PNL LIMITED

Hellopages » Greater London » Islington » N7 8DB

Company number 02726479
Status Active
Incorporation Date 26 June 1992
Company Type Private Limited Company
Address 166-220 HOLLOWAY ROAD, LONDON, N7 8DB
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of PNL LIMITED are www.pnl.co.uk, and www.pnl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 5.4 miles; to Barnes Bridge Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pnl Limited is a Private Limited Company. The company registration number is 02726479. Pnl Limited has been working since 26 June 1992. The present status of the company is Active. The registered address of Pnl Limited is 166 220 Holloway Road London N7 8db. . GARROD, Peter Douglas is a Secretary of the company. RAFTERY, John James, Professor is a Director of the company. Secretary MCPARLAND, John Patrick has been resigned. Secretary NEOCOSMOS, Sally Christine has been resigned. Secretary PAGE, Sharon Elizabeth has been resigned. Secretary WELLS, Alison Claire has been resigned. Secretary WOODHEAD, Jonathan Richard has been resigned. Secretary WRAGG, Clifford Paul has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GILLIES, Malcolm George William, Professor has been resigned. Director MCPARLAND, John Patrick has been resigned. Director ROPER, Brian Anthony has been resigned. Director WAGNER, Leslie, Professor has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
GARROD, Peter Douglas
Appointed Date: 15 August 2014

Director
RAFTERY, John James, Professor
Appointed Date: 01 August 2014
69 years old

Resigned Directors

Secretary
MCPARLAND, John Patrick
Resigned: 01 February 2011
Appointed Date: 01 November 1995

Secretary
NEOCOSMOS, Sally Christine
Resigned: 01 July 2011
Appointed Date: 01 March 2011

Secretary
PAGE, Sharon Elizabeth
Resigned: 14 August 2014
Appointed Date: 08 July 2014

Secretary
WELLS, Alison Claire
Resigned: 07 July 2014
Appointed Date: 01 July 2011

Secretary
WOODHEAD, Jonathan Richard
Resigned: 01 March 2011
Appointed Date: 01 February 2011

Secretary
WRAGG, Clifford Paul
Resigned: 01 November 1995
Appointed Date: 01 July 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 July 1992
Appointed Date: 26 June 1992

Director
GILLIES, Malcolm George William, Professor
Resigned: 31 July 2014
Appointed Date: 25 January 2010
70 years old

Director
MCPARLAND, John Patrick
Resigned: 26 January 2010
Appointed Date: 17 March 2009
68 years old

Director
ROPER, Brian Anthony
Resigned: 17 March 2009
Appointed Date: 04 January 1994
75 years old

Director
WAGNER, Leslie, Professor
Resigned: 03 January 1994
Appointed Date: 01 July 1992
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 July 1992
Appointed Date: 26 June 1992

PNL LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 30 June 2016
07 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2

19 Feb 2016
Accounts for a dormant company made up to 30 June 2015
26 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

19 Aug 2014
Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014
...
... and 68 more events
27 Nov 1992
Accounting reference date notified as 26/06

29 Jul 1992
Director resigned

16 Jul 1992
Registered office changed on 16/07/92 from: classic house 174-180 old street london EC1V 9BP

13 Jul 1992
Company name changed speed 2655 LIMITED\certificate issued on 14/07/92

26 Jun 1992
Incorporation