PCKO LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 4RG

Company number 02679288
Status Active
Incorporation Date 20 January 1992
Company Type Private Limited Company
Address 5-8 HARDWICK STREET, LONDON, ENGLAND, EC1R 4RG
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Appointment of Mr Michael Douglas Wieland as a secretary on 20 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of PCKO LIMITED are www.pcko.co.uk, and www.pcko.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pcko Limited is a Private Limited Company. The company registration number is 02679288. Pcko Limited has been working since 20 January 1992. The present status of the company is Active. The registered address of Pcko Limited is 5 8 Hardwick Street London England Ec1r 4rg. . WIELAND, Michael Douglas is a Secretary of the company. WALTERS, Michael Barry is a Director of the company. WRIGHT, Martin is a Director of the company. Secretary CHLAPOWSKI, Piotr has been resigned. Secretary FIRTH, Paul Graham has been resigned. Secretary KARAKIEWICZ, Zbigniew has been resigned. Director CHLAPOWSKI, Piotr has been resigned. Director CHLAPOWSKI, Teresa has been resigned. Director KARAKIEWICZ, Irena has been resigned. Director KARAKIEWICZ, Zbigniew has been resigned. Director OGORZALEK, Andrzej has been resigned. Director OGORZALEK, Katarzyna has been resigned. Director PENCAKOWSKI, Jacek has been resigned. Director THORNBERRY, Anthony has been resigned. Director WEBB, Andrew Paul has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
WIELAND, Michael Douglas
Appointed Date: 20 January 2017

Director
WALTERS, Michael Barry
Appointed Date: 22 April 2016
58 years old

Director
WRIGHT, Martin
Appointed Date: 22 April 2016
67 years old

Resigned Directors

Secretary
CHLAPOWSKI, Piotr
Resigned: 22 April 2016
Appointed Date: 01 May 1996

Secretary
FIRTH, Paul Graham
Resigned: 22 December 2016
Appointed Date: 22 April 2016

Secretary
KARAKIEWICZ, Zbigniew
Resigned: 01 May 1996

Director
CHLAPOWSKI, Piotr
Resigned: 22 April 2016
Appointed Date: 04 February 1995
77 years old

Director
CHLAPOWSKI, Teresa
Resigned: 22 April 2016
70 years old

Director
KARAKIEWICZ, Irena
Resigned: 01 May 1995
99 years old

Director
KARAKIEWICZ, Zbigniew
Resigned: 15 February 1997
Appointed Date: 04 February 1995
102 years old

Director
OGORZALEK, Andrzej
Resigned: 22 April 2016
Appointed Date: 04 February 1995
74 years old

Director
OGORZALEK, Katarzyna
Resigned: 22 April 2016
73 years old

Director
PENCAKOWSKI, Jacek
Resigned: 28 July 2003
Appointed Date: 27 November 2001
72 years old

Director
THORNBERRY, Anthony
Resigned: 25 January 2008
Appointed Date: 01 November 2005
60 years old

Director
WEBB, Andrew Paul
Resigned: 31 March 2015
Appointed Date: 26 September 2011
56 years old

PCKO LIMITED Events

31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
31 Jan 2017
Appointment of Mr Michael Douglas Wieland as a secretary on 20 January 2017
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Dec 2016
Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016
06 Oct 2016
Current accounting period shortened from 30 April 2017 to 31 December 2016
...
... and 97 more events
21 Feb 1992
Ad 17/02/92--------- £ si 4@1=4 £ ic 2/6

21 Feb 1992
Accounting reference date notified as 30/04

30 Jan 1992
Registered office changed on 30/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1992
Incorporation

PCKO LIMITED Charges

13 April 2015
Charge code 0267 9288 0001
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge…