PACIFICO INTERNATIONAL LIMITED
LONDON ENERGYCHANNEL LIMITED

Hellopages » Greater London » Westminster » W1S 1DA
Company number 04061009
Status Active
Incorporation Date 29 August 2000
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PACIFICO INTERNATIONAL LIMITED are www.pacificointernational.co.uk, and www.pacifico-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Pacifico International Limited is a Private Limited Company. The company registration number is 04061009. Pacifico International Limited has been working since 29 August 2000. The present status of the company is Active. The registered address of Pacifico International Limited is 5th Floor 89 New Bond Street London England W1s 1da. . TISHLER, Stephen Michael is a Secretary of the company. ESTES, Thomas George is a Director of the company. TISHLER, Stephen Michael is a Director of the company. Secretary SLATER, Stephen Leonard has been resigned. Secretary TANG, Christopher Chi Ho has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ESTES, Thomas George has been resigned. Director JOHAL, Resh has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
TISHLER, Stephen Michael
Appointed Date: 09 August 2010

Director
ESTES, Thomas George
Appointed Date: 01 June 2001
80 years old

Director
TISHLER, Stephen Michael
Appointed Date: 29 November 2000
68 years old

Resigned Directors

Secretary
SLATER, Stephen Leonard
Resigned: 17 January 2003
Appointed Date: 29 December 2000

Secretary
TANG, Christopher Chi Ho
Resigned: 29 November 2000
Appointed Date: 27 November 2000

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 09 August 2010
Appointed Date: 01 March 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 November 2000
Appointed Date: 29 August 2000

Director
ESTES, Thomas George
Resigned: 31 May 2001
Appointed Date: 29 November 2000
80 years old

Director
JOHAL, Resh
Resigned: 29 November 2000
Appointed Date: 27 November 2000
55 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 November 2000
Appointed Date: 29 August 2000

Persons With Significant Control

Mr Thomas George Estes
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PACIFICO INTERNATIONAL LIMITED Events

06 Oct 2016
Confirmation statement made on 10 August 2016 with updates
19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 905

15 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 72 more events
30 Nov 2000
Director resigned
30 Nov 2000
New secretary appointed
30 Nov 2000
New director appointed
30 Nov 2000
Registered office changed on 30/11/00 from: 12 york place leeds west yorkshire LS1 2DS
29 Aug 2000
Incorporation

PACIFICO INTERNATIONAL LIMITED Charges

5 June 2007
Debenture
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…