PACIFIC WORLD LIMITED
BIRMINGHAM


Company number 04243071
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address 11 WATERLOO STREET, BIRMINGHAM, ENGLAND, B2 5TB
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 100 ; Director's details changed for Satpal Singh on 1 January 2016; Director's details changed for Joseph Michael Mallak on 1 January 2016. The most likely internet sites of PACIFIC WORLD LIMITED are www.pacificworld.co.uk, and www.pacific-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Pacific World Limited is a Private Limited Company. The company registration number is 04243071. Pacific World Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Pacific World Limited is 11 Waterloo Street Birmingham England B2 5tb. . FERRARI, Helena is a Director of the company. MALLAK, Joseph Michael is a Director of the company. SINGH, Satpal is a Director of the company. Secretary LIVINGSTON, Jay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLERAN, James, Ceo has been resigned. Director FRACASSI, Joseph Michael has been resigned. Director IDNANI, Naresh, Cfo has been resigned. Director KRIMMEL, Ralph Jack has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Director
FERRARI, Helena
Appointed Date: 30 April 2015
59 years old

Director
MALLAK, Joseph Michael
Appointed Date: 30 April 2015
59 years old

Director
SINGH, Satpal
Appointed Date: 30 April 2015
47 years old

Resigned Directors

Secretary
LIVINGSTON, Jay
Resigned: 06 February 2014
Appointed Date: 28 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2001
Appointed Date: 28 June 2001

Director
COLLERAN, James, Ceo
Resigned: 30 April 2015
Appointed Date: 21 March 2014
64 years old

Director
FRACASSI, Joseph Michael
Resigned: 22 July 2014
Appointed Date: 28 June 2001
74 years old

Director
IDNANI, Naresh, Cfo
Resigned: 30 April 2015
Appointed Date: 01 March 2014
55 years old

Director
KRIMMEL, Ralph Jack
Resigned: 22 July 2014
Appointed Date: 28 June 2001
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 2001
Appointed Date: 28 June 2001

PACIFIC WORLD LIMITED Events

02 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100

02 Aug 2016
Director's details changed for Satpal Singh on 1 January 2016
02 Aug 2016
Director's details changed for Joseph Michael Mallak on 1 January 2016
27 May 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 11 Waterloo Street Birmingham B2 5TB on 22 January 2016
...
... and 65 more events
01 Aug 2001
New director appointed
01 Aug 2001
New director appointed
01 Aug 2001
Secretary resigned
01 Aug 2001
Director resigned
28 Jun 2001
Incorporation

PACIFIC WORLD LIMITED Charges

12 July 2010
Debenture
Delivered: 19 July 2010
Status: Satisfied on 16 November 2011
Persons entitled: Bank of the West
Description: Fixed and floating charge over the undertaking and all…
20 April 2009
Deed of charge over credit balances
Delivered: 27 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 March 2009
Charge of accounts
Delivered: 16 March 2009
Status: Satisfied on 25 March 2013
Persons entitled: Levine Leichtman Capital Partners Iv, L.P.
Description: By way of fixed charge, the charged barclays accounts see…
6 February 2009
Debenture
Delivered: 12 February 2009
Status: Satisfied on 25 March 2013
Persons entitled: Levine Leitchman Capital Partners Iv, L.P.
Description: Fixed and floating charge over the undertaking and all…
31 July 2007
Debenture
Delivered: 10 August 2007
Status: Satisfied on 21 February 2009
Persons entitled: Bank of the West
Description: Fixed and floating charge over all property and assets…
31 October 2003
Deed of charge over credit balances
Delivered: 8 November 2003
Status: Satisfied on 13 January 2009
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re pacific world limited business premium…