PICKWICK INVESTMENTS LIMITED
HARROW SPEED 9063 LIMITED

Hellopages » Greater London » Harrow » HA1 1UD

Company number 04366252
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address 1ST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Christopher Egerton Cartwright as a director on 31 July 2016. The most likely internet sites of PICKWICK INVESTMENTS LIMITED are www.pickwickinvestments.co.uk, and www.pickwick-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Pickwick Investments Limited is a Private Limited Company. The company registration number is 04366252. Pickwick Investments Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Pickwick Investments Limited is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. . GHP REGISTRARS LIMITED is a Secretary of the company. FINCH, Nathan John is a Director of the company. FRANKLIN, Debbie is a Director of the company. JACOBS, Andrew Spencer is a Director of the company. NORBURY, Robert Leslie is a Director of the company. ROBERTS, Keziah is a Director of the company. Secretary FORD, Paul Timothy Hayward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARTWRIGHT, Christopher Egerton has been resigned. Director FORD, Paul Timothy Hayward has been resigned. Director FORD, Timothy Graham has been resigned. Director WAY, Vincent Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GHP REGISTRARS LIMITED
Appointed Date: 12 February 2007

Director
FINCH, Nathan John
Appointed Date: 22 January 2003
54 years old

Director
FRANKLIN, Debbie
Appointed Date: 01 September 2015
57 years old

Director
JACOBS, Andrew Spencer
Appointed Date: 01 September 2015
60 years old

Director
NORBURY, Robert Leslie
Appointed Date: 18 August 2008
87 years old

Director
ROBERTS, Keziah
Appointed Date: 01 September 2015
35 years old

Resigned Directors

Secretary
FORD, Paul Timothy Hayward
Resigned: 12 February 2007
Appointed Date: 19 February 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 February 2002
Appointed Date: 04 February 2002

Director
CARTWRIGHT, Christopher Egerton
Resigned: 31 July 2016
Appointed Date: 03 July 2003
80 years old

Director
FORD, Paul Timothy Hayward
Resigned: 12 February 2007
Appointed Date: 19 February 2002
52 years old

Director
FORD, Timothy Graham
Resigned: 12 February 2007
Appointed Date: 19 February 2002
80 years old

Director
WAY, Vincent Paul
Resigned: 31 August 2015
Appointed Date: 16 February 2004
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 February 2002
Appointed Date: 04 February 2002

Persons With Significant Control

Mr Christopher Egerton Cartwright
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PICKWICK INVESTMENTS LIMITED Events

13 Feb 2017
Confirmation statement made on 4 February 2017 with updates
23 Sep 2016
Accounts for a small company made up to 31 December 2015
23 Sep 2016
Termination of appointment of Christopher Egerton Cartwright as a director on 31 July 2016
19 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2,793.82

12 Oct 2015
Appointment of Ms Debbie Franklin as a director on 1 September 2015
...
... and 100 more events
09 Mar 2002
Director resigned
09 Mar 2002
Secretary resigned
28 Feb 2002
Company name changed speed 9063 LIMITED\certificate issued on 28/02/02
28 Feb 2002
Registered office changed on 28/02/02 from: 6-8 underwood street london N1 7JQ
04 Feb 2002
Incorporation

PICKWICK INVESTMENTS LIMITED Charges

12 February 2015
Charge code 0436 6252 0011
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: John Plumtre
Description: None…
12 February 2015
Charge code 0436 6252 0010
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Jane Anne Norbury
Description: None…
12 February 2015
Charge code 0436 6252 0008
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Veronica Fraser Harris
Description: None…
12 February 2015
Charge code 0436 6252 0007
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: The Monica M C Lambert Settlement 2014
Description: None…
12 February 2015
Charge code 0436 6252 0006
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Rebecca Stephenson
Description: None…
12 February 2015
Charge code 0436 6252 0004
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Robert Andrew Sumner
Description: None…
12 February 2015
Charge code 0436 6252 0003
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Muriel Ann Grimes
Description: Contains floating charge.
11 February 2015
Charge code 0436 6252 0016
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Ian Harvey Stephenson
Description: Contains floating charge.
11 February 2015
Charge code 0436 6252 0015
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Rosemary Ann Linton Glancy
Description: Contains floating charge.
11 February 2015
Charge code 0436 6252 0014
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Sue Cartwright
Description: Contains floating charge.
11 February 2015
Charge code 0436 6252 0013
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Rosemary Ann Linton Glancy
Description: Contains floating charge.
11 February 2015
Charge code 0436 6252 0012
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: John Plumptre
Description: None…
11 February 2015
Charge code 0436 6252 0009
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Muriel Ann Grimes
Description: Contains floating charge.
11 February 2015
Charge code 0436 6252 0005
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Veronica Fraser Harris
Description: None…
Series of debentures
Delivered: 5 May 2010
Status: Outstanding
27 January 2009
Debenture
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…