PYLONES UK LIMITED
LONDON ZOOSTATION LIMITED

Hellopages » Greater London » Merton » SW19 2JD

Company number 02854436
Status Active
Incorporation Date 17 September 1993
Company Type Private Limited Company
Address UNIT 7 GREENLEA PARK, PRINCE GEORGES ROAD, LONDON, SW19 2JD
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of PYLONES UK LIMITED are www.pylonesuk.co.uk, and www.pylones-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Barnes Bridge Rail Station is 5.2 miles; to Brentford Rail Station is 7.7 miles; to Barbican Rail Station is 8 miles; to Brondesbury Park Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pylones Uk Limited is a Private Limited Company. The company registration number is 02854436. Pylones Uk Limited has been working since 17 September 1993. The present status of the company is Active. The registered address of Pylones Uk Limited is Unit 7 Greenlea Park Prince Georges Road London Sw19 2jd. . GUILLEMET, Lena is a Secretary of the company. KING, Alison is a Director of the company. Secretary KERR MUIR, Emma has been resigned. Secretary KERR-MUIR, Alison Lesley has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ARCHER, Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KERR-MUIR, Edward has been resigned. Director WILLIS, Marie Christine Andree Laure has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
GUILLEMET, Lena
Appointed Date: 13 July 2010

Director
KING, Alison
Appointed Date: 01 January 2012
50 years old

Resigned Directors

Secretary
KERR MUIR, Emma
Resigned: 14 July 2010
Appointed Date: 26 May 2004

Secretary
KERR-MUIR, Alison Lesley
Resigned: 14 July 2010
Appointed Date: 17 September 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 September 1993
Appointed Date: 17 September 1993

Director
ARCHER, Paul
Resigned: 08 October 2010
Appointed Date: 14 July 2010
72 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 September 1993
Appointed Date: 17 September 1993
35 years old

Director
KERR-MUIR, Edward
Resigned: 14 July 2010
Appointed Date: 17 September 1993
55 years old

Director
WILLIS, Marie Christine Andree Laure
Resigned: 01 January 2012
Appointed Date: 12 October 2010
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 September 1993
Appointed Date: 17 September 1993

Persons With Significant Control

Pylones Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PYLONES UK LIMITED Events

20 Oct 2016
Confirmation statement made on 17 September 2016 with updates
13 May 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Auditor's resignation
13 Nov 2015
Full accounts made up to 31 December 2014
29 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120,100

...
... and 70 more events
20 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Sep 1993
Registered office changed on 23/09/93 from: 33 crwys rd cardiff CF2 4YF

23 Sep 1993
Secretary resigned;new secretary appointed;director resigned

23 Sep 1993
Director resigned;new director appointed

17 Sep 1993
Incorporation

PYLONES UK LIMITED Charges

28 February 2014
Charge code 0285 4436 0007
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7 greenlea park industial estate prince georges road…
18 August 2008
Rent deposit deed
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The deposit held in the account.
19 September 2007
Deed of rental deposit
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Oracle Nominees (No.1) Limited and Oracle Nominees (No.2) Limited
Description: The initial deposit of £4,896 and in the amount from time…
6 November 2003
Rent deposit deed
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: UK Investments Limited
Description: All monies standing to the credit of the account including…
14 November 1999
Debenture
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1999
Rent security deposit deed
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Blueco Limited
Description: The deposit sum of £12,310.
26 February 1996
Rent deposit deed
Delivered: 9 March 1996
Status: Outstanding
Persons entitled: Kleinwort Benson Trustees Limited
Description: The deposit sum of £20,750.