PELHAM BELL POTTINGER (TRUSTEES) LIMITED
LONDON PURE AFFILIATES LIMITED HERESY CONSULTANCY LIMITED

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 04153328
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016. The most likely internet sites of PELHAM BELL POTTINGER (TRUSTEES) LIMITED are www.pelhambellpottingertrustees.co.uk, and www.pelham-bell-pottinger-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelham Bell Pottinger Trustees Limited is a Private Limited Company. The company registration number is 04153328. Pelham Bell Pottinger Trustees Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of Pelham Bell Pottinger Trustees Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert Edward is a Secretary of the company. DAVISON, Robert Edward is a Director of the company. SHARP, Fiona Mary is a Director of the company. Secretary DAVISON, Robert Edward has been resigned. Secretary TOLLISS, Thomas George has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PARKER, Timothy Hugh has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVISON, Robert Edward
Appointed Date: 01 January 2013

Director
DAVISON, Robert Edward
Appointed Date: 02 February 2001
67 years old

Director
SHARP, Fiona Mary
Appointed Date: 19 March 2003
57 years old

Resigned Directors

Secretary
DAVISON, Robert Edward
Resigned: 19 September 2007
Appointed Date: 02 February 2001

Secretary
TOLLISS, Thomas George
Resigned: 01 January 2013
Appointed Date: 19 September 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001
35 years old

Director
PARKER, Timothy Hugh
Resigned: 28 March 2003
Appointed Date: 02 February 2001
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Persons With Significant Control

Chime Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PELHAM BELL POTTINGER (TRUSTEES) LIMITED Events

20 Feb 2017
Confirmation statement made on 1 February 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Feb 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016
18 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 48 more events
15 Feb 2001
New secretary appointed;new director appointed
15 Feb 2001
Director resigned
15 Feb 2001
Secretary resigned;director resigned
15 Feb 2001
Registered office changed on 15/02/01 from: 33 crwys road cardiff south glamorgan CF24 4YF
02 Feb 2001
Incorporation