PWSP
LONDON

Hellopages » Greater London » Southwark » SE1P 4DL

Company number 03212142
Status Active
Incorporation Date 10 June 1996
Company Type Private Unlimited 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 seventeen 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 PWSP are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Pwsp is a Private Unlimited Company. The company registration number is 03212142. Pwsp has been working since 10 June 1996. The present status of the company is Active. The registered address of Pwsp 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 TUCKER, Bethany Carolyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Anthony Steven 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 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 HORSFIELD, Gordon Christopher has been resigned. Director HUGHES, Rodger Grant has been resigned. Director JONATHAN, Owen Richard has been resigned. Director POYNTER, Kieran Charles has been resigned. Director SMITH, John Edward Kitson has been resigned. Director TILSON, Keith has been resigned. Director TURNER, Alan Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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
TUCKER, Bethany Carolyn
Resigned: 31 December 1997
Appointed Date: 10 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 1996
Appointed Date: 10 June 1996

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

Director
BARNSLEY, John Corbitt
Resigned: 30 March 2000
Appointed Date: 10 June 1996
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: 10 June 1996
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: 10 June 1996
80 years old

Director
BRINDLE, Ian
Resigned: 30 March 2000
Appointed Date: 10 June 1996
82 years old

Director
DAVIS, Peter Anthony
Resigned: 30 March 2000
Appointed Date: 10 June 1996
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: 10 June 1996
75 years old

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

Director
HORSFIELD, Gordon Christopher
Resigned: 30 June 2002
Appointed Date: 10 June 1996
79 years old

Director
HUGHES, Rodger Grant
Resigned: 30 March 2000
Appointed Date: 10 June 1996
77 years old

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

Director
POYNTER, Kieran Charles
Resigned: 12 December 2008
Appointed Date: 10 June 1996
75 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: 10 June 1996
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 June 1996
Appointed Date: 10 June 1996

Persons With Significant Control

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

PWSP Events

04 Apr 2017
Accounts for a dormant company made up to 30 June 2016
20 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 107 more events
25 Jun 1996
Registered office changed on 25/06/96 from: 20-22 bedford row london WC1R 4JS
25 Jun 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jun 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

25 Jun 1996
£ nc 100/25000 19/06/96
10 Jun 1996
Incorporation