PFI ISLINGTON (HOLDINGS) LIMITED
LONDON PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED PARTNERS FOR ISLINGTON LIMITED

Hellopages » Greater London » Islington » N1 8HZ

Company number 04021804
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address 4-6 COLEBROOKE PLACE, LONDON, N1 8HZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 ; Appointment of Mr David Keith Gannicott as a director on 29 September 2015. The most likely internet sites of PFI ISLINGTON (HOLDINGS) LIMITED are www.pfiislingtonholdings.co.uk, and www.pfi-islington-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8.5 miles; to Bickley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pfi Islington Holdings Limited is a Private Limited Company. The company registration number is 04021804. Pfi Islington Holdings Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Pfi Islington Holdings Limited is 4 6 Colebrooke Place London N1 8hz. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. EVERETT, Vikki Louise is a Director of the company. GANNICOTT, David Keith is a Director of the company. HILL, Karen Marie is a Director of the company. PRITCHARD, Jamie is a Director of the company. SMITH, Martin Timothy is a Director of the company. VEVERS, Simon William is a Director of the company. Secretary CROSS, Stephen has been resigned. Secretary CROSS, Stephen has been resigned. Secretary HARWOOD, Keith Anthony Reginald has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary RYAN, John Benedict has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADAMS, Jeffrey William has been resigned. Director ALLISON, Tracy Helen has been resigned. Director ASHBROOK, Philip Peter has been resigned. Director CHARLESWORTH, Andrew Gilbert has been resigned. Director CHATFIELD, Simon Craig has been resigned. Director CHRISTOPHER, Raymond Gary has been resigned. Director CROSS, Stephen has been resigned. Director DUGGAN, Kevin Barry has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HILL, Karen Marie has been resigned. Director JENKINSON, Jane has been resigned. Director JOHNSTON, Nicola has been resigned. Director MICKLEBURGH, Andrew Simon has been resigned. Director SEEFF, Geoffrey Michael, Dr has been resigned. Director STEPHENS, Karen Elisabeth has been resigned. Director TIBBITTS, John Alfred Neville has been resigned. Director TITHERINGTON, Thomas Gore has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 06 July 2012

Director
EVERETT, Vikki Louise
Appointed Date: 18 January 2012
53 years old

Director
GANNICOTT, David Keith
Appointed Date: 29 September 2015
67 years old

Director
HILL, Karen Marie
Appointed Date: 29 September 2011
48 years old

Director
PRITCHARD, Jamie
Appointed Date: 02 October 2012
54 years old

Director
SMITH, Martin Timothy
Appointed Date: 19 February 2003
58 years old

Director
VEVERS, Simon William
Appointed Date: 03 April 2012
54 years old

Resigned Directors

Secretary
CROSS, Stephen
Resigned: 01 December 2009
Appointed Date: 16 August 2001

Secretary
CROSS, Stephen
Resigned: 01 May 2001
Appointed Date: 20 November 2000

Secretary
HARWOOD, Keith Anthony Reginald
Resigned: 20 November 2000
Appointed Date: 21 June 2000

Secretary
HAYNES, Victoria
Resigned: 20 June 2012
Appointed Date: 01 December 2009

Secretary
RYAN, John Benedict
Resigned: 16 August 2001
Appointed Date: 01 May 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Director
ADAMS, Jeffrey William
Resigned: 17 February 2003
Appointed Date: 20 February 2002
74 years old

Director
ALLISON, Tracy Helen
Resigned: 29 September 2015
Appointed Date: 12 September 2013
60 years old

Director
ASHBROOK, Philip Peter
Resigned: 19 November 2004
Appointed Date: 17 February 2003
65 years old

Director
CHARLESWORTH, Andrew Gilbert
Resigned: 20 September 2012
Appointed Date: 18 January 2012
54 years old

Director
CHATFIELD, Simon Craig
Resigned: 26 March 2012
Appointed Date: 25 November 2009
58 years old

Director
CHRISTOPHER, Raymond Gary
Resigned: 31 July 2009
Appointed Date: 30 January 2009
60 years old

Director
CROSS, Stephen
Resigned: 09 July 2003
Appointed Date: 17 February 2003
68 years old

Director
DUGGAN, Kevin Barry
Resigned: 18 January 2012
Appointed Date: 21 July 2006
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Director
HILL, Karen Marie
Resigned: 07 July 2010
Appointed Date: 18 March 2005
48 years old

Director
JENKINSON, Jane
Resigned: 26 March 2012
Appointed Date: 01 October 2009
60 years old

Director
JOHNSTON, Nicola
Resigned: 07 August 2009
Appointed Date: 25 July 2008
48 years old

Director
MICKLEBURGH, Andrew Simon
Resigned: 18 January 2012
Appointed Date: 21 June 2000
64 years old

Director
SEEFF, Geoffrey Michael, Dr
Resigned: 21 July 2006
Appointed Date: 09 July 2003
78 years old

Director
STEPHENS, Karen Elisabeth
Resigned: 31 July 2009
Appointed Date: 30 January 2009
61 years old

Director
TIBBITTS, John Alfred Neville
Resigned: 15 July 2013
Appointed Date: 06 June 2013
70 years old

Director
TITHERINGTON, Thomas Gore
Resigned: 30 January 2009
Appointed Date: 17 February 2003
67 years old

PFI ISLINGTON (HOLDINGS) LIMITED Events

01 Dec 2016
Group of companies' accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

12 Feb 2016
Appointment of Mr David Keith Gannicott as a director on 29 September 2015
12 Feb 2016
Termination of appointment of Tracy Helen Allison as a director on 29 September 2015
17 Oct 2015
Group of companies' accounts made up to 31 March 2015
...
... and 97 more events
28 Jun 2000
New director appointed
28 Jun 2000
New secretary appointed
28 Jun 2000
Secretary resigned
28 Jun 2000
Director resigned
21 Jun 2000
Incorporation

PFI ISLINGTON (HOLDINGS) LIMITED Charges

12 May 2003
A floating charge and mortgage over shares
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) for Itself and Thesenior Creditors
Description: The company mortgages the shares by way of first equitable…