PELICAN PROCUREMENT SERVICES LIMITED
FARNBOROUGH THE PELICAN BUYING COMPANY LIMITED

Hellopages » Hampshire » Rushmoor » GU14 7JP

Company number 02367432
Status Active
Incorporation Date 31 March 1989
Company Type Private Limited Company
Address C/O ARAMARK LIMITED, 2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 7JP
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Second filing of the annual return made up to 31 March 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PELICAN PROCUREMENT SERVICES LIMITED are www.pelicanprocurementservices.co.uk, and www.pelican-procurement-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Ash Rail Station is 3.2 miles; to Blackwater Rail Station is 3.3 miles; to Bagshot Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelican Procurement Services Limited is a Private Limited Company. The company registration number is 02367432. Pelican Procurement Services Limited has been working since 31 March 1989. The present status of the company is Active. The registered address of Pelican Procurement Services Limited is C O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire England Gu14 7jp. . STIMPSON, Christine Anne is a Secretary of the company. HANCOCK, March Oliver is a Director of the company. HANCOCK, Sebastian Oliver is a Director of the company. HEFFER, Victoria Patty is a Director of the company. MOHAMMED, Shabaz is a Director of the company. STIMPSON, Christine Anne is a Director of the company. Secretary CHITTENDEN, Christopher Andrew Marlow has been resigned. Secretary HANCOCK, Linda Margaret Murray has been resigned. Director CAREW, Henry has been resigned. Director HANCOCK, Linda Margaret Murray has been resigned. Director ZELKOWICZ, John Yoram has been resigned. The company operates in "Other food services".


Current Directors

Secretary
STIMPSON, Christine Anne
Appointed Date: 04 August 2004

Director

Director
HANCOCK, Sebastian Oliver
Appointed Date: 30 November 2012
54 years old

Director
HEFFER, Victoria Patty
Appointed Date: 30 November 2012
53 years old

Director
MOHAMMED, Shabaz
Appointed Date: 15 October 2010
66 years old

Director
STIMPSON, Christine Anne
Appointed Date: 01 August 2012
66 years old

Resigned Directors

Secretary

Secretary
HANCOCK, Linda Margaret Murray
Resigned: 04 August 2004
Appointed Date: 01 March 2001

Director
CAREW, Henry
Resigned: 08 May 1992
68 years old

Director
HANCOCK, Linda Margaret Murray
Resigned: 30 November 2012
Appointed Date: 01 June 1993
81 years old

Director
ZELKOWICZ, John Yoram
Resigned: 23 May 1991
70 years old

Persons With Significant Control

Mr March Oliver Hancock
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PELICAN PROCUREMENT SERVICES LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
02 Mar 2017
Second filing of the annual return made up to 31 March 2016
30 Sep 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Statement of capital following an allotment of shares on 26 May 2016
  • GBP 9,142.80

15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9,142.8
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2017.

...
... and 103 more events
11 Aug 1989
Nc inc already adjusted
26 Jul 1989
Company name changed hempine LIMITED\certificate issued on 26/07/89
12 Jul 1989
Registered office changed on 12/07/89 from: 84 temple chambers temple avenue london EC4Y ohp

12 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1989
Incorporation

PELICAN PROCUREMENT SERVICES LIMITED Charges

15 March 2005
Rent deposit deed
Delivered: 26 March 2005
Status: Satisfied on 23 December 2011
Persons entitled: Adam and Eve Investments (Godalming) Limited
Description: A first equitable charge to the landlord over the deposit…
3 April 2002
Debenture
Delivered: 15 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1989
Debenture
Delivered: 30 October 1989
Status: Satisfied on 3 September 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…