PEK LONDON LIMITED
NORWICH RIDPATH PEK LIMITED

Hellopages » Norfolk » Norwich » NR1 3PA
Company number 01261531
Status Active
Incorporation Date 3 June 1976
Company Type Private Limited Company
Address NORFOLK TOWER, 48-52 SURREY STREET, NORWICH, NORFOLK, NR1 3PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a dormant company made up to 3 January 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 400,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of PEK LONDON LIMITED are www.peklondon.co.uk, and www.pek-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Pek London Limited is a Private Limited Company. The company registration number is 01261531. Pek London Limited has been working since 03 June 1976. The present status of the company is Active. The registered address of Pek London Limited is Norfolk Tower 48 52 Surrey Street Norwich Norfolk Nr1 3pa. . M&R SECRETARIAL SERVICES LIMITED is a Secretary of the company. ASHTON, Ross Michael is a Director of the company. LINDSAY, Ian is a Director of the company. SMITH, Charles Shane is a Director of the company. Secretary COLLIS, John Richard has been resigned. Secretary LOCKHART, Ian Robert has been resigned. Secretary WELLS, Alan Stephen has been resigned. Director ALLTON-JONES, John Frederick has been resigned. Director ARON, Pierre Franck Alain has been resigned. Director CANSDALE, Paul has been resigned. Director COLLIS, John Richard has been resigned. Director COLLIS, Richard John has been resigned. Director DURIEZ, Philippe Charles Adrien has been resigned. Director GRIFFITH, Charles has been resigned. Director LINDSAY, Ian has been resigned. Director LUTER, IV, Joseph Williamson has been resigned. Director MANLY IV, Robert has been resigned. Director MASON, Philip Thomas has been resigned. Director MILEWSKI, Jerzy Witold has been resigned. Director MORRISH, Adrian Guy Stevens has been resigned. Director NOWAKOWSKI, Dariusz has been resigned. Director PERETA, Witold has been resigned. Director QUENTIN, Jean Albert Lucien has been resigned. Director REED, Charles Barrie has been resigned. Director REID, John Michael has been resigned. Director SAWCZUK, Jan has been resigned. Director SHARPE, Robert has been resigned. Director TATE, John Stephen has been resigned. Director ZIELINSKI, Kajetan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
M&R SECRETARIAL SERVICES LIMITED
Appointed Date: 24 November 2005

Director
ASHTON, Ross Michael
Appointed Date: 26 May 2010
50 years old

Director
LINDSAY, Ian
Appointed Date: 03 July 2012
58 years old

Director
SMITH, Charles Shane
Appointed Date: 10 February 2014
52 years old

Resigned Directors

Secretary
COLLIS, John Richard
Resigned: 01 November 1999
Appointed Date: 29 August 1995

Secretary
LOCKHART, Ian Robert
Resigned: 26 August 1995

Secretary
WELLS, Alan Stephen
Resigned: 31 July 2004
Appointed Date: 01 November 1999

Director
ALLTON-JONES, John Frederick
Resigned: 08 June 2012
Appointed Date: 09 December 2003
62 years old

Director
ARON, Pierre Franck Alain
Resigned: 24 April 2006
Appointed Date: 09 September 2002
61 years old

Director
CANSDALE, Paul
Resigned: 26 May 2010
Appointed Date: 06 April 2006
54 years old

Director
COLLIS, John Richard
Resigned: 05 February 2004
88 years old

Director
COLLIS, Richard John
Resigned: 17 September 1993
121 years old

Director
DURIEZ, Philippe Charles Adrien
Resigned: 09 September 2002
Appointed Date: 05 June 2001
63 years old

Director
GRIFFITH, Charles
Resigned: 10 February 2014
Appointed Date: 24 April 2006
62 years old

Director
LINDSAY, Ian
Resigned: 31 May 2011
Appointed Date: 20 December 2006
58 years old

Director
LUTER, IV, Joseph Williamson
Resigned: 28 June 2012
Appointed Date: 09 June 2010
61 years old

Director
MANLY IV, Robert
Resigned: 01 June 2010
Appointed Date: 05 March 2008
72 years old

Director
MASON, Philip Thomas
Resigned: 06 April 2006
Appointed Date: 01 August 2001
62 years old

Director
MILEWSKI, Jerzy Witold
Resigned: 05 March 1999
Appointed Date: 22 December 1998
89 years old

Director
MORRISH, Adrian Guy Stevens
Resigned: 13 February 2004
87 years old

Director
NOWAKOWSKI, Dariusz
Resigned: 25 October 2012
Appointed Date: 03 July 2012
72 years old

Director
PERETA, Witold
Resigned: 22 December 1998
90 years old

Director
QUENTIN, Jean Albert Lucien
Resigned: 09 September 2002
Appointed Date: 05 June 2001
69 years old

Director
REED, Charles Barrie
Resigned: 03 May 2002
89 years old

Director
REID, John Michael
Resigned: 20 December 2006
Appointed Date: 24 April 2006
61 years old

Director
SAWCZUK, Jan
Resigned: 10 October 2001
Appointed Date: 30 April 1996
77 years old

Director
SHARPE, Robert
Resigned: 10 March 2008
Appointed Date: 24 April 2006
68 years old

Director
TATE, John Stephen
Resigned: 19 November 2004
Appointed Date: 09 December 2003
62 years old

Director
ZIELINSKI, Kajetan
Resigned: 30 April 1996
97 years old

PEK LONDON LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 3 January 2016
27 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400,000

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 400,000

03 Oct 2014
Accounts for a dormant company made up to 29 December 2013
...
... and 134 more events
02 Aug 1986
Return made up to 16/07/86; full list of members

16 Jul 1986
Secretary resigned;new secretary appointed

10 Oct 1979
Increase in nominal capital
10 Oct 1979
Increase in nominal capital
03 Jun 1976
Incorporation

PEK LONDON LIMITED Charges

27 February 1981
Deed of variation
Delivered: 3 March 1981
Status: Satisfied on 20 April 2006
Persons entitled: Lloyds Bank LTD
Description: The book debts of the company or other sums of money which…
2 November 1979
Mortgage
Delivered: 9 November 1979
Status: Satisfied on 20 April 2006
Persons entitled: Lloyds Bank LTD
Description: The bookdebts of the company both present and future.