PIMCO 2852 LIMITED
MIDDLESBROUGH

Hellopages » County Durham » Stockton-on-Tees » TS2 1RZ
Company number 07163664
Status Active
Incorporation Date 19 February 2010
Company Type Private Limited Company
Address WILTON GROUP HEAD OFFICE PORT CLARENCE OFFSHORE BASE, PORT CLARENCE ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1RZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 19 February 2017 with updates; Registration of charge 071636640006, created on 25 October 2016. The most likely internet sites of PIMCO 2852 LIMITED are www.pimco2852.co.uk, and www.pimco-2852.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Pimco 2852 Limited is a Private Limited Company. The company registration number is 07163664. Pimco 2852 Limited has been working since 19 February 2010. The present status of the company is Active. The registered address of Pimco 2852 Limited is Wilton Group Head Office Port Clarence Offshore Base Port Clarence Road Middlesbrough Cleveland Ts2 1rz. . STOBBS, Christine is a Secretary of the company. PEARSON, Steven Brian is a Director of the company. SCOTT, William is a Director of the company. STOBBS, Christine is a Director of the company. Secretary HERLIHY, Francis has been resigned. Secretary KEEGAN, James has been resigned. Secretary PEARSON, Steven has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director AGER, Mark Kenneth has been resigned. Director KEEGAN, James has been resigned. Director MACKAY, David John has been resigned. Director O'HARE, Steven Jonathan has been resigned. Director RIO, Simon has been resigned. Director SOLEY, David John has been resigned. Director WALKER, John Laurence has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STOBBS, Christine
Appointed Date: 09 June 2014

Director
PEARSON, Steven Brian
Appointed Date: 28 July 2011
53 years old

Director
SCOTT, William
Appointed Date: 18 March 2010
65 years old

Director
STOBBS, Christine
Appointed Date: 09 June 2014
52 years old

Resigned Directors

Secretary
HERLIHY, Francis
Resigned: 03 May 2013
Appointed Date: 12 January 2011

Secretary
KEEGAN, James
Resigned: 17 September 2010
Appointed Date: 01 June 2010

Secretary
PEARSON, Steven
Resigned: 09 June 2014
Appointed Date: 03 May 2013

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 18 March 2010
Appointed Date: 19 February 2010

Director
AGER, Mark Kenneth
Resigned: 18 March 2010
Appointed Date: 19 February 2010
59 years old

Director
KEEGAN, James
Resigned: 17 September 2010
Appointed Date: 01 June 2010
68 years old

Director
MACKAY, David John
Resigned: 03 May 2013
Appointed Date: 01 June 2010
70 years old

Director
O'HARE, Steven Jonathan
Resigned: 03 May 2013
Appointed Date: 30 November 2010
51 years old

Director
RIO, Simon
Resigned: 03 May 2013
Appointed Date: 28 July 2011
49 years old

Director
SOLEY, David John
Resigned: 03 May 2013
Appointed Date: 01 June 2010
76 years old

Director
WALKER, John Laurence
Resigned: 30 November 2010
Appointed Date: 01 June 2010
67 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 18 March 2010
Appointed Date: 19 February 2010

Persons With Significant Control

Wilton Universal Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIMCO 2852 LIMITED Events

24 Mar 2017
Full accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
28 Oct 2016
Registration of charge 071636640006, created on 25 October 2016
28 Oct 2016
Registration of charge 071636640007, created on 25 October 2016
07 Apr 2016
Change of share class name or designation
...
... and 58 more events
25 Mar 2010
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
25 Mar 2010
Termination of appointment of Pinsent Masons Director Limited as a director
25 Mar 2010
Termination of appointment of Mark Ager as a director
25 Mar 2010
Appointment of William Scott as a director
19 Feb 2010
Incorporation

PIMCO 2852 LIMITED Charges

25 October 2016
Charge code 0716 3664 0007
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Stephen Glenn
Description: All freehold or leasehold properties now or in the future…
25 October 2016
Charge code 0716 3664 0006
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: William Scott
Description: All freehold or leasehold properties now or in the future…
30 September 2013
Charge code 0716 3664 0005
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0716 3664 0004
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0716 3664 0003
Delivered: 8 May 2013
Status: Satisfied on 6 December 2013
Persons entitled: Pd & Ms Holdings Limited
Description: Notification of addition to or amendment of charge…
1 June 2010
Debenture
Delivered: 10 June 2010
Status: Satisfied on 29 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2010
Guarantee & debenture
Delivered: 5 June 2010
Status: Satisfied on 10 May 2013
Persons entitled: Barclays Private Equity Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and assets…