P C WANEY IP LIMITED
LONDON MM&S (5945) LIMITED

Hellopages » Greater London » Westminster » W1T 1RH

Company number 10505654
Status Active
Incorporation Date 1 December 2016
Company Type Private Limited Company
Address 11-13 CHARLOTTE STREET, LONDON, ENGLAND, W1T 1RH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nine events have happened. The last three records are Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 January 2017; Appointment of Mr Pritam Chanrai Waney as a director on 12 January 2017; Company name changed mm&s (5945) LIMITED\certificate issued on 13/01/17 NM04 ‐ Change of name by provision in articles . The most likely internet sites of P C WANEY IP LIMITED are www.pcwaneyip.co.uk, and www.p-c-waney-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and ten months. P C Waney Ip Limited is a Private Limited Company. The company registration number is 10505654. P C Waney Ip Limited has been working since 01 December 2016. The present status of the company is Active. The registered address of P C Waney Ip Limited is 11 13 Charlotte Street London England W1t 1rh. . CORNHILL SECRETARIES LIMITED is a Secretary of the company. WANEY, Pritam Chanrai is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CORNHILL SECRETARIES LIMITED
Appointed Date: 12 January 2017

Director
WANEY, Pritam Chanrai
Appointed Date: 12 January 2017
79 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 12 January 2017
Appointed Date: 01 December 2016

Director
TRUESDALE, Christine
Resigned: 11 January 2017
Appointed Date: 01 December 2016
65 years old

Director
VINDEX LIMITED
Resigned: 12 January 2017
Appointed Date: 01 December 2016

Director
VINDEX SERVICES LIMITED
Resigned: 12 January 2017
Appointed Date: 01 December 2016

Persons With Significant Control

Vindex Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vindex Services Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

P C WANEY IP LIMITED Events

13 Jan 2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 January 2017
13 Jan 2017
Appointment of Mr Pritam Chanrai Waney as a director on 12 January 2017
13 Jan 2017
Company name changed mm&s (5945) LIMITED\certificate issued on 13/01/17
  • NM04 ‐ Change of name by provision in articles

12 Jan 2017
Appointment of Cornhill Secretaries Limited as a secretary on 12 January 2017
12 Jan 2017
Termination of appointment of Vindex Services Limited as a director on 12 January 2017
12 Jan 2017
Termination of appointment of Vindex Limited as a director on 12 January 2017
12 Jan 2017
Termination of appointment of Christine Truesdale as a director on 11 January 2017
12 Jan 2017
Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 11-13 Charlotte Street London W1T 1RH on 12 January 2017
01 Dec 2016
Incorporation
Statement of capital on 2016-12-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted