PELCO UK LIMITED
TELFORD CHARMEAR LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 03929891
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of PELCO UK LIMITED are www.pelcouk.co.uk, and www.pelco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Pelco Uk Limited is a Private Limited Company. The company registration number is 03929891. Pelco Uk Limited has been working since 21 February 2000. The present status of the company is Active. The registered address of Pelco Uk Limited is Schneider Electric Stafford Park 5 Telford England Tf3 3bl. . SANDS, Caroline Ann is a Secretary of the company. ALI, Mansoor is a Director of the company. Secretary DEWITT, Thomas Allan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AUCOTT, Matthew Russell has been resigned. Director DAILY, Curt Spencer has been resigned. Director DEWITT, Thomas Allan has been resigned. Director MCDONALD, David Lupton has been resigned. Director MEYER, Dean Allen has been resigned. Director MIGLIORE, Carrie Jeanine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANDS, Caroline Ann
Appointed Date: 01 November 2010

Director
ALI, Mansoor
Appointed Date: 31 August 2015
62 years old

Resigned Directors

Secretary
DEWITT, Thomas Allan
Resigned: 15 August 2008
Appointed Date: 08 March 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 March 2000
Appointed Date: 21 February 2000

Director
AUCOTT, Matthew Russell
Resigned: 08 March 2000
Appointed Date: 21 February 2000
58 years old

Director
DAILY, Curt Spencer
Resigned: 01 March 2015
Appointed Date: 15 March 2007
65 years old

Director
DEWITT, Thomas Allan
Resigned: 15 August 2008
Appointed Date: 08 March 2000
72 years old

Director
MCDONALD, David Lupton
Resigned: 01 October 2008
Appointed Date: 08 March 2000
76 years old

Director
MEYER, Dean Allen
Resigned: 02 September 2014
Appointed Date: 23 September 2008
66 years old

Director
MIGLIORE, Carrie Jeanine
Resigned: 04 April 2008
Appointed Date: 08 March 2000
69 years old

Persons With Significant Control

Schneider Electric Se
Notified on: 17 January 2017
Nature of control: Ownership of shares – 75% or more

PELCO UK LIMITED Events

01 Mar 2017
Confirmation statement made on 21 February 2017 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
29 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

27 Jan 2016
Termination of appointment of Curt Spencer Daily as a director on 1 March 2015
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 61 more events
19 Apr 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/03/00
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.

19 Apr 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/03/00
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.

19 Apr 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/00
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.

19 Apr 2000
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/03/00

21 Feb 2000
Incorporation

PELCO UK LIMITED Charges

15 July 2005
Rent deposit deed
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Universal Pension Trustees Limited
Description: The rent deposit and the amount from time to time standing…
29 November 2001
Rent deposit deed
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Ramseys (Contracting Services) Limited
Description: £54,995.88.