PCA MANAGEMENT CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0JD

Company number 03296287
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address 33 MARGARET STREET, LONDON, W1G 0JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 15 February 2016. The most likely internet sites of PCA MANAGEMENT CONSULTANTS LIMITED are www.pcamanagementconsultants.co.uk, and www.pca-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Pca Management Consultants Limited is a Private Limited Company. The company registration number is 03296287. Pca Management Consultants Limited has been working since 24 December 1996. The present status of the company is Active. The registered address of Pca Management Consultants 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 CALLAN, Philip Gordon has been resigned. Secretary CHEETHAM, Stella Margaret has been resigned. Secretary EAST, Michaela Frances has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALLAN, Kathleen Jean 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 "Other business support service activities n.e.c.".


Current Directors

Secretary
COX, Christine Lynn
Appointed Date: 12 September 2012

Director
TUCKER, Andrew
Appointed Date: 23 March 2012
59 years old

Resigned Directors

Secretary
CALLAN, Philip Gordon
Resigned: 14 July 2003
Appointed Date: 24 December 1996

Secretary
CHEETHAM, Stella Margaret
Resigned: 08 August 2007
Appointed Date: 14 July 2003

Secretary
EAST, Michaela Frances
Resigned: 12 September 2012
Appointed Date: 08 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 December 1996
Appointed Date: 24 December 1996

Director
CALLAN, Kathleen Jean
Resigned: 14 July 2003
Appointed Date: 24 December 1996
68 years old

Director
CALLAN, Philip Gordon
Resigned: 23 March 2012
Appointed Date: 24 December 1996
70 years old

Director
CHEETHAM, Stella Margaret
Resigned: 08 August 2007
Appointed Date: 14 July 2003
65 years old

Director
SEABOURNE, Gary
Resigned: 08 August 2007
Appointed Date: 14 July 2003
64 years old

Director
SEBAG-MONTEFIORE, Rupert Owen
Resigned: 15 February 2016
Appointed Date: 08 August 2007
71 years old

Persons With Significant Control

Savills Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

PCA MANAGEMENT CONSULTANTS LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Feb 2016
Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 15 February 2016
29 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 22

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 71 more events
03 Aug 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Jan 1998
Return made up to 14/12/97; full list of members
30 Oct 1997
Accounting reference date shortened from 31/12/97 to 30/09/97
03 Jan 1997
Secretary resigned
24 Dec 1996
Incorporation

PCA MANAGEMENT CONSULTANTS LIMITED Charges

21 February 2000
Mortgage
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a 127 russell street luton bedfordshire all…
21 February 2000
Floating charge
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a 127 russell street luton bedfordshire.