127 PICCADILLY PLC

Hellopages » Greater London » Westminster » W1J 7PX
Company number 02072531
Status Active
Incorporation Date 10 November 1986
Company Type Public Limited Company
Address 127 PICCADILLY, LONDON, W1J 7PX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of 127 PICCADILLY PLC are www.127piccadilly.co.uk, and www.127-piccadilly.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. 127 Piccadilly Plc is a Public Limited Company. The company registration number is 02072531. 127 Piccadilly Plc has been working since 10 November 1986. The present status of the company is Active. The registered address of 127 Piccadilly Plc is 127 Piccadilly London W1j 7px. . STRANGWAYES BOOTH, Dermot Robert is a Secretary of the company. CHATFIELD-ROBERTS, John Henry is a Director of the company. FLOYD, David Henry Cecil is a Director of the company. YATES, Christian James Kurt is a Director of the company. Director FRAZER, Ian William has been resigned. Director GIBSON, Cullen Barnes has been resigned. Director PALMER, Michael Joseph, Major General Sir has been resigned. Director ROTHWELL, John Dominic has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
CHATFIELD-ROBERTS, John Henry
Appointed Date: 08 June 2016
63 years old

Director
FLOYD, David Henry Cecil
Appointed Date: 16 May 2007
69 years old

Director
YATES, Christian James Kurt
Appointed Date: 05 June 2013
64 years old

Resigned Directors

Director
FRAZER, Ian William
Resigned: 30 June 2013
93 years old

Director
GIBSON, Cullen Barnes
Resigned: 28 February 2009
100 years old

Director
PALMER, Michael Joseph, Major General Sir
Resigned: 06 June 2007
97 years old

Director
ROTHWELL, John Dominic
Resigned: 08 June 2016
Appointed Date: 11 May 2009
88 years old

127 PICCADILLY PLC Events

19 Jul 2016
Confirmation statement made on 2 July 2016 with updates
05 Jul 2016
Memorandum and Articles of Association
05 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

25 Jun 2016
Termination of appointment of John Dominic Rothwell as a director on 8 June 2016
25 Jun 2016
Appointment of John Henry Chatfield-Roberts as a director on 8 June 2016
...
... and 90 more events
05 Feb 1987
Company name changed equalgallop public LIMITED compa ny\certificate issued on 05/02/87

30 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1987
Registered office changed on 30/01/87 from: 47 brunswick place, london, N1 6EE

14 Nov 1986
Company type changed from pri to PLC

10 Nov 1986
Certificate of Incorporation

127 PICCADILLY PLC Charges

20 October 1987
Legal charge
Delivered: 21 October 1987
Status: Outstanding
Persons entitled: Harry Joel Joel
Description: F/H property k/a 125-127 piccadilly and 3 down street mews…
12 June 1987
Series of debentures
Delivered: 12 June 1987
Status: Outstanding
12 June 1987
Series of debentures
Delivered: 12 June 1987
Status: Outstanding
8 June 1987
Mortgage
Delivered: 8 June 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 127, piccadilly and 3, down street mews london W1…