P V M OIL CONSULTANTS LTD

Hellopages » Greater London » Westminster » SW1Y 6HH

Company number 03128784
Status Active
Incorporation Date 21 November 1995
Company Type Private Limited Company
Address 117 JERMYN STREET, LONDON, SW1Y 6HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Tiffany Fern Brill as a secretary on 31 October 2016; Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016; Confirmation statement made on 28 October 2016 with updates. The most likely internet sites of P V M OIL CONSULTANTS LTD are www.pvmoilconsultants.co.uk, and www.p-v-m-oil-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P V M Oil Consultants Ltd is a Private Limited Company. The company registration number is 03128784. P V M Oil Consultants Ltd has been working since 21 November 1995. The present status of the company is Active. The registered address of P V M Oil Consultants Ltd is 117 Jermyn Street London Sw1y 6hh. . BRILL, Tiffany Fern is a Secretary of the company. ASHLEY, Paul James is a Director of the company. BIEBER, Robin Anthony Christopher is a Director of the company. POLYDOR, Andrew Aristotle is a Director of the company. Secretary MORFEE, Clifford Francis has been resigned. Secretary MORFEE, Jacqueline has been resigned. Secretary WARWICK, Suzanne Claire has been resigned. Secretary DAVID VENUS & COMPANY LLP has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director HUFTON, David Barrand has been resigned. Director HUFTON, David Barrand has been resigned. Director MORFEE, Clifford Francis has been resigned. Director WINK, Angus John Drennan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRILL, Tiffany Fern
Appointed Date: 31 October 2016

Director
ASHLEY, Paul James
Appointed Date: 26 November 2014
47 years old

Director
BIEBER, Robin Anthony Christopher
Appointed Date: 21 November 1995
72 years old

Director
POLYDOR, Andrew Aristotle
Appointed Date: 26 November 2014
63 years old

Resigned Directors

Secretary
MORFEE, Clifford Francis
Resigned: 28 March 1996
Appointed Date: 21 November 1995

Secretary
MORFEE, Jacqueline
Resigned: 07 March 2003
Appointed Date: 11 April 1996

Secretary
WARWICK, Suzanne Claire
Resigned: 26 November 2014
Appointed Date: 07 March 2003

Secretary
DAVID VENUS & COMPANY LLP
Resigned: 31 October 2016
Appointed Date: 26 November 2014

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Director
HUFTON, David Barrand
Resigned: 26 May 2016
Appointed Date: 21 February 2013
78 years old

Director
HUFTON, David Barrand
Resigned: 01 January 1997
Appointed Date: 21 November 1995
78 years old

Director
MORFEE, Clifford Francis
Resigned: 28 March 1996
Appointed Date: 21 November 1995
92 years old

Director
WINK, Angus John Drennan
Resigned: 03 October 2016
Appointed Date: 26 November 2014
58 years old

Persons With Significant Control

Tullett Prebon Investment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P V M OIL CONSULTANTS LTD Events

09 Nov 2016
Appointment of Tiffany Fern Brill as a secretary on 31 October 2016
09 Nov 2016
Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016
01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
18 Oct 2016
Termination of appointment of Angus John Drennan Wink as a director on 3 October 2016
06 Oct 2016
Amended total exemption full accounts made up to 31 December 2015
...
... and 71 more events
04 Dec 1995
Ad 21/11/95--------- £ si 998@1=998 £ ic 2/1000
04 Dec 1995
Location of register of members
04 Dec 1995
Accounting reference date notified as 31/07
22 Nov 1995
Secretary resigned
21 Nov 1995
Incorporation