PETCHEY (HOLDINGS) LIMITED
LONDON PETCHEY PROPERTIES PLC

Hellopages » Greater London » Tower Hamlets » E14 8JJ

Company number 00688450
Status Active
Incorporation Date 30 March 1961
Company Type Private Limited Company
Address DOCKMASTER'S HOUSE, 1 HERTSMERE ROAD, LONDON, ENGLAND, E14 8JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017; Registered office address changed from Exchange House 13/14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of PETCHEY (HOLDINGS) LIMITED are www.petcheyholdings.co.uk, and www.petchey-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Petchey Holdings Limited is a Private Limited Company. The company registration number is 00688450. Petchey Holdings Limited has been working since 30 March 1961. The present status of the company is Active. The registered address of Petchey Holdings Limited is Dockmaster S House 1 Hertsmere Road London England E14 8jj. . MCCLURE, Simon Guy is a Secretary of the company. MCCLURE, Simon Guy is a Director of the company. NEWLAND, James is a Director of the company. Secretary MILLS, Ronald Charles has been resigned. Secretary RANJAN, Kailayapillai has been resigned. Director ACKERMAN, Stephen Carl has been resigned. Director KRIEGER, Clifford has been resigned. Director MILLS, Ronald Charles has been resigned. Director NEWLAND, James has been resigned. Director PETCHEY, Diana I has been resigned. Director PETCHEY, Jack has been resigned. Director RANJAN, Kailayapillai has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCCLURE, Simon Guy
Appointed Date: 13 September 2013

Director
MCCLURE, Simon Guy
Appointed Date: 10 March 2008
67 years old

Director
NEWLAND, James
Appointed Date: 13 September 2013
56 years old

Resigned Directors

Secretary
MILLS, Ronald Charles
Resigned: 29 November 2001

Secretary
RANJAN, Kailayapillai
Resigned: 13 September 2013
Appointed Date: 14 June 2002

Director
ACKERMAN, Stephen Carl
Resigned: 10 March 2008
Appointed Date: 29 November 2001
51 years old

Director
KRIEGER, Clifford
Resigned: 16 December 1999
Appointed Date: 26 February 1999
89 years old

Director
MILLS, Ronald Charles
Resigned: 29 November 2001
Appointed Date: 26 February 1999
73 years old

Director
NEWLAND, James
Resigned: 13 September 2013
Appointed Date: 13 September 2013
56 years old

Director
PETCHEY, Diana I
Resigned: 25 August 1999
103 years old

Director
PETCHEY, Jack
Resigned: 27 October 2000
100 years old

Director
RANJAN, Kailayapillai
Resigned: 13 September 2013
Appointed Date: 27 October 2000
64 years old

PETCHEY (HOLDINGS) LIMITED Events

27 Mar 2017
Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017
24 Mar 2017
Registered office address changed from Exchange House 13/14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017
22 Dec 2016
Confirmation statement made on 17 October 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Amended group of companies' accounts made up to 31 December 2014
...
... and 107 more events
04 Dec 1987
Return made up to 14/10/87; full list of members

04 Jun 1987
Full group accounts made up to 31 December 1985

02 Mar 1987
Return made up to 21/10/86; full list of members

24 Jun 1986
Group of companies' accounts made up to 31 January 1985

30 Mar 1961
Incorporation