PA RESTRUCTURING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 07616432
Status Active
Incorporation Date 27 April 2011
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PA RESTRUCTURING LIMITED are www.parestructuring.co.uk, and www.pa-restructuring.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Pa Restructuring Limited is a Private Limited Company. The company registration number is 07616432. Pa Restructuring Limited has been working since 27 April 2011. The present status of the company is Active. The registered address of Pa Restructuring Limited is 5th Floor 89 New Bond Street London W1s 1da. . APPLETON, Hayley Melissa is a Secretary of the company. APPLETON, Paul Robert is a Director of the company. The company operates in "Financial management".


Current Directors

Secretary
APPLETON, Hayley Melissa
Appointed Date: 08 August 2011

Director
APPLETON, Paul Robert
Appointed Date: 27 April 2011
60 years old

PA RESTRUCTURING LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
06 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

18 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 6 more events
18 Aug 2011
Particulars of a mortgage or charge / charge no: 1
11 Aug 2011
Director's details changed for Mr Paul Robert Appleton on 11 August 2011
08 Aug 2011
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom on 8 August 2011
08 Aug 2011
Appointment of Mrs Hayley Melissa Appleton as a secretary
27 Apr 2011
Incorporation

PA RESTRUCTURING LIMITED Charges

12 August 2011
Debenture
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Paul Robert Appleton
Description: Fixed and floating charge over the undertaking and all…