P V M OIL FUTURES LTD

Hellopages » Greater London » Westminster » SW1Y 6HH

Company number 02829935
Status Active
Incorporation Date 18 June 1993
Company Type Private Limited Company
Address 117 JERMYN STREET, LONDON, SW1Y 6HH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seven 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; Termination of appointment of Andrew Charles Hadley as a director on 31 October 2016. The most likely internet sites of P V M OIL FUTURES LTD are www.pvmoilfutures.co.uk, and www.p-v-m-oil-futures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four 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 Futures Ltd is a Private Limited Company. The company registration number is 02829935. P V M Oil Futures Ltd has been working since 18 June 1993. The present status of the company is Active. The registered address of P V M Oil Futures 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. GILLIGAN, Iain James 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. Director HADLEY, Andrew Charles has been resigned. Director HUFTON, David Barrand has been resigned. Director HUFTON, David Barrand has been resigned. Director MAZZARULLI, Pasquale Vincent has been resigned. Director MORFEE, Clifford Francis has been resigned. Director MORFEE, Jacqueline has been resigned. Director PUGH, Christopher Charles William has been resigned. Director REINERT, Richard Arnim has been resigned. Director SHORT, James Andrew has been resigned. Director WARWICK, Suzanne Claire has been resigned. Director WINK, Angus John Drennan has been resigned. Director WIPER, Philip Michael has been resigned. The company operates in "Financial intermediation not elsewhere classified".


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: 18 June 1993
72 years old

Director
GILLIGAN, Iain James
Appointed Date: 01 November 2012
54 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: 18 June 1993

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

Director
HADLEY, Andrew Charles
Resigned: 31 October 2016
Appointed Date: 26 November 2014
54 years old

Director
HUFTON, David Barrand
Resigned: 26 May 2016
Appointed Date: 30 June 1999
78 years old

Director
HUFTON, David Barrand
Resigned: 29 January 1997
Appointed Date: 18 June 1993
78 years old

Director
MAZZARULLI, Pasquale Vincent
Resigned: 11 April 1996
Appointed Date: 18 June 1993
86 years old

Director
MORFEE, Clifford Francis
Resigned: 28 March 1996
Appointed Date: 18 June 1993
92 years old

Director
MORFEE, Jacqueline
Resigned: 07 March 2003
Appointed Date: 01 July 1996
53 years old

Director
PUGH, Christopher Charles William
Resigned: 26 May 1998
Appointed Date: 29 January 1997
67 years old

Director
REINERT, Richard Arnim
Resigned: 26 November 2014
Appointed Date: 01 June 2011
69 years old

Director
SHORT, James Andrew
Resigned: 30 June 1999
Appointed Date: 01 January 1998
65 years old

Director
WARWICK, Suzanne Claire
Resigned: 26 November 2014
Appointed Date: 01 July 2002
51 years old

Director
WINK, Angus John Drennan
Resigned: 22 August 2016
Appointed Date: 26 November 2014
58 years old

Director
WIPER, Philip Michael
Resigned: 20 March 2013
Appointed Date: 18 September 2002
75 years old

P V M OIL FUTURES 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
Termination of appointment of Andrew Charles Hadley as a director on 31 October 2016
03 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Termination of appointment of Angus John Drennan Wink as a director on 22 August 2016
...
... and 97 more events
11 Oct 1993
Ad 27/09/93--------- £ si 324998@1=324998 £ ic 2/325000

29 Jun 1993
New secretary appointed

27 Jun 1993
Secretary resigned

21 Jun 1993
Company name changed p v m oil associates futures lim ited\certificate issued on 21/06/93
18 Jun 1993
Incorporation

P V M OIL FUTURES LTD Charges

19 November 2012
Deposit agreement to secure own liabilities
Delivered: 20 November 2012
Status: Satisfied on 20 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 August 2009
Master clearing agreement
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Fortis Bank Global Clearing Nv
Description: All securities documents of or entering title to property…