PWM INVESTMENTS LIMITED
HAMPSHIRE

Hellopages » Hampshire » East Hampshire » GU34 2UZ

Company number 02885100
Status Active
Incorporation Date 6 January 1994
Company Type Private Limited Company
Address 116 ADAMS WAY, ALTON, HAMPSHIRE, GU34 2UZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2,364,606 . The most likely internet sites of PWM INVESTMENTS LIMITED are www.pwminvestments.co.uk, and www.pwm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Hook Rail Station is 8.7 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10.2 miles; to Fleet Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pwm Investments Limited is a Private Limited Company. The company registration number is 02885100. Pwm Investments Limited has been working since 06 January 1994. The present status of the company is Active. The registered address of Pwm Investments Limited is 116 Adams Way Alton Hampshire Gu34 2uz. . MUSIC MANAGEMENT SERVICES LIMITED is a Secretary of the company. HENDERSON, William Peter Craig is a Director of the company. Secretary HENDERSON, William Peter Craig has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HERMUS, Paulus Adrianus Petrus Maria has been resigned. Director KUYS, Peter has been resigned. Director SPENCER, Julian John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MUSIC MANAGEMENT SERVICES LIMITED
Appointed Date: 14 December 2007

Director
HENDERSON, William Peter Craig
Appointed Date: 10 January 1994
79 years old

Resigned Directors

Secretary
HENDERSON, William Peter Craig
Resigned: 14 December 2007
Appointed Date: 10 January 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 October 1994
Appointed Date: 06 January 1994

Director
HERMUS, Paulus Adrianus Petrus Maria
Resigned: 21 November 1994
Appointed Date: 14 January 1994
65 years old

Director
KUYS, Peter
Resigned: 01 February 2002
Appointed Date: 18 November 1994
75 years old

Director
SPENCER, Julian John
Resigned: 14 December 2007
Appointed Date: 16 December 1996
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 October 1994
Appointed Date: 06 January 1994

Persons With Significant Control

Longmead Corporation
Notified on: 5 January 2017
Nature of control: Ownership of shares – 75% or more

PWM INVESTMENTS LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
17 Jun 2016
Total exemption full accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,364,606

11 Dec 2015
Total exemption full accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,364,606

...
... and 71 more events
31 Aug 1994
Ad 24/08/94--------- £ si 550@1=550 £ ic 2/552

31 Aug 1994
Accounting reference date notified as 31/12

26 May 1994
New director appointed

26 May 1994
New secretary appointed;new director appointed

06 Jan 1994
Incorporation

PWM INVESTMENTS LIMITED Charges

25 February 2004
All asets debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Fairfax Gerrard Holdings LTD
Description: Fixed and floating charges over the undertaking and all…
9 July 1997
Agreement and deed of pledge
Delivered: 30 July 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: Various assets the first three of which are 1 cd…
8 September 1995
Mortgage debenture
Delivered: 14 September 1995
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…