PCA HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0JD

Company number 04751527
Status Active
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address 33 MARGARET STREET, LONDON, W1G 0JD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 10 ; Appointment of Andrew Tucker as a director on 15 February 2016. The most likely internet sites of PCA HOLDINGS LIMITED are www.pcaholdings.co.uk, and www.pca-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Pca Holdings Limited is a Private Limited Company. The company registration number is 04751527. Pca Holdings Limited has been working since 01 May 2003. The present status of the company is Active. The registered address of Pca Holdings Limited is 33 Margaret Street London W1g 0jd. . COX, Christine Lynn is a Secretary of the company. TUCKER, Andrew is a Director of the company. Secretary CHEETHAM, Stella Margaret has been resigned. Secretary EAST, Michaela Frances has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALLAN, Philip Gordon has been resigned. Director CHEETHAM, Stella Margaret has been resigned. Director SEABOURNE, Gary has been resigned. Director SEBAG-MONTEFIORE, Rupert Owen has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
COX, Christine Lynn
Appointed Date: 12 September 2012

Director
TUCKER, Andrew
Appointed Date: 15 February 2016
59 years old

Resigned Directors

Secretary
CHEETHAM, Stella Margaret
Resigned: 20 September 2006
Appointed Date: 01 May 2003

Secretary
EAST, Michaela Frances
Resigned: 12 September 2012
Appointed Date: 20 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

Director
CALLAN, Philip Gordon
Resigned: 23 March 2012
Appointed Date: 01 May 2003
70 years old

Director
CHEETHAM, Stella Margaret
Resigned: 20 September 2006
Appointed Date: 31 March 2004
65 years old

Director
SEABOURNE, Gary
Resigned: 20 September 2006
Appointed Date: 31 March 2004
64 years old

Director
SEBAG-MONTEFIORE, Rupert Owen
Resigned: 15 February 2016
Appointed Date: 20 September 2006
71 years old

PCA HOLDINGS LIMITED Events

04 Aug 2016
Accounts for a dormant company made up to 31 December 2015
10 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10

24 Feb 2016
Appointment of Andrew Tucker as a director on 15 February 2016
22 Feb 2016
Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 15 February 2016
14 Nov 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 50 more events
24 May 2003
Memorandum and Articles of Association
22 May 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

22 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 May 2003
Secretary resigned
01 May 2003
Incorporation