PEARSON LOAN FINANCE NO.2 UNLIMITED

Hellopages » Greater London » Westminster » WC2R 0RL

Company number 05632021
Status Active
Incorporation Date 22 November 2005
Company Type Private Unlimited Company
Address 80 STRAND, LONDON, WC2R 0RL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017; Termination of appointment of Keith Proffitt as a director on 13 March 2017; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of PEARSON LOAN FINANCE NO.2 UNLIMITED are www.pearsonloanfinanceno2.co.uk, and www.pearson-loan-finance-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pearson Loan Finance No 2 Unlimited is a Private Unlimited Company. The company registration number is 05632021. Pearson Loan Finance No 2 Unlimited has been working since 22 November 2005. The present status of the company is Active. The registered address of Pearson Loan Finance No 2 Unlimited is 80 Strand London Wc2r 0rl. . DALE, Natalie Jane is a Secretary of the company. JONES, Stephen Andrew is a Secretary of the company. JOHNSON, Sally Kate Miranda is a Director of the company. MARSHALL, James Daniel is a Director of the company. MIDGLEY, Andrew John is a Director of the company. Secretary BRAUNHOFER, Jennifer Sandra has been resigned. Secretary HIRANI, Daksha has been resigned. Secretary JONES, Stephen Andrew has been resigned. Director ASHWORTH, John Richard has been resigned. Director COLVILLE, David Hulton has been resigned. Director FAIRHEAD, Rona Alison has been resigned. Director JOHNSON, Sally Kate Miranda has been resigned. Director MILLER, Alan Charles has been resigned. Director PROFFITT, Keith has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DALE, Natalie Jane
Appointed Date: 22 October 2012

Secretary
JONES, Stephen Andrew
Appointed Date: 28 June 2012

Director
JOHNSON, Sally Kate Miranda
Appointed Date: 13 March 2017
51 years old

Director
MARSHALL, James Daniel
Appointed Date: 01 October 2012
65 years old

Director
MIDGLEY, Andrew John
Appointed Date: 13 July 2007
63 years old

Resigned Directors

Secretary
BRAUNHOFER, Jennifer Sandra
Resigned: 02 March 2011
Appointed Date: 22 November 2005

Secretary
HIRANI, Daksha
Resigned: 28 June 2012
Appointed Date: 15 November 2010

Secretary
JONES, Stephen Andrew
Resigned: 15 November 2010
Appointed Date: 05 October 2009

Director
ASHWORTH, John Richard
Resigned: 26 February 2016
Appointed Date: 10 January 2014
61 years old

Director
COLVILLE, David Hulton
Resigned: 01 October 2012
Appointed Date: 22 November 2005
76 years old

Director
FAIRHEAD, Rona Alison
Resigned: 12 June 2006
Appointed Date: 22 November 2005
64 years old

Director
JOHNSON, Sally Kate Miranda
Resigned: 10 January 2014
Appointed Date: 03 May 2011
51 years old

Director
MILLER, Alan Charles
Resigned: 03 May 2011
Appointed Date: 22 November 2005
78 years old

Director
PROFFITT, Keith
Resigned: 13 March 2017
Appointed Date: 26 February 2016
54 years old

Persons With Significant Control

Pearson Overseas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEARSON LOAN FINANCE NO.2 UNLIMITED Events

27 Mar 2017
Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017
23 Mar 2017
Termination of appointment of Keith Proffitt as a director on 13 March 2017
25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
03 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
03 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 73 more events
07 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Dec 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

05 Dec 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Nov 2005
Incorporation