P MAC PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5NL
Company number 04386459
Status Liquidation
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016; Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to One America Square Crosswall London EC3N 2LB on 20 April 2016; Declaration of solvency. The most likely internet sites of P MAC PROPERTIES LIMITED are www.pmacproperties.co.uk, and www.p-mac-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. P Mac Properties Limited is a Private Limited Company. The company registration number is 04386459. P Mac Properties Limited has been working since 04 March 2002. The present status of the company is Liquidation. The registered address of P Mac Properties Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . BENNETT, William Frederick is a Secretary of the company. MCCARTHY, Michael is a Director of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary KEIDAN, Michael David Alan has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Director
MCCARTHY, Michael
Appointed Date: 27 October 2004
55 years old

Director
PEARS, David Alan
Appointed Date: 04 March 2002
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 04 March 2002
63 years old

Director
PEARS, Trevor Steven
Appointed Date: 04 March 2002
61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 19 July 2005

Resigned Directors

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013
Appointed Date: 04 March 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

P MAC PROPERTIES LIMITED Events

02 Sep 2016
Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016
20 Apr 2016
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to One America Square Crosswall London EC3N 2LB on 20 April 2016
14 Apr 2016
Declaration of solvency
14 Apr 2016
Appointment of a voluntary liquidator
14 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29

...
... and 37 more events
03 Apr 2002
New director appointed
12 Mar 2002
Secretary resigned
12 Mar 2002
Director resigned
12 Mar 2002
Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
04 Mar 2002
Incorporation