1PAM LIMITED
LONDON 1ST PORT ASSET MANAGEMENT LIMITED SPEED 9816 LIMITED

Hellopages » Greater London » Westminster » W1J 8DJ

Company number 04998780
Status Active - Proposal to Strike off
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address P PORTER, RICHMOND SUITE GROSVENOR HOUSE, 86-90 PARK LANE, LONDON, ENGLAND, W1J 8DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Alexander Colin Brodie as a director on 3 May 2016; Registered office address changed from Squires Farm Logmore Lane Dorking RH4 3JL England to C/O P Porter Richmond Suite Grosvenor House 86-90 Park Lane London W1J 8DJ on 7 May 2016. The most likely internet sites of 1PAM LIMITED are www.1pam.co.uk, and www.1pam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. 1pam Limited is a Private Limited Company. The company registration number is 04998780. 1pam Limited has been working since 18 December 2003. The present status of the company is Active - Proposal to Strike off. The registered address of 1pam Limited is P Porter Richmond Suite Grosvenor House 86 90 Park Lane London England W1j 8dj. . PORTER, Philip Gerald is a Director of the company. Secretary BRAITHWAITE, Peter Gordon has been resigned. Secretary GUPTA, Meena has been resigned. Secretary NASH, Daniel Marc has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRAITHWAITE, Peter Gordon has been resigned. Director BRODIE, Alexander Colin has been resigned. Director BRODIE, Alexander Colin has been resigned. Director PORTER, Philip Gerald has been resigned. Director WEBSTER, Alun Micheal James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PORTER, Philip Gerald
Appointed Date: 28 January 2013
59 years old

Resigned Directors

Secretary
BRAITHWAITE, Peter Gordon
Resigned: 01 February 2009
Appointed Date: 22 April 2004

Secretary
GUPTA, Meena
Resigned: 31 May 2010
Appointed Date: 21 May 2009

Secretary
NASH, Daniel Marc
Resigned: 12 December 2013
Appointed Date: 31 May 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 April 2004
Appointed Date: 18 December 2003

Director
BRAITHWAITE, Peter Gordon
Resigned: 22 October 2009
Appointed Date: 01 May 2009
79 years old

Director
BRODIE, Alexander Colin
Resigned: 03 May 2016
Appointed Date: 28 January 2013
65 years old

Director
BRODIE, Alexander Colin
Resigned: 01 May 2009
Appointed Date: 22 April 2004
65 years old

Director
PORTER, Philip Gerald
Resigned: 01 May 2009
Appointed Date: 22 April 2004
59 years old

Director
WEBSTER, Alun Micheal James
Resigned: 21 June 2012
Appointed Date: 22 October 2009
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 April 2004
Appointed Date: 18 December 2003

1PAM LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
07 May 2016
Termination of appointment of Alexander Colin Brodie as a director on 3 May 2016
07 May 2016
Registered office address changed from Squires Farm Logmore Lane Dorking RH4 3JL England to C/O P Porter Richmond Suite Grosvenor House 86-90 Park Lane London W1J 8DJ on 7 May 2016
03 May 2016
Compulsory strike-off action has been discontinued
02 May 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2

...
... and 55 more events
20 May 2004
Secretary resigned
20 May 2004
Director resigned
28 Apr 2004
Company name changed speed 9816 LIMITED\certificate issued on 28/04/04
26 Apr 2004
Registered office changed on 26/04/04 from: 6-8 underwood street london N1 7JQ
18 Dec 2003
Incorporation

1PAM LIMITED Charges

2 August 2004
Debenture
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

1P LIMITED 1P2P3P4 LIMITED 1PART1.COM LIMITED 1PARTCARBON LTD 1PARTPET LTD 1PASS LTD 1PC CONSULTING LIMITED