PACIFIC STRATEGIC LIMITED
LONDON LAW 2162 LIMITED PRECP ABSOLUTE RETURN LIMITED PACIFIC REAL ESTATE UK RECOVERY LIMITED LAW 2162 LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 9BW

Company number 03998829
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address 124 SLOANE STREET, LONDON, SW1X 9BW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 253 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of PACIFIC STRATEGIC LIMITED are www.pacificstrategic.co.uk, and www.pacific-strategic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pacific Strategic Limited is a Private Limited Company. The company registration number is 03998829. Pacific Strategic Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Pacific Strategic Limited is 124 Sloane Street London Sw1x 9bw. . BECKWITH, John Lionel, Sir is a Director of the company. ROBERTS, Stuart David is a Director of the company. ROGERS, Douglas Forbes is a Director of the company. Secretary HOLDER, Sally Anne has been resigned. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director COLLETT, Angus Christopher Calvert has been resigned. Director DAVIS, Richard has been resigned. Director GRAHAM, Analida Pinto has been resigned. Director HOLDER, Sally Anne has been resigned. Director ROGERS, Jason Kereama has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BECKWITH, John Lionel, Sir
Appointed Date: 07 June 2006
78 years old

Director
ROBERTS, Stuart David
Appointed Date: 05 March 2007
52 years old

Director
ROGERS, Douglas Forbes
Appointed Date: 27 January 2015
54 years old

Resigned Directors

Secretary
HOLDER, Sally Anne
Resigned: 01 April 2015
Appointed Date: 31 May 2000

Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 31 August 2000
Appointed Date: 22 May 2000

Director
COLLETT, Angus Christopher Calvert
Resigned: 27 January 2006
Appointed Date: 25 March 2003
60 years old

Director
DAVIS, Richard
Resigned: 20 February 2003
Appointed Date: 31 August 2000
79 years old

Director
GRAHAM, Analida Pinto
Resigned: 06 February 2003
Appointed Date: 09 November 2000
66 years old

Director
HOLDER, Sally Anne
Resigned: 01 April 2015
Appointed Date: 31 May 2000
58 years old

Director
ROGERS, Jason Kereama
Resigned: 07 March 2003
Appointed Date: 31 May 2000
54 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 31 May 2000
Appointed Date: 22 May 2000

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 31 May 2000
Appointed Date: 22 May 2000

PACIFIC STRATEGIC LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 253

21 Nov 2015
Accounts for a dormant company made up to 30 June 2015
19 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 253

17 Apr 2015
Company name changed law 2162 LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16

...
... and 87 more events
13 Jun 2000
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jun 2000
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jun 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jun 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

22 May 2000
Incorporation