PFEIFFER HOLDINGS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 9AB
Company number 06725719
Status Active - Proposal to Strike off
Incorporation Date 16 October 2008
Company Type Private Limited Company
Address LANDSCAPES HOUSE RYE HILL OFFICE PARK, BIRMINGHAM ROAD, ALLESLEY, COVENTRY, ENGLAND, CV5 9AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Withdraw the company strike off application; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of PFEIFFER HOLDINGS LIMITED are www.pfeifferholdings.co.uk, and www.pfeiffer-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Pfeiffer Holdings Limited is a Private Limited Company. The company registration number is 06725719. Pfeiffer Holdings Limited has been working since 16 October 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Pfeiffer Holdings Limited is Landscapes House Rye Hill Office Park Birmingham Road Allesley Coventry England Cv5 9ab. . GRAHAM, Douglas John is a Director of the company. Secretary DARBY, Claire has been resigned. Secretary POULTER, Gregg has been resigned. Director MARTIN, Michael Christopher has been resigned. Director POULTER, Gregg has been resigned. Director TEMPLE-HEALD, Nicholas has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GRAHAM, Douglas John
Appointed Date: 17 February 2016
56 years old

Resigned Directors

Secretary
DARBY, Claire
Resigned: 17 February 2016
Appointed Date: 15 February 2011

Secretary
POULTER, Gregg
Resigned: 15 February 2011
Appointed Date: 16 October 2008

Director
MARTIN, Michael Christopher
Resigned: 17 February 2016
Appointed Date: 16 October 2008
66 years old

Director
POULTER, Gregg
Resigned: 17 February 2016
Appointed Date: 16 October 2008
57 years old

Director
TEMPLE-HEALD, Nicholas
Resigned: 28 December 2016
Appointed Date: 17 February 2016
64 years old

PFEIFFER HOLDINGS LIMITED Events

30 Mar 2017
Withdraw the company strike off application
31 Jan 2017
First Gazette notice for voluntary strike-off
24 Jan 2017
Application to strike the company off the register
05 Jan 2017
Termination of appointment of Nicholas Temple-Heald as a director on 28 December 2016
29 Nov 2016
Confirmation statement made on 16 October 2016 with updates
...
... and 39 more events
08 Dec 2009
Secretary's details changed for Gregg Poulter on 6 November 2009
17 Dec 2008
Particulars of a mortgage or charge / charge no: 1
12 Dec 2008
Ad 06/12/08\gbp si 90999@1=90999\gbp ic 1/91000\
12 Dec 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The provisions of articles 3.1 to 3.4 of the articles of association of the company shall not apply to the allotment of shares 06/12/2008

16 Oct 2008
Incorporation

PFEIFFER HOLDINGS LIMITED Charges

17 February 2016
Charge code 0672 5719 0002
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Hsbc France
Description: Contains fixed charge…
6 December 2008
Debenture
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…