PARAMOUNT PICTURES SERVICES UK
LONDON UIP SERVICES (UK) DWSCO 2648 LIMITED

Hellopages » Greater London » Hounslow » W4 5YF

Company number 05598740
Status Active
Incorporation Date 20 October 2005
Company Type Private Unlimited Company
Address BUILDING 5 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YF
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of John Graham Fletcher as a director on 31 December 2016; Termination of appointment of Ian Michael George as a director on 31 December 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of PARAMOUNT PICTURES SERVICES UK are www.paramountpicturesservices.co.uk, and www.paramount-pictures-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paramount Pictures Services Uk is a Private Unlimited Company. The company registration number is 05598740. Paramount Pictures Services Uk has been working since 20 October 2005. The present status of the company is Active. The registered address of Paramount Pictures Services Uk is Building 5 Chiswick Park 566 Chiswick High Road London W4 5yf. . FIELDFISHER SECRETARIES LIMITED is a Secretary of the company. FLETCHER, John Graham is a Director of the company. KANHAI, Johnny Nareshdat is a Director of the company. Secretary MORTON, Janette has been resigned. Secretary DWS SECRETARIES LIMITED has been resigned. Director AFFOURTIT, Rudi has been resigned. Director GEORGE, Ian Michael, Managing Director has been resigned. Director HEDGES, Christopher Nevin has been resigned. Director KOSTER, Marjolein has been resigned. Director MILLER, Lauren Wynne has been resigned. Director O'SULLIVAN, Michael John has been resigned. Director SOLOMONS, Philip Alexander has been resigned. Director DWS DIRECTORS LTD has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
FIELDFISHER SECRETARIES LIMITED
Appointed Date: 01 June 2008

Director
FLETCHER, John Graham
Appointed Date: 31 December 2016
59 years old

Director
KANHAI, Johnny Nareshdat
Appointed Date: 01 August 2014
64 years old

Resigned Directors

Secretary
MORTON, Janette
Resigned: 03 June 2008
Appointed Date: 15 March 2006

Secretary
DWS SECRETARIES LIMITED
Resigned: 15 March 2006
Appointed Date: 20 October 2005

Director
AFFOURTIT, Rudi
Resigned: 01 August 2014
Appointed Date: 01 January 2007
72 years old

Director
GEORGE, Ian Michael, Managing Director
Resigned: 31 December 2016
Appointed Date: 12 January 2012
62 years old

Director
HEDGES, Christopher Nevin
Resigned: 12 January 2012
Appointed Date: 15 March 2006
71 years old

Director
KOSTER, Marjolein
Resigned: 01 January 2007
Appointed Date: 15 March 2006
59 years old

Director
MILLER, Lauren Wynne
Resigned: 30 December 2011
Appointed Date: 01 January 2010
65 years old

Director
O'SULLIVAN, Michael John
Resigned: 31 December 2009
Appointed Date: 01 January 2007
75 years old

Director
SOLOMONS, Philip Alexander
Resigned: 29 February 2012
Appointed Date: 01 January 2007
65 years old

Director
DWS DIRECTORS LTD
Resigned: 15 March 2006
Appointed Date: 20 October 2005

Persons With Significant Control

Paramount Pictures Uk
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARAMOUNT PICTURES SERVICES UK Events

04 Jan 2017
Appointment of John Graham Fletcher as a director on 31 December 2016
04 Jan 2017
Termination of appointment of Ian Michael George as a director on 31 December 2016
27 Oct 2016
Confirmation statement made on 20 October 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
01 Feb 2016
Secretary's details changed for Ffw Secretaries Limited on 2 November 2015
...
... and 56 more events
15 Mar 2006
Application for reregistration from LTD to UNLTD
15 Mar 2006
Resolutions
  • RES02 ‐ Resolution of re-registration

15 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Mar 2006
Company name changed dwsco 2648 LIMITED\certificate issued on 14/03/06
20 Oct 2005
Incorporation