PYRFORD INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4HG
Company number 02096061
Status Active
Incorporation Date 3 February 1987
Company Type Private Limited Company
Address 95 QUEEN VICTORIA STREET, LONDON, EC4V 4HG
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration two hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 21 October 2016 with updates; Director's details changed for Mr Drew Newman on 17 May 2016. The most likely internet sites of PYRFORD INTERNATIONAL LIMITED are www.pyrfordinternational.co.uk, and www.pyrford-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pyrford International Limited is a Private Limited Company. The company registration number is 02096061. Pyrford International Limited has been working since 03 February 1987. The present status of the company is Active. The registered address of Pyrford International Limited is 95 Queen Victoria Street London Ec4v 4hg. . CLARKE, William Theodore is a Secretary of the company. COOPER, Barry Merritt is a Director of the company. COUSINS, Anthony Nicholas is a Director of the company. MATTHEWS, Scott Joseph is a Director of the company. NEWMAN, Drew is a Director of the company. NIELSEN, Lars Jorgen is a Director of the company. OUELLETTE, Gilles is a Director of the company. SMITH, William Kenneth Spinney is a Director of the company. Secretary HORNSEY, Nicholas John has been resigned. Secretary OLIVE, David Lloyd has been resigned. Secretary VADODARIA, Neha has been resigned. Director CALLAGHAN, Malcolm David has been resigned. Director CAMPBELL, Bruce Lynn has been resigned. Director CHOKSI, Mary has been resigned. Director COWPER, Robert Maskew has been resigned. Director FERNANDO, Charu Lata has been resigned. Director FOLLOWS, Charles Arthur has been resigned. Director HILLIER, Harold William has been resigned. Director MC CANN, Franklin Winfield has been resigned. Director MCINERNEY, Barry Sean has been resigned. Director NEAL, Carol Ann has been resigned. Director OLIVE, David Lloyd has been resigned. Director PAYNE, William Franklin has been resigned. Director QUEISSER, Hans-Jurgen has been resigned. Director SCANLON, Brady Peter has been resigned. Director TELLING, Carol Jane has been resigned. Director TINGLEY, Nicholas has been resigned. Director TIWARI, Atul has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
CLARKE, William Theodore
Appointed Date: 29 January 2016

Director
COOPER, Barry Merritt
Appointed Date: 14 December 2007
81 years old

Director

Director
MATTHEWS, Scott Joseph
Appointed Date: 09 June 2009
56 years old

Director
NEWMAN, Drew
Appointed Date: 09 June 2009
63 years old

Director
NIELSEN, Lars Jorgen
Appointed Date: 11 May 2015
61 years old

Director
OUELLETTE, Gilles
Appointed Date: 01 October 2009
75 years old

Director
SMITH, William Kenneth Spinney
Appointed Date: 28 April 2011
66 years old

Resigned Directors

Secretary
HORNSEY, Nicholas John
Resigned: 01 August 2014
Appointed Date: 14 December 2007

Secretary
OLIVE, David Lloyd
Resigned: 14 December 2007

Secretary
VADODARIA, Neha
Resigned: 29 January 2016
Appointed Date: 01 August 2014

Director
CALLAGHAN, Malcolm David
Resigned: 21 January 1994
Appointed Date: 13 January 1992
78 years old

Director
CAMPBELL, Bruce Lynn
Resigned: 31 March 2015
78 years old

Director
CHOKSI, Mary
Resigned: 14 December 2007
Appointed Date: 28 September 2001
75 years old

Director
COWPER, Robert Maskew
Resigned: 14 December 2007
Appointed Date: 23 April 2002
85 years old

Director
FERNANDO, Charu Lata
Resigned: 25 February 2008
62 years old

Director
FOLLOWS, Charles Arthur
Resigned: 31 January 1992
74 years old

Director
HILLIER, Harold William
Resigned: 03 December 2009
Appointed Date: 14 December 2007
73 years old

Director
MC CANN, Franklin Winfield
Resigned: 31 December 2003
84 years old

Director
MCINERNEY, Barry Sean
Resigned: 03 May 2016
Appointed Date: 13 January 2010
62 years old

Director
NEAL, Carol Ann
Resigned: 31 July 2013
Appointed Date: 14 December 2007
68 years old

Director
OLIVE, David Lloyd
Resigned: 21 October 2009
70 years old

Director
PAYNE, William Franklin
Resigned: 16 July 1999
82 years old

Director
QUEISSER, Hans-Jurgen
Resigned: 28 April 2011
Appointed Date: 14 December 2007
78 years old

Director
SCANLON, Brady Peter
Resigned: 14 December 2007
Appointed Date: 26 November 2001
55 years old

Director
TELLING, Carol Jane
Resigned: 08 July 1994
Appointed Date: 01 February 1993
63 years old

Director
TINGLEY, Nicholas
Resigned: 07 August 1998
Appointed Date: 13 March 1995
59 years old

Director
TIWARI, Atul
Resigned: 11 August 2009
Appointed Date: 14 December 2007
61 years old

Persons With Significant Control

Bank Of Montreal Capital Markets (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PYRFORD INTERNATIONAL LIMITED Events

06 Feb 2017
Full accounts made up to 31 October 2016
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
17 May 2016
Director's details changed for Mr Drew Newman on 17 May 2016
17 May 2016
Director's details changed for Mr Scott Joseph Matthews on 17 May 2016
17 May 2016
Director's details changed for Mr Anthony Nicholas Cousins on 17 May 2016
...
... and 229 more events
16 Apr 1987
Secretary resigned;new secretary appointed

16 Apr 1987
Director resigned;new director appointed

16 Apr 1987
Accounting reference date notified as 30/06

03 Apr 1987
Company name changed nativerace LIMITED\certificate issued on 03/04/87
03 Feb 1987
Certificate of Incorporation

PYRFORD INTERNATIONAL LIMITED Charges

5 March 1992
Charge over credit balance
Delivered: 26 March 1992
Status: Satisfied on 25 January 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of 400,000 swiss frances together with interest…