PAVEMENTS (UK) NO.1 LIMITED
LONDON QUAIL (THE PAVEMENTS) LIMITED CPPL (THE PAVEMENTS) LIMITED

Hellopages » Greater London » Westminster » W1W 8QT

Company number 04256682
Status Active
Incorporation Date 23 July 2001
Company Type Private Limited Company
Address DMMS LTD, 3RD FLOOR, 26-28 GREAT PORTLAND STREET, LONDON, W1W 8QT
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016; Full accounts made up to 30 September 2015. The most likely internet sites of PAVEMENTS (UK) NO.1 LIMITED are www.pavementsukno1.co.uk, and www.pavements-uk-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Pavements Uk No 1 Limited is a Private Limited Company. The company registration number is 04256682. Pavements Uk No 1 Limited has been working since 23 July 2001. The present status of the company is Active. The registered address of Pavements Uk No 1 Limited is Dmms Ltd 3rd Floor 26 28 Great Portland Street London W1w 8qt. . DRAYNE, Padraig Anthony is a Secretary of the company. DRAYNE, Padraig Anthony is a Director of the company. MCCRORY, Shane is a Director of the company. Secretary MAUD, Glenn has been resigned. Secretary PATEL, Sunil has been resigned. Secretary SCOTT, Keith has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Secretary SF SECRETARIES LIMITED has been resigned. Director BEASLEY, Paul has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director DRAYNE, Kevin Brendan has been resigned. Director ELLINTHORPE, Bryan has been resigned. Director KASCH, Peter Carwile has been resigned. Director KERR, Donald has been resigned. Director MAUD, Glenn has been resigned. Director MAUD, Patricia Ann has been resigned. Director MCLAUGHLIN, Gabriel has been resigned. Director MURPHY, Raymond has been resigned. Director O'HARE, Genevieve has been resigned. Director TRIBE, Nicholas John Grove has been resigned. Director WOOD, Jonathan Caller has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
DRAYNE, Padraig Anthony
Appointed Date: 22 August 2006

Director
DRAYNE, Padraig Anthony
Appointed Date: 22 August 2006
63 years old

Director
MCCRORY, Shane
Appointed Date: 08 February 2016
45 years old

Resigned Directors

Secretary
MAUD, Glenn
Resigned: 08 April 2005
Appointed Date: 02 December 2003

Secretary
PATEL, Sunil
Resigned: 21 December 2001
Appointed Date: 23 July 2001

Secretary
SCOTT, Keith
Resigned: 02 December 2003
Appointed Date: 06 February 2002

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 06 February 2002
Appointed Date: 21 December 2001

Nominee Secretary
SF SECRETARIES LIMITED
Resigned: 08 March 2013
Appointed Date: 08 April 2005

Director
BEASLEY, Paul
Resigned: 21 December 2001
Appointed Date: 23 July 2001
71 years old

Director
BRADLEY, Pauline Anne
Resigned: 02 December 2003
Appointed Date: 22 January 2002
64 years old

Director
CUMMINGS, Peter Joseph
Resigned: 02 December 2003
Appointed Date: 21 December 2001
70 years old

Director
DRAYNE, Kevin Brendan
Resigned: 15 August 2016
Appointed Date: 22 August 2006
104 years old

Director
ELLINTHORPE, Bryan
Resigned: 21 December 2001
Appointed Date: 23 July 2001
76 years old

Director
KASCH, Peter Carwile
Resigned: 02 December 2003
Appointed Date: 21 December 2001
76 years old

Director
KERR, Donald
Resigned: 22 January 2002
Appointed Date: 21 December 2001
56 years old

Director
MAUD, Glenn
Resigned: 08 April 2005
Appointed Date: 02 December 2003
67 years old

Director
MAUD, Patricia Ann
Resigned: 08 April 2005
Appointed Date: 02 December 2003
65 years old

Director
MCLAUGHLIN, Gabriel
Resigned: 16 August 2004
Appointed Date: 11 August 2004
56 years old

Director
MURPHY, Raymond
Resigned: 22 August 2006
Appointed Date: 08 April 2005
63 years old

Director
O'HARE, Genevieve
Resigned: 16 August 2004
Appointed Date: 11 August 2004
48 years old

Director
TRIBE, Nicholas John Grove
Resigned: 02 December 2003
Appointed Date: 21 December 2001
59 years old

Director
WOOD, Jonathan Caller
Resigned: 21 December 2001
Appointed Date: 23 July 2001
74 years old

Persons With Significant Control

Mr Padraig Anthony Drayne
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Patrick Mckillen
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control as a member of a firm

PAVEMENTS (UK) NO.1 LIMITED Events

07 Oct 2016
Confirmation statement made on 23 July 2016 with updates
15 Aug 2016
Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016
01 Jun 2016
Full accounts made up to 30 September 2015
12 Feb 2016
Appointment of Mr Shane Mccrory as a director on 8 February 2016
27 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

...
... and 97 more events
07 Jan 2002
Registered office changed on 07/01/02 from: 33 cavendish square london W1A 2NF
07 Jan 2002
Director resigned
07 Jan 2002
Director resigned
07 Jan 2002
Director resigned
23 Jul 2001
Incorporation

PAVEMENTS (UK) NO.1 LIMITED Charges

12 December 2014
Charge code 0425 6682 0007
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (As Security Trustee)
Description: The pavements new beetwell street chesterfield t/no…
30 May 2013
Charge code 0425 6682 0006
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC (the Secured Parties) The Governor and Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
8 April 2005
Debenture
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a the pavement shopping centre chesterfield…
13 May 2004
Debenture
Delivered: 2 June 2004
Status: Satisfied on 12 May 2005
Persons entitled: Allied Irish Banks, P.L.C.
Description: The l/h land known as the pavements shopping centre…
13 May 2004
Debenture
Delivered: 28 May 2004
Status: Satisfied on 16 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land known as ecm tower (formerly known as data general…
5 December 2003
Third party debenture
Delivered: 19 December 2003
Status: Satisfied on 12 February 2005
Persons entitled: Britannia Building Society
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Debenture
Delivered: 9 January 2002
Status: Satisfied on 12 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland (For Itself as Agent and Security Trustee (Security Trustee))
Description: Fixed and floating charges over the undertaking and all…