PELHAM MTO LIMITED
LEATHERHEAD PREMIER MARQUE LIMITED

Hellopages » Surrey » Mole Valley » KT22 7TW
Company number 03284700
Status Active
Incorporation Date 27 November 1996
Company Type Private Limited Company
Address Q3, THE SQUARE, RANDALLS WAY, LEATHERHEAD, SURREY, ENGLAND, KT22 7TW
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of PELHAM MTO LIMITED are www.pelhammto.co.uk, and www.pelham-mto.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelham Mto Limited is a Private Limited Company. The company registration number is 03284700. Pelham Mto Limited has been working since 27 November 1996. The present status of the company is Active. The registered address of Pelham Mto Limited is Q3 The Square Randalls Way Leatherhead Surrey England Kt22 7tw. . KRAINES, Jonathan Phillip is a Secretary of the company. SPITZ, Stephen Barry is a Director of the company. Secretary CURWEN, Philip James has been resigned. Secretary KRAINES, Jonathan Phillip has been resigned. Secretary SARAKINSKY, Atholl has been resigned. Secretary SARANG, Gurpreet Singh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CROSSICK, Jonathan has been resigned. Director CURWEN, Philip James has been resigned. Director ETTLINGER, Roy Andrew has been resigned. Director GORVY, Harold Aubrey has been resigned. Director KRAINES, Jonathan Phillip has been resigned. Director MCGUINNESS, Peter has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Secretary
KRAINES, Jonathan Phillip
Appointed Date: 30 July 2010

Director
SPITZ, Stephen Barry
Appointed Date: 27 November 1996
60 years old

Resigned Directors

Secretary
CURWEN, Philip James
Resigned: 18 May 2001
Appointed Date: 05 November 1998

Secretary
KRAINES, Jonathan Phillip
Resigned: 05 November 1998
Appointed Date: 27 November 1996

Secretary
SARAKINSKY, Atholl
Resigned: 24 January 2003
Appointed Date: 18 May 2001

Secretary
SARANG, Gurpreet Singh
Resigned: 30 July 2010
Appointed Date: 27 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 November 1996
Appointed Date: 27 November 1996

Director
CROSSICK, Jonathan
Resigned: 29 November 2002
Appointed Date: 16 December 1996
56 years old

Director
CURWEN, Philip James
Resigned: 18 May 2001
Appointed Date: 08 July 1999
53 years old

Director
ETTLINGER, Roy Andrew
Resigned: 29 November 2002
Appointed Date: 27 November 1996
63 years old

Director
GORVY, Harold Aubrey
Resigned: 29 November 2002
Appointed Date: 16 February 1998
99 years old

Director
KRAINES, Jonathan Phillip
Resigned: 29 November 2002
Appointed Date: 27 November 1996
59 years old

Director
MCGUINNESS, Peter
Resigned: 29 November 2002
Appointed Date: 27 November 1996
66 years old

Persons With Significant Control

Pelham Leather Goods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PELHAM MTO LIMITED Events

23 Feb 2017
Satisfaction of charge 2 in full
01 Dec 2016
Confirmation statement made on 27 November 2016 with updates
04 Nov 2016
Full accounts made up to 31 January 2016
15 Dec 2015
Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
15 Dec 2015
Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 15 December 2015
...
... and 74 more events
14 Jan 1997
Ad 12/12/96--------- £ si 29998@1=29998 £ ic 2/30000
07 Jan 1997
New director appointed
02 Dec 1996
Accounting reference date extended from 30/11/97 to 31/12/97
02 Dec 1996
Secretary resigned
27 Nov 1996
Incorporation

PELHAM MTO LIMITED Charges

16 November 2001
Debenture
Delivered: 21 November 2001
Status: Satisfied on 23 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1998
Debenture
Delivered: 8 June 1998
Status: Satisfied on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…