THE PIMLICO PLUMBERS GROUP PUBLIC LIMITED COMPANY
LONDON THE PIMLICO GROUP PUBLIC LIMITED COMPANY

Hellopages » Greater London » Lambeth » SE11 6NQ

Company number 02915643
Status Active
Incorporation Date 5 April 1994
Company Type Public Limited Company
Address 1 SAIL STREET, LAMBETH, LONDON, SE11 6NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 31 May 2016; Director's details changed for Mr Sidney Charles Mullins on 7 November 2016. The most likely internet sites of THE PIMLICO PLUMBERS GROUP PUBLIC LIMITED COMPANY are www.thepimlicoplumbersgrouppubliclimited.co.uk, and www.the-pimlico-plumbers-group-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Barbican Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 5.2 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Pimlico Plumbers Group Public Limited Company is a Public Limited Company. The company registration number is 02915643. The Pimlico Plumbers Group Public Limited Company has been working since 05 April 1994. The present status of the company is Active. The registered address of The Pimlico Plumbers Group Public Limited Company is 1 Sail Street Lambeth London Se11 6nq. . MULLINS, Scott Charles is a Director of the company. MULLINS, Sidney Charles is a Director of the company. Secretary MULLINS, Lynda has been resigned. Secretary TOPPER, Alan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DE SOUZA, Cecilia has been resigned. Director PORTER, James Henry has been resigned. Director TANKEL, Gerald Nathan has been resigned. Director TANKEL, Robert Ian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MULLINS, Scott Charles
Appointed Date: 16 January 2002
53 years old

Director
MULLINS, Sidney Charles
Appointed Date: 23 April 2001
72 years old

Resigned Directors

Secretary
MULLINS, Lynda
Resigned: 07 May 2015
Appointed Date: 23 April 2001

Secretary
TOPPER, Alan
Resigned: 23 April 2001
Appointed Date: 14 April 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 April 1994
Appointed Date: 05 April 1994

Director
DE SOUZA, Cecilia
Resigned: 31 January 2001
Appointed Date: 10 June 1999
69 years old

Director
PORTER, James Henry
Resigned: 23 April 2001
Appointed Date: 01 September 2000
52 years old

Director
TANKEL, Gerald Nathan
Resigned: 09 February 2000
Appointed Date: 14 April 1994
103 years old

Director
TANKEL, Robert Ian
Resigned: 09 February 2000
Appointed Date: 14 April 1994
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 April 1994
Appointed Date: 05 April 1994

Persons With Significant Control

Pimlico Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PIMLICO PLUMBERS GROUP PUBLIC LIMITED COMPANY Events

06 Apr 2017
Confirmation statement made on 5 April 2017 with updates
30 Nov 2016
Full accounts made up to 31 May 2016
08 Nov 2016
Director's details changed for Mr Sidney Charles Mullins on 7 November 2016
08 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,000

16 Feb 2016
Registration of charge 029156430006, created on 9 February 2016
...
... and 100 more events
29 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Apr 1994
Company name changed marshmoor LIMITED\certificate issued on 26/04/94

25 Apr 1994
Registered office changed on 25/04/94 from: classic house 174-180 old street london EC1V 9BP

05 Apr 1994
Incorporation

THE PIMLICO PLUMBERS GROUP PUBLIC LIMITED COMPANY Charges

9 February 2016
Charge code 0291 5643 0006
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: F/H pimlico house 1 sail street london t/no SGL116810…
27 April 2001
Deed of fixed and floating charge
Delivered: 28 April 2001
Status: Satisfied on 20 August 2015
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2001
Deed of assignment of rent
Delivered: 28 April 2001
Status: Satisfied on 20 August 2015
Persons entitled: Halifax PLC
Description: All rents in respect of 1 sail street london SE1.
23 April 2001
Legal charge
Delivered: 28 April 2001
Status: Satisfied on 20 August 2015
Persons entitled: Halifax PLC
Description: F/H property k/a 11 sail street london SE1 and floating…
2 August 1999
Debenture
Delivered: 19 August 1999
Status: Satisfied on 16 June 2000
Persons entitled: Flagship Property Limited
Description: .. fixed and floating charges over the undertaking and all…
3 June 1994
Mortgage
Delivered: 7 June 1994
Status: Satisfied on 20 August 2015
Persons entitled: Lloyds Bank PLC
Description: 170-172 sail street, lambeth, london by way of assignment…