PRICE WATERHOUSE LIMITED
LONDON ECONOMIC CONSULTANTS LIMITED

Hellopages » Greater London » Southwark » SE1P 4DL

Company number 01446825
Status Active
Incorporation Date 5 September 1979
Company Type Private Limited Company
Address PO BOX 67238 10-18 UNION STREET, LONDON, SE1P 4DL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates; Appointment of Stephanie Tricia Hyde as a director on 1 July 2016. The most likely internet sites of PRICE WATERHOUSE LIMITED are www.pricewaterhouse.co.uk, and www.price-waterhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Price Waterhouse Limited is a Private Limited Company. The company registration number is 01446825. Price Waterhouse Limited has been working since 05 September 1979. The present status of the company is Active. The registered address of Price Waterhouse Limited is Po Box 67238 10 18 Union Street London Se1p 4dl. . THOMPSON, Samantha is a Secretary of the company. COPE, Andrew Julian Bailye is a Director of the company. HUNT, Warwick Ean is a Director of the company. HYDE, Stephanie Tricia is a Director of the company. Secretary HURLEY, Anne-Marie has been resigned. Secretary KLIPPEL, John has been resigned. Secretary TUCKER, Bethany Carolyn has been resigned. Director ALLEN, Anthony Steven has been resigned. Director BAILEY, Robert Malcolm has been resigned. Director BARNSLEY, John Corbitt has been resigned. Director BARNSLEY, John Corbitt has been resigned. Director BERRIMAN, John Robert Lloyd has been resigned. Director BISHOPP, Michael has been resigned. Director BOORMAN, Paul has been resigned. Director BRIDGER, David Wilson has been resigned. Director BRINDLE, Ian has been resigned. Director BROWNE, Anthony George has been resigned. Director BURNETT, Robert Andrew has been resigned. Director CAMPBELL, Alexander George has been resigned. Director DAVIS, Peter Anthony has been resigned. Director ELLIS, Kevin James David has been resigned. Director ELMS, Moira Anne has been resigned. Director FIGGIS, Patrick Adam Fernesley has been resigned. Director HARRISON-CRIPPS, William Lawrence has been resigned. Director HAZELL, Peter Frank has been resigned. Director HETHERINGTON, Eric John has been resigned. Director HEYWOOD, John Kenneth has been resigned. Director HORSFIELD, Gordon Christopher has been resigned. Director HUGHES, Rodger Grant has been resigned. Director JOHNSON, Geoffrey Edwin has been resigned. Director JONATHAN, Owen Richard has been resigned. Director MORRIS, David Charles has been resigned. Director POYNTER, Kieran Charles has been resigned. Director RAWCLIFFE, Keith has been resigned. Director SMITH, John Edward Kitson has been resigned. Director TILSON, Keith has been resigned. Director TURNER, Alan Charles has been resigned. Director WHEATLEY, Alan Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THOMPSON, Samantha
Appointed Date: 01 November 2015

Director
COPE, Andrew Julian Bailye
Appointed Date: 01 July 2016
61 years old

Director
HUNT, Warwick Ean
Appointed Date: 01 October 2013
62 years old

Director
HYDE, Stephanie Tricia
Appointed Date: 01 July 2016
52 years old

Resigned Directors

Secretary
HURLEY, Anne-Marie
Resigned: 30 October 2015
Appointed Date: 01 January 1998

Secretary
KLIPPEL, John
Resigned: 30 June 1993

Secretary
TUCKER, Bethany Carolyn
Resigned: 31 December 1997
Appointed Date: 01 July 1993

Director
ALLEN, Anthony Steven
Resigned: 17 October 2001
Appointed Date: 30 March 2000
75 years old

Director
BAILEY, Robert Malcolm
Resigned: 09 January 1995
Appointed Date: 01 November 1993
74 years old

Director
BARNSLEY, John Corbitt
Resigned: 30 March 2000
Appointed Date: 01 January 1995
77 years old

Director
BARNSLEY, John Corbitt
Resigned: 31 October 1993
77 years old

Director
BERRIMAN, John Robert Lloyd
Resigned: 30 September 2006
Appointed Date: 14 July 2000
69 years old

Director
BISHOPP, Michael
Resigned: 30 March 2000
Appointed Date: 09 January 1995
75 years old

Director
BOORMAN, Paul
Resigned: 31 October 2003
Appointed Date: 14 July 2000
73 years old

Director
BRIDGER, David Wilson
Resigned: 30 March 2000
Appointed Date: 21 February 1995
80 years old

Director
BRINDLE, Ian
Resigned: 30 March 2000
82 years old

Director
BROWNE, Anthony George
Resigned: 09 January 1995
Appointed Date: 08 October 1992
75 years old

Director
BURNETT, Robert Andrew
Resigned: 31 March 1996
Appointed Date: 27 July 1992
83 years old

Director
CAMPBELL, Alexander George
Resigned: 30 June 1993
92 years old

Director
DAVIS, Peter Anthony
Resigned: 30 March 2000
Appointed Date: 01 November 1993
78 years old

Director
ELLIS, Kevin James David
Resigned: 01 July 2016
Appointed Date: 27 September 2013
62 years old

Director
ELMS, Moira Anne
Resigned: 30 September 2013
Appointed Date: 31 October 2003
67 years old

Director
FIGGIS, Patrick Adam Fernesley
Resigned: 31 October 2003
Appointed Date: 30 March 2000
67 years old

Director
HARRISON-CRIPPS, William Lawrence
Resigned: 30 March 2000
Appointed Date: 01 November 1993
75 years old

Director
HAZELL, Peter Frank
Resigned: 30 June 2000
Appointed Date: 30 March 2000
77 years old

Director
HETHERINGTON, Eric John
Resigned: 31 October 1993
85 years old

Director
HEYWOOD, John Kenneth
Resigned: 16 March 1995
78 years old

Director
HORSFIELD, Gordon Christopher
Resigned: 30 June 2002
Appointed Date: 09 January 1995
79 years old

Director
HUGHES, Rodger Grant
Resigned: 30 March 2000
Appointed Date: 01 July 1995
77 years old

Director
JOHNSON, Geoffrey Edwin
Resigned: 31 December 1994
77 years old

Director
JONATHAN, Owen Richard
Resigned: 31 December 2012
Appointed Date: 31 October 2003
73 years old

Director
MORRIS, David Charles
Resigned: 30 June 1995
79 years old

Director
POYNTER, Kieran Charles
Resigned: 12 December 2008
Appointed Date: 09 January 1995
75 years old

Director
RAWCLIFFE, Keith
Resigned: 30 June 1992
89 years old

Director
SMITH, John Edward Kitson
Resigned: 31 October 2003
Appointed Date: 14 August 2002
70 years old

Director
TILSON, Keith
Resigned: 30 September 2013
Appointed Date: 01 October 2006
70 years old

Director
TURNER, Alan Charles
Resigned: 30 March 2000
Appointed Date: 01 July 1992
84 years old

Director
WHEATLEY, Alan Edward
Resigned: 31 July 1992
87 years old

Persons With Significant Control

Pricewaterhousecoopers Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRICE WATERHOUSE LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 8 December 2016 with updates
12 Jul 2016
Appointment of Stephanie Tricia Hyde as a director on 1 July 2016
12 Jul 2016
Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016
08 Jul 2016
Termination of appointment of Kevin James David Ellis as a director on 1 July 2016
...
... and 145 more events
08 Oct 1987
Company name changed fishery and livestock economic c onsultants LIMITED\certificate issued on 09/10/87

06 Jul 1987
Full accounts made up to 30 September 1986

06 Jul 1987
Return made up to 01/06/87; full list of members

02 May 1986
Return made up to 31/03/86; full list of members

05 Sep 1979
Incorporation