PFC NOMINEES LIMITED
GERRARDS CROSS RODAWAY NOMINEES LIMITED BEALAW (609) LIMITED

Hellopages » Buckinghamshire » South Bucks » SL9 7QE

Company number 04395896
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address 8 PACKHORSE ROAD, GERRARDS CROSS, ENGLAND, SL9 7QE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 19 May 2016 GBP 4 . The most likely internet sites of PFC NOMINEES LIMITED are www.pfcnominees.co.uk, and www.pfc-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Pfc Nominees Limited is a Private Limited Company. The company registration number is 04395896. Pfc Nominees Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Pfc Nominees Limited is 8 Packhorse Road Gerrards Cross England Sl9 7qe. . TROTT, Wendy Jane is a Secretary of the company. OURY, Richard Anthony is a Director of the company. TROTT, Wendy Jane is a Director of the company. Secretary CULL, Dawn Lesley has been resigned. Secretary OURY, Richard Anthony has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Director AMOS-YEO, Wendy Jane has been resigned. Director CULL, David Geoffrey Maurice has been resigned. Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TROTT, Wendy Jane
Appointed Date: 25 October 2013

Director
OURY, Richard Anthony
Appointed Date: 08 July 2002
83 years old

Director
TROTT, Wendy Jane
Appointed Date: 25 April 2014
58 years old

Resigned Directors

Secretary
CULL, Dawn Lesley
Resigned: 25 October 2013
Appointed Date: 12 November 2002

Secretary
OURY, Richard Anthony
Resigned: 12 November 2002
Appointed Date: 08 July 2002

Secretary
BEACH SECRETARIES LIMITED
Resigned: 08 July 2002
Appointed Date: 15 March 2002

Director
AMOS-YEO, Wendy Jane
Resigned: 21 March 2014
Appointed Date: 08 July 2002
69 years old

Director
CULL, David Geoffrey Maurice
Resigned: 30 April 2014
Appointed Date: 22 July 2002
78 years old

Director
CROFT NOMINEES LIMITED
Resigned: 08 July 2002
Appointed Date: 15 March 2002

PFC NOMINEES LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Statement of capital following an allotment of shares on 19 May 2016
  • GBP 4

18 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
15 Jul 2002
New secretary appointed;new director appointed
15 Jul 2002
Secretary resigned
15 Jul 2002
Director resigned
04 Jul 2002
Company name changed bealaw (609) LIMITED\certificate issued on 04/07/02
15 Mar 2002
Incorporation

PFC NOMINEES LIMITED Charges

30 September 2014
Charge code 0439 5896 0021
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC Acting as Security Agent and Security Trustee for the Finance Parties
Description: F/H and l/h properties with title numbers WSX195537…
23 March 2007
Supplemental legal charge
Delivered: 2 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Gainsborough house 26-32 (even) high street crawley west…
23 March 2007
Supplemental legal charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Richard Anthony Oury Wendy Jane Amos-Yeo and David Geoffrey Maurice Cull (As Trustees of THE1987 Settlement)
Description: Gainsborough house 26-32 (even) high street crawley west…
23 March 2007
Supplemental legal charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Richard Anthony Oury Wendy Jane Amos-Yeo and David Geoffrey Maurice Cull (As Trustees of THE1968 Settlement)
Description: Gainsborough house 26-32 (even) high street crawley west…
23 March 2007
Supplemental legal charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Peter Brian Prowting
Description: Gainsborough house 26-32 (even) high street crawley west…
25 July 2006
Supplemental legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 41 london road reigate and land on south side of yorke road…
25 July 2006
Supplemental legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Richard Anthony Oury Wendy Jane Amos-Yeo and David Geoffrey Maurice Cull (As Trustees of THE1987 Settlement)
Description: 41 london road reigate and land on south side of yorke road…
25 July 2006
Supplemental legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Richard Anthony Oury Wendy Jane Amos-Yeo and David Geoffrey Maurice Cull (As Trustees of THE1968 Settlement)
Description: 41 london road reigate and land on south side of yorke road…
25 July 2006
Supplemental legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Peter Brian Prowting
Description: 41 london road reigate and land on south side of yorke road…
10 April 2006
Supplemental legal charge
Delivered: 25 April 2006
Status: Satisfied on 16 August 2013
Persons entitled: Hsbc Bank PLC
Description: Tirian and babbage house west side of station approach…
10 April 2006
Supplemental legal charge
Delivered: 25 April 2006
Status: Satisfied on 16 August 2013
Persons entitled: Peter Brian Prowting
Description: Tirian and babbage house west side of station approach…
10 April 2006
Supplemental legal charge
Delivered: 25 April 2006
Status: Satisfied on 16 August 2013
Persons entitled: Richard Anthony Oury,Wendy Jane Amos-Yeo and David Geoffrey Maurice Cull (As Trustees of THE1987 Settlement
Description: Tirian and babbage house west side of station approach…
10 April 2006
Supplemental legal charge
Delivered: 25 April 2006
Status: Satisfied on 16 August 2013
Persons entitled: Richard Anthony Oury,Wendy Jane Amos-Yeo and David Geoffrey Maurice Cull (As Trustees of THE1968 Settlement
Description: Tirian and babbage house west side of station approach…
23 February 2006
Supplemental legal charge
Delivered: 1 March 2006
Status: Satisfied on 16 August 2013
Persons entitled: Hsbc Bank PLC
Description: With full title guarantee the additional property known as…
23 February 2006
Supplemental legal charge
Delivered: 1 March 2006
Status: Satisfied on 16 August 2013
Persons entitled: Peter Brian Prowting
Description: With full title guarantee the additional property known as…
23 February 2006
Supplemental legal charge
Delivered: 1 March 2006
Status: Satisfied on 16 August 2013
Persons entitled: Richard Anthony Oury Wendy Jane Amos-Yeo and David Geoffrey Maurice Cull (As Trustees of THE1968 Settlement)
Description: With full title guarantee the additional property known as…
23 February 2006
Supplemental legal charge
Delivered: 1 March 2006
Status: Satisfied on 16 August 2013
Persons entitled: Richard Anthony Oury Wendy Jane Amos-Yeo and David Geoffrey Maurice Cull (As Trustees of THE1987 Settlement)
Description: With full title guarantee the additional property known as…
31 October 2002
Legal charge
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: Richard Anthony Oury Wendy Jane Amos-Yeo and David Geoffrey Maurice Cull(As Trustees of the Settlement Dated 23 OCTOBER1987 and Made Between Peter Brian Prowting, Richard Anthony Oury and Wendy Jane Amos-Yeo)
Description: The vicarage field shopping centre hailsham; mountbatten…
31 October 2002
Legal charge
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: Richard Anthony Oury Wendy Jane Amos-Yeo and David Geoffrey Maurice Cull(As Trustees of the Settlement Dated 11 March 1968 and Made Between Peter Brian Prowting, Elsiedarnell George and Nora Patricia Goddard)
Description: The vicarage field shopping centre hailsham; mountbatten…
31 October 2002
Legal charge
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: Peter Brian Prowting
Description: The vicarage field shopping centre hailsham; mountbatten…
31 October 2002
Legal charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All present and future freehold and leasehold property in…