PCH CHELTENHAM LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8DW

Company number 09184428
Status Active
Incorporation Date 21 August 2014
Company Type Private Limited Company
Address 7TH FLOOR, 9 BERKELEY STREET, LONDON, W1J 8DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Suite 2, 1st Floor Building, 3500 Solent Centre Parkway Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016. The most likely internet sites of PCH CHELTENHAM LIMITED are www.pchcheltenham.co.uk, and www.pch-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Pch Cheltenham Limited is a Private Limited Company. The company registration number is 09184428. Pch Cheltenham Limited has been working since 21 August 2014. The present status of the company is Active. The registered address of Pch Cheltenham Limited is 7th Floor 9 Berkeley Street London W1j 8dw. . BURGIN, Philip Henry is a Director of the company. CAMERON, Howard William John is a Director of the company. GORDON, Simon Richard is a Director of the company. Director RICHARDS, Delyth Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BURGIN, Philip Henry
Appointed Date: 21 August 2015
56 years old

Director
CAMERON, Howard William John
Appointed Date: 04 February 2016
46 years old

Director
GORDON, Simon Richard
Appointed Date: 21 August 2014
56 years old

Resigned Directors

Director
RICHARDS, Delyth Ann
Resigned: 21 August 2015
Appointed Date: 21 August 2014
58 years old

Persons With Significant Control

Mr Spencer Russell Steadman
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

PCH CHELTENHAM LIMITED Events

02 Dec 2016
Confirmation statement made on 21 August 2016 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Registered office address changed from Suite 2, 1st Floor Building, 3500 Solent Centre Parkway Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
25 Apr 2016
Previous accounting period extended from 31 August 2015 to 31 December 2015
05 Feb 2016
Appointment of Mr Howard William John Cameron as a director on 4 February 2016
...
... and 1 more events
25 Aug 2015
Appointment of Mr Philip Henry Burgin as a director on 21 August 2015
25 Aug 2015
Termination of appointment of Delyth Ann Richards as a director on 21 August 2015
25 Aug 2015
Registered office address changed from 14 st. George Street London W1S 1FE United Kingdom to Suite 2, 1st Floor Building, 3500 Solent Centre Parkway Fareham Hampshire PO15 7AL on 25 August 2015
09 Oct 2014
Registration of charge 091844280001, created on 2 October 2014
21 Aug 2014
Incorporation
Statement of capital on 2014-08-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

PCH CHELTENHAM LIMITED Charges

2 October 2014
Charge code 0918 4428 0001
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Contains fixed charge…