PAULEY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK10 9AA

Company number 02879173
Status Active
Incorporation Date 9 December 1993
Company Type Private Limited Company
Address THE ANNEXE BROUGHTON MANOR, BROUGHTON, MILTON KEYNES, MK10 9AA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 120,100 . The most likely internet sites of PAULEY LIMITED are www.pauley.co.uk, and www.pauley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Fenny Stratford Rail Station is 3.7 miles; to Bletchley Rail Station is 4.2 miles; to Wolverton Rail Station is 4.8 miles; to Lidlington Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pauley Limited is a Private Limited Company. The company registration number is 02879173. Pauley Limited has been working since 09 December 1993. The present status of the company is Active. The registered address of Pauley Limited is The Annexe Broughton Manor Broughton Milton Keynes Mk10 9aa. . PAULEY, Nicholas James George is a Secretary of the company. PAULEY, Andrew is a Director of the company. PAULEY, Hilary Ann is a Director of the company. Secretary WYATT, Evelyn Helen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAULEY, Nicholas James George has been resigned. Director PAULEY, Philip Michael Frederick has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PAULEY, Nicholas James George
Appointed Date: 04 March 1999

Director
PAULEY, Andrew
Appointed Date: 09 December 1993
55 years old

Director
PAULEY, Hilary Ann
Appointed Date: 09 December 1993
79 years old

Resigned Directors

Secretary
WYATT, Evelyn Helen
Resigned: 04 March 1999
Appointed Date: 09 December 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 December 1993
Appointed Date: 09 December 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 December 1993
Appointed Date: 09 December 1993

Director
PAULEY, Nicholas James George
Resigned: 09 December 1994
Appointed Date: 09 December 1993
52 years old

Director
PAULEY, Philip Michael Frederick
Resigned: 09 December 1994
Appointed Date: 09 December 1993
50 years old

Persons With Significant Control

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

PAULEY LIMITED Events

16 Dec 2016
Confirmation statement made on 9 December 2016 with updates
07 May 2016
Accounts for a small company made up to 31 July 2015
11 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 120,100

28 Apr 2015
Accounts for a small company made up to 31 July 2014
19 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 120,100

...
... and 73 more events
23 Dec 1993
New director appointed

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

23 Dec 1993
Registered office changed on 23/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Dec 1993
New director appointed

09 Dec 1993
Incorporation

PAULEY LIMITED Charges

26 July 2006
Guarantee & debenture
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied on 22 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1999
Debenture
Delivered: 15 September 1999
Status: Satisfied on 7 December 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…