PATEY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8TE

Company number 04398842
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address HAND AND LOCK, 86 MARGARET STREET, LONDON, ENGLAND, W1W 8TE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1 . The most likely internet sites of PATEY LIMITED are www.patey.co.uk, and www.patey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Patey Limited is a Private Limited Company. The company registration number is 04398842. Patey Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Patey Limited is Hand and Lock 86 Margaret Street London England W1w 8te. . RUDIN MACLEOD, Alastair Hyman is a Secretary of the company. RUDIN MACLEOD, Benjamin is a Director of the company. RUDIN MACLEOD, Piers Denton is a Director of the company. Secretary CHOI, Peter has been resigned. Secretary KASHKET, Russell has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KASHKET, Russell has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RUDIN MACLEOD, Alastair Hyman
Appointed Date: 23 August 2012

Director
RUDIN MACLEOD, Benjamin
Appointed Date: 23 August 2012
37 years old

Director
RUDIN MACLEOD, Piers Denton
Appointed Date: 23 August 2012
49 years old

Resigned Directors

Secretary
CHOI, Peter
Resigned: 22 May 2009
Appointed Date: 20 March 2002

Secretary
KASHKET, Russell
Resigned: 23 August 2012
Appointed Date: 22 May 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Director
KASHKET, Russell
Resigned: 23 August 2012
Appointed Date: 20 March 2002
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Persons With Significant Control

Hand & Lock Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PATEY LIMITED Events

10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

12 Aug 2015
Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Hand and Lock 86 Margaret Street London W1W 8TE on 12 August 2015
06 Aug 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 35 more events
24 Mar 2003
Director resigned
24 Mar 2003
New secretary appointed
24 Mar 2003
New director appointed
10 Mar 2003
Accounting reference date shortened from 31/03/03 to 30/09/02
20 Mar 2002
Incorporation