PACIFICO VENTURES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 02724958
Status Active
Incorporation Date 23 June 1992
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PACIFICO VENTURES LIMITED are www.pacificoventures.co.uk, and www.pacifico-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Pacifico Ventures Limited is a Private Limited Company. The company registration number is 02724958. Pacifico Ventures Limited has been working since 23 June 1992. The present status of the company is Active. The registered address of Pacifico Ventures Limited is 5th Floor 89 New Bond Street London 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 TISHLER, Stephen Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES 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: 03 August 1992
80 years old

Director
TISHLER, Stephen Michael
Appointed Date: 03 August 1992
68 years old

Resigned Directors

Secretary
SLATER, Stephen Leonard
Resigned: 17 January 2003
Appointed Date: 26 August 1994

Secretary
TISHLER, Stephen Michael
Resigned: 26 August 1994
Appointed Date: 03 August 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 August 1992
Appointed Date: 23 June 1992

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 09 August 2010
Appointed Date: 17 January 2003

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 August 1992
Appointed Date: 23 June 1992
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 August 1992
Appointed Date: 23 June 1992

PACIFICO VENTURES LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000

15 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 70 more events
15 Sep 1992
Director resigned;new director appointed

15 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1992
Registered office changed on 15/09/92 from: 110 whitchurch road cardiff CF4 3LY

10 Aug 1992
Company name changed prosineet services LIMITED\certificate issued on 11/08/92
23 Jun 1992
Incorporation

PACIFICO VENTURES LIMITED Charges

17 August 1998
Legal charge
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 maiden lane covent garden london WC2E 7JS. Fixed charge…
21 July 1998
Debenture
Delivered: 25 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 May 1996
Debenture
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: Charles Wells Limited
Description: Fixed and floating charges over the undertaking and all…
8 February 1996
Mortgage debenture
Delivered: 13 February 1996
Status: Satisfied on 10 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…