PCW LONDON LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 03948421
Status Liquidation
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 5 November 2016; Liquidators statement of receipts and payments to 5 November 2015; Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015. The most likely internet sites of PCW LONDON LTD are www.pcwlondon.co.uk, and www.pcw-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pcw London Ltd is a Private Limited Company. The company registration number is 03948421. Pcw London Ltd has been working since 15 March 2000. The present status of the company is Liquidation. The registered address of Pcw London Ltd is Kendal House 41 Scotland Street Sheffield S3 7bs. . O'BRIEN, Aiden Michael James is a Director of the company. WALSH, Patrick Christopher is a Director of the company. Secretary WALSH, Samantha Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
O'BRIEN, Aiden Michael James
Appointed Date: 17 January 2012
52 years old

Director
WALSH, Patrick Christopher
Appointed Date: 15 March 2000
57 years old

Resigned Directors

Secretary
WALSH, Samantha Jane
Resigned: 18 September 2013
Appointed Date: 15 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 March 2000
Appointed Date: 15 March 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 March 2000
Appointed Date: 15 March 2000

PCW LONDON LTD Events

06 Dec 2016
Liquidators statement of receipts and payments to 5 November 2016
13 Jan 2016
Liquidators statement of receipts and payments to 5 November 2015
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
09 Jan 2015
Liquidators statement of receipts and payments to 5 November 2014
22 Nov 2013
Registered office address changed from Maple House 382 Kenton Road Harrow Middlesex HA3 9DP United Kingdom on 22 November 2013
...
... and 39 more events
12 May 2000
Director resigned
12 May 2000
Secretary resigned
12 May 2000
New director appointed
12 May 2000
New secretary appointed
15 Mar 2000
Incorporation

PCW LONDON LTD Charges

23 September 2012
Debenture
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…