PITCHBORDER LTD
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 05005935
Status Liquidation
Incorporation Date 5 January 2004
Company Type Private Limited Company
Address MHA MACINTYRE HUDSON NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 23 September 2016; Liquidators statement of receipts and payments to 23 September 2015; Liquidators statement of receipts and payments to 23 September 2014. The most likely internet sites of PITCHBORDER LTD are www.pitchborder.co.uk, and www.pitchborder.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pitchborder Ltd is a Private Limited Company. The company registration number is 05005935. Pitchborder Ltd has been working since 05 January 2004. The present status of the company is Liquidation. The registered address of Pitchborder Ltd is Mha Macintyre Hudson New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . CHOLDZYNSKA, Agnieszka is a Director of the company. Secretary KULAIR, Jasveer Kaur has been resigned. Secretary KULAIR, Kashmir Kaur has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KULAIR, Kashmir Kaur has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
CHOLDZYNSKA, Agnieszka
Appointed Date: 06 August 2012
53 years old

Resigned Directors

Secretary
KULAIR, Jasveer Kaur
Resigned: 06 March 2013
Appointed Date: 23 February 2004

Secretary
KULAIR, Kashmir Kaur
Resigned: 07 July 2004
Appointed Date: 23 February 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 February 2004
Appointed Date: 05 January 2004

Director
KULAIR, Kashmir Kaur
Resigned: 04 March 2013
Appointed Date: 23 February 2004
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 February 2004
Appointed Date: 05 January 2004

PITCHBORDER LTD Events

01 Dec 2016
Liquidators statement of receipts and payments to 23 September 2016
01 Dec 2015
Liquidators statement of receipts and payments to 23 September 2015
27 Nov 2014
Liquidators statement of receipts and payments to 23 September 2014
21 Oct 2013
Administrator's progress report to 24 September 2013
16 Oct 2013
Appointment of a voluntary liquidator
...
... and 39 more events
08 Jun 2004
Registered office changed on 08/06/04 from: unit 45, park royal business centre, 9-17 park royal rd london NW10 7LQ
23 Feb 2004
Registered office changed on 23/02/04 from: 39A leicester road salford manchester M7 4AS
23 Feb 2004
Secretary resigned
23 Feb 2004
Director resigned
05 Jan 2004
Incorporation

PITCHBORDER LTD Charges

26 July 2012
Legal assignment of contract monies
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
1 February 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…