PVM PARTNERSHIPS LIMITED

Hellopages » City of London » City of London » EC4R 0HH

Company number 02330851
Status Active
Incorporation Date 22 December 1988
Company Type Private Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2,576,030 ; Director's details changed for David William King on 4 March 2016. The most likely internet sites of PVM PARTNERSHIPS LIMITED are www.pvmpartnerships.co.uk, and www.pvm-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 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.Pvm Partnerships Limited is a Private Limited Company. The company registration number is 02330851. Pvm Partnerships Limited has been working since 22 December 1988. The present status of the company is Active. The registered address of Pvm Partnerships Limited is Laurence Pountney Hill London Ec4r 0hh. . M&G MANAGEMENT SERVICES LIMITED is a Secretary of the company. KING, David William is a Director of the company. LOWE, Charles Robert is a Director of the company. Secretary MACDONALD, Kerryn Lynn has been resigned. Secretary MOLLOY, Fiona Jane has been resigned. Secretary RUPAREL, Vanessa Frances has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Secretary SIGLEY, Angela has been resigned. Secretary WELLARD, Tracey Lee has been resigned. Secretary WOOD, Gillian Kathleen has been resigned. Director ASHTON, Kay Elizabeth has been resigned. Director BETTERIDGE, John Clark has been resigned. Director BROOKES, Martin John has been resigned. Director BROOKS, Paul has been resigned. Director GUEST, Walter Henry has been resigned. Director HASLETT, James Keith has been resigned. Director MACDOUGALL, Neil Patrick has been resigned. Director MORGAN, Jonathan Windsor has been resigned. Director SMITH, John Andrew has been resigned. Director WILLIAMS, Matthew Owen has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
M&G MANAGEMENT SERVICES LIMITED
Appointed Date: 01 February 2006

Director
KING, David William
Appointed Date: 16 December 2013
63 years old

Director
LOWE, Charles Robert
Appointed Date: 03 February 2015
67 years old

Resigned Directors

Secretary
MACDONALD, Kerryn Lynn
Resigned: 09 March 2005
Appointed Date: 30 April 2004

Secretary
MOLLOY, Fiona Jane
Resigned: 13 January 2006
Appointed Date: 01 April 2001

Secretary
RUPAREL, Vanessa Frances
Resigned: 01 April 2001
Appointed Date: 18 April 2000

Secretary
RUTHERFORD, Adam Paul
Resigned: 14 January 2000
Appointed Date: 20 November 1995

Secretary
SIGLEY, Angela
Resigned: 18 April 2000
Appointed Date: 14 January 2000

Secretary
WELLARD, Tracey Lee
Resigned: 12 February 1993
Appointed Date: 20 February 1992

Secretary
WOOD, Gillian Kathleen
Resigned: 20 November 1995
Appointed Date: 12 February 1993

Director
ASHTON, Kay Elizabeth
Resigned: 31 October 2007
Appointed Date: 19 May 2003
60 years old

Director
BETTERIDGE, John Clark
Resigned: 31 December 2013
Appointed Date: 31 October 2007
67 years old

Director
BROOKES, Martin John
Resigned: 30 April 2013
Appointed Date: 31 October 2007
63 years old

Director
BROOKS, Paul
Resigned: 15 March 1995
71 years old

Director
GUEST, Walter Henry
Resigned: 29 November 2001
Appointed Date: 15 March 1995
82 years old

Director
HASLETT, James Keith
Resigned: 31 October 2007
Appointed Date: 19 May 2003
72 years old

Director
MACDOUGALL, Neil Patrick
Resigned: 31 October 2007
Appointed Date: 11 February 2005
60 years old

Director
MORGAN, Jonathan Windsor
Resigned: 11 February 2005
Appointed Date: 26 March 1992
68 years old

Director
SMITH, John Andrew
Resigned: 11 June 2002
Appointed Date: 15 March 1995
65 years old

Director
WILLIAMS, Matthew Owen
Resigned: 30 January 2015
Appointed Date: 05 June 2013
58 years old

PVM PARTNERSHIPS LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,576,030

10 May 2016
Director's details changed for David William King on 4 March 2016
08 Oct 2015
Full accounts made up to 31 December 2014
19 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,576,030

...
... and 118 more events
23 Aug 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Aug 1989
£ nc 100/10000000

02 May 1989
Company name changed csu eight LIMITED\certificate issued on 02/05/89

26 Jan 1989
Accounting reference date notified as 31/12

22 Dec 1988
Incorporation

PVM PARTNERSHIPS LIMITED Charges

21 March 1991
Mortgage
Delivered: 5 April 1991
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Land situate adjoining mill lane, custom house street, and…
21 March 1991
Mortgage
Delivered: 5 April 1991
Status: Outstanding
Persons entitled: 3I PLC
Description: Land situate adjoining mill lane, custom house street, and…
21 March 1991
Mortgage
Delivered: 5 April 1991
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Land situate adjoining mill lane, custom house street, and…