PW ADMIN. CO.
8 LAGANBANK ROAD


Company number NI028809
Status Active - Proposal to Strike off
Incorporation Date 27 September 1994
Company Type Private Unlimited Company
Address C/O PRICEWATERHOUSECOOPERS, WATERFRONT PLAZA, 8 LAGANBANK ROAD, BELFAST, BT1 3LR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of PW ADMIN. CO. are www.pwadmin.co.uk, and www.pw-admin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Pw Admin Co is a Private Unlimited Company. The company registration number is NI028809. Pw Admin Co has been working since 27 September 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Pw Admin Co is C O Pricewaterhousecoopers Waterfront Plaza 8 Laganbank Road Belfast Bt1 3lr. . MACALLISTER, Kevin is a Secretary of the company. MACALLISTER, Kevin is a Director of the company. TERRINGTON, Paul is a Director of the company. Secretary ADRAIN, John has been resigned. Secretary ROONEY, Paul has been resigned. Director ADRAIN, John Bell has been resigned. Director CROSSEY, Hugh has been resigned. Director MC CORMACK, Bruce Wardle has been resigned. Director MILLAR, John Mervyn has been resigned. Director ROONEY, Paul has been resigned. Director RUDDOCK, Geoffrey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACALLISTER, Kevin
Appointed Date: 30 June 2011

Director
MACALLISTER, Kevin
Appointed Date: 30 June 2011
61 years old

Director
TERRINGTON, Paul
Appointed Date: 30 June 2011
61 years old

Resigned Directors

Secretary
ADRAIN, John
Resigned: 18 September 2007
Appointed Date: 27 September 1994

Secretary
ROONEY, Paul
Resigned: 30 June 2011
Appointed Date: 18 September 2007

Director
ADRAIN, John Bell
Resigned: 18 September 2007
Appointed Date: 27 September 1994
73 years old

Director
CROSSEY, Hugh
Resigned: 30 June 2011
Appointed Date: 09 October 2007
74 years old

Director
MC CORMACK, Bruce Wardle
Resigned: 31 October 2002
Appointed Date: 27 September 1994
78 years old

Director
MILLAR, John Mervyn
Resigned: 01 September 2005
Appointed Date: 27 September 1994
78 years old

Director
ROONEY, Paul
Resigned: 30 June 2011
Appointed Date: 18 September 2007
66 years old

Director
RUDDOCK, Geoffrey
Resigned: 09 October 2007
Appointed Date: 01 September 2005
77 years old

Persons With Significant Control

Pricewaterhousecoopers Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PW ADMIN. CO. Events

28 Mar 2017
First Gazette notice for voluntary strike-off
22 Mar 2017
Application to strike the company off the register
13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
02 Nov 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

27 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2

...
... and 35 more events
06 Oct 1994
Change of dirs/sec

27 Sep 1994
Pars re dirs/sit reg off

27 Sep 1994
Decln complnce reg new co

27 Sep 1994
Articles

27 Sep 1994
Memorandum