
Marine mortgage
Delivered: 24 December 1998
Status: Satisfied on 21 November 2003
Persons entitled: Lombard North Central PLC
Description: 68' steel narrowboat "lancaster" hin no.GB-FAL010ROL898.
16 October 1998
Chattel mortgage
Delivered: 17 October 1998
Status: Satisfied on 21 November 2003
Persons entitled: Yorkshire Bank PLC
Description: The boats described in part 1 of the schedule as buscot…
10 February 1998
Legal mortgage
Delivered: 12 February 1998
Status: Satisfied on 16 June 2000
Persons entitled: Midland Bank PLC
Description: F/H land and buildings at mill lane great haywood stafford…
30 January 1998
Legal mortgage
Delivered: 31 January 1998
Status: Satisfied on 16 June 2000
Persons entitled: Midland Bank PLC
Description: Land and buildings at mill lane great haywood stafford. And…
7 April 1997
Debenture
Delivered: 11 April 1997
Status: Satisfied on 16 June 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1997
Chattel mortgage
Delivered: 4 March 1997
Status: Satisfied on 20 March 1998
Persons entitled: John Bernard Atkins Alison Ruth Atkins John Stuart Dytch and Jennifer Dytch
Description: The schedule of boats set out in the chattel mortgage.
12 October 1994
Mortgage debenture
Delivered: 19 October 1994
Status: Satisfied on 14 October 1998
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…