P C R LIMITED
LONDON

Hellopages » Greater London » Southwark » SE17 3BQ

Company number 01448229
Status Active
Incorporation Date 12 September 1979
Company Type Private Limited Company
Address UNIT 14, 83 CRAMPTON STREET, LONDON, SE17 3BQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Second filing of the annual return made up to 20 December 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of P C R LIMITED are www.pcr.co.uk, and www.p-c-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Battersea Park Rail Station is 2.3 miles; to Beckenham Hill Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 5.9 miles; to Bickley Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P C R Limited is a Private Limited Company. The company registration number is 01448229. P C R Limited has been working since 12 September 1979. The present status of the company is Active. The registered address of P C R Limited is Unit 14 83 Crampton Street London Se17 3bq. . FISH, Maria Das Graças is a Secretary of the company. BOUVERY, Pascal Marie Christian is a Director of the company. FISH, John Robert is a Director of the company. Secretary MARRIOTT, Patricia Julia has been resigned. Director MARRIOTT, Patricia Julia has been resigned. Director YOONG-POH, Yang has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
FISH, Maria Das Graças
Appointed Date: 20 December 2013

Director
BOUVERY, Pascal Marie Christian
Appointed Date: 31 March 2016
59 years old

Director
FISH, John Robert

81 years old

Resigned Directors

Secretary
MARRIOTT, Patricia Julia
Resigned: 17 December 2013

Director
MARRIOTT, Patricia Julia
Resigned: 01 February 1993
Appointed Date: 28 January 1993
92 years old

Director
YOONG-POH, Yang
Resigned: 31 March 2016
74 years old

Persons With Significant Control

Mr Pascal Marie Christian Bouvery
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robert Fish
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P C R LIMITED Events

27 Dec 2016
Confirmation statement made on 20 December 2016 with updates
18 Aug 2016
Second filing of the annual return made up to 20 December 2015
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Apr 2016
Appointment of Mr Pascal Marie Christian Bouvery as a director on 31 March 2016
02 Apr 2016
Termination of appointment of Yang Yoong-Poh as a director on 31 March 2016
...
... and 77 more events
31 Oct 1987
Full accounts made up to 31 March 1986

14 May 1987
Full accounts made up to 31 March 1985

04 Mar 1987
Return made up to 31/12/86; full list of members

27 Sep 1986
Registered office changed on 27/09/86 from: st georges house 195/203 waterloo road london SE1 8XJ

12 Sep 1979
Incorporation

P C R LIMITED Charges

7 December 2015
Charge code 0144 8229 0005
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 14, 83 crampton street, london SE17 3BQ and parking…
14 October 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 155 (unit b) the cube 5 spa road london. By way of fixed…
22 December 2000
Legal mortgage
Delivered: 30 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as unit 5 the listed building 350 the…
13 November 2000
Legal mortgage
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An agreement for lease dated 30TH october 2000 made between…
8 January 1998
Mortgage debenture
Delivered: 15 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…