PETCHEY INDUSTRIAL HOLDINGS LIMITED
LONDON SAVE INVESTMENTS LIMITED EVER 1573 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 8JJ

Company number 04229526
Status Active
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address DOCKMASTER'S HOUSE, 1 HERTSMERE ROAD, LONDON, ENGLAND, E14 8JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017; Registered office address changed from Exchange House 13-14 Clementscourt Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of PETCHEY INDUSTRIAL HOLDINGS LIMITED are www.petcheyindustrialholdings.co.uk, and www.petchey-industrial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Petchey Industrial Holdings Limited is a Private Limited Company. The company registration number is 04229526. Petchey Industrial Holdings Limited has been working since 06 June 2001. The present status of the company is Active. The registered address of Petchey Industrial Holdings Limited is Dockmaster S House 1 Hertsmere Road London England E14 8jj. . MCCLURE, Simon is a Secretary of the company. MCCLURE, Simon Guy is a Director of the company. NEWLAND, James is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary MILLS, Ronald Charles has been resigned. Secretary MURGATROYD, John Wilfrid has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director MILLS, Ronald Charles has been resigned. Director MURGATROYD, John Wilfrid has been resigned. Director NEWLAND, James has been resigned. Director RANJAN, Kailayapillai has been resigned. Director TURNER, Jonathan Charles Deacon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCLURE, Simon
Appointed Date: 29 April 2005

Director
MCCLURE, Simon Guy
Appointed Date: 01 May 2013
67 years old

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

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 03 December 2001
Appointed Date: 06 June 2001

Secretary
MILLS, Ronald Charles
Resigned: 11 January 2002
Appointed Date: 03 December 2001

Secretary
MURGATROYD, John Wilfrid
Resigned: 29 April 2005
Appointed Date: 11 January 2002

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 21 November 2001
Appointed Date: 06 June 2001

Director
MILLS, Ronald Charles
Resigned: 10 January 2006
Appointed Date: 03 December 2001
73 years old

Director
MURGATROYD, John Wilfrid
Resigned: 24 March 2006
Appointed Date: 03 December 2001
66 years old

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

Director
RANJAN, Kailayapillai
Resigned: 13 September 2013
Appointed Date: 29 April 2005
64 years old

Director
TURNER, Jonathan Charles Deacon
Resigned: 15 September 2003
Appointed Date: 21 November 2001
59 years old

PETCHEY INDUSTRIAL HOLDINGS LIMITED Events

24 Mar 2017
Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017
24 Mar 2017
Registered office address changed from Exchange House 13-14 Clementscourt Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24 March 2017
10 Oct 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000

13 Nov 2015
Full accounts made up to 31 December 2014
...
... and 65 more events
11 Dec 2001
New director appointed
11 Dec 2001
Secretary resigned
11 Dec 2001
Director resigned
11 Dec 2001
Ad 03/12/01--------- £ si 900@1=900 £ ic 1/901
06 Jun 2001
Incorporation

PETCHEY INDUSTRIAL HOLDINGS LIMITED Charges

20 September 2013
Charge code 0422 9526 0005
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Units 1 and 2 bellbrook business park uckfield east sussex…
20 September 2013
Charge code 0422 9526 0004
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
9 January 2006
A standard security which was presented for registration in scotland on the 22/06/06 and
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The swan inn 62 lochinvar road cumbernauld t/no DMB12429.
9 January 2006
Legal charge over licensed premises
Delivered: 27 January 2006
Status: Satisfied on 6 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H abinger arms, abinger hammer, being the abinger arms…
9 January 2006
Charge of financial instruments
Delivered: 27 January 2006
Status: Satisfied on 6 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Assigns the agreement being dated: 17 december 2005;…