PA INTERNATIONAL CONSULTING GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 9SR

Company number 00854631
Status Active
Incorporation Date 19 July 1965
Company Type Private Limited Company
Address 123 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 9SR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Registered office address changed; Full accounts made up to 31 December 2015; Appointment of Mr James William Greenfield as a secretary on 1 July 2016. The most likely internet sites of PA INTERNATIONAL CONSULTING GROUP LIMITED are www.painternationalconsultinggroup.co.uk, and www.pa-international-consulting-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pa International Consulting Group Limited is a Private Limited Company. The company registration number is 00854631. Pa International Consulting Group Limited has been working since 19 July 1965. The present status of the company is Active. The registered address of Pa International Consulting Group Limited is 123 Buckingham Palace Road London England Sw1w 9sr. . GREENFIELD, James William is a Secretary of the company. GORDON, Matthew Millar is a Director of the company. JANJUAH, Kully is a Director of the company. MIDDLETON, Alan is a Director of the company. Secretary DADSWELL, Lisa has been resigned. Secretary DRABBLE, Maxine Frances has been resigned. Secretary FERRARIO, Anne has been resigned. Secretary KING, Robert Gaius has been resigned. Secretary MILLER, Bridget has been resigned. Secretary YEOMAN, Ruth has been resigned. Director BROWNING, Caroline has been resigned. Director CAMERON, Ruairidh has been resigned. Director COULTER, David John has been resigned. Director DRABBLE, Maxine Frances has been resigned. Director FODEN, Arthur John has been resigned. Director GARDNER, Adrian David Edmund has been resigned. Director HAYES, Nicholas John Gardner has been resigned. Director MOYNIHAN, Jonathan Patrick has been resigned. Director SPREADBURY, Andrew David has been resigned. Director WALKER, Daniel James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GREENFIELD, James William
Appointed Date: 01 July 2016

Director
GORDON, Matthew Millar
Appointed Date: 28 March 2014
51 years old

Director
JANJUAH, Kully
Appointed Date: 31 January 2006
57 years old

Director
MIDDLETON, Alan
Appointed Date: 04 January 2012
59 years old

Resigned Directors

Secretary
DADSWELL, Lisa
Resigned: 30 October 2012
Appointed Date: 26 January 2009

Secretary
DRABBLE, Maxine Frances
Resigned: 31 January 2006
Appointed Date: 21 June 1996

Secretary
FERRARIO, Anne
Resigned: 21 June 1996

Secretary
KING, Robert Gaius
Resigned: 01 July 2016
Appointed Date: 30 October 2012

Secretary
MILLER, Bridget
Resigned: 27 February 2012
Appointed Date: 06 June 2011

Secretary
YEOMAN, Ruth
Resigned: 22 November 2008
Appointed Date: 31 January 2006

Director
BROWNING, Caroline
Resigned: 28 March 2014
Appointed Date: 30 November 2011
50 years old

Director
CAMERON, Ruairidh
Resigned: 30 November 2011
Appointed Date: 07 March 2011
50 years old

Director
COULTER, David John
Resigned: 31 August 1995
90 years old

Director
DRABBLE, Maxine Frances
Resigned: 31 January 2006
Appointed Date: 07 December 2001
67 years old

Director
FODEN, Arthur John
Resigned: 07 April 1992
Appointed Date: 15 September 1983
85 years old

Director
GARDNER, Adrian David Edmund
Resigned: 07 March 2011
Appointed Date: 28 May 2010
63 years old

Director
HAYES, Nicholas John Gardner
Resigned: 07 December 2001
Appointed Date: 31 August 1995
71 years old

Director
MOYNIHAN, Jonathan Patrick
Resigned: 14 June 2012
77 years old

Director
SPREADBURY, Andrew David
Resigned: 28 May 2010
Appointed Date: 19 June 2008
58 years old

Director
WALKER, Daniel James
Resigned: 15 August 2008
Appointed Date: 19 June 2008
58 years old

PA INTERNATIONAL CONSULTING GROUP LIMITED Events

20 Dec 2016
Registered office address changed
25 Aug 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Appointment of Mr James William Greenfield as a secretary on 1 July 2016
13 Jul 2016
Termination of appointment of Robert Gaius King as a secretary on 1 July 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 34,873,208

...
... and 157 more events
03 Sep 1983
Accounts made up to 31 December 1982
04 Feb 1982
Accounts made up to 31 December 1981
06 Jan 1982
Accounts made up to 31 December 1980
21 Jan 1978
Accounts made up to 31 December 1975
19 Jul 1965
Certificate of incorporation

PA INTERNATIONAL CONSULTING GROUP LIMITED Charges

10 March 2016
Charge code 0085 4631 0004
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC, 5 the North Colonnade, Canary Wharf, London, E14 4BB as Security Agent (As Security Agent for Each of the Secured Parties)
Description: The real property being: property description: the…
11 June 1991
Debenture
Delivered: 17 June 1991
Status: Satisfied on 27 April 1995
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
20 October 1987
Debenture
Delivered: 28 October 1987
Status: Satisfied on 9 January 1990
Persons entitled: National Westminster Bank PLC
Description: (Including trade and tenant's fixturs). Fixed and floating…
20 October 1987
Debenture
Delivered: 28 October 1987
Status: Satisfied on 15 May 1990
Persons entitled: Barclays Bank PLC
Description: (Including trade and tenant's fixtures). Fixed and floating…