PEIRCE LESLIE & COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2H 7DQ

Company number 00070333
Status Active
Incorporation Date 29 May 1901
Company Type Private Limited Company
Address 10 ORANGE STREET, HAYMARKET, LONDON, WC2H 7DQ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100,000 . The most likely internet sites of PEIRCE LESLIE & COMPANY LIMITED are www.peircelesliecompany.co.uk, and www.peirce-leslie-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and five months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peirce Leslie Company Limited is a Private Limited Company. The company registration number is 00070333. Peirce Leslie Company Limited has been working since 29 May 1901. The present status of the company is Active. The registered address of Peirce Leslie Company Limited is 10 Orange Street Haymarket London Wc2h 7dq. . JOHN, Vi Gabrielle is a Secretary of the company. FIELD, Anthony David is a Director of the company. JOHN, Vi Gabrielle is a Director of the company. Secretary KUMAR, Raghu Edakandyil has been resigned. Director GARRARD, Charles has been resigned. Director GARRARD, John Charles has been resigned. Director HAYWARD, Anthony William Byrd, Sir has been resigned. Director KUMAR, Mayankote Kelath has been resigned. Director RAVINDRAN, Avppalak Alathil has been resigned. Director RAVINDRAN, Vappalak Alathil has been resigned. Director SCANLON, Brady Peter has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
JOHN, Vi Gabrielle
Appointed Date: 07 August 1995

Director
FIELD, Anthony David
Appointed Date: 15 March 2005
67 years old

Director
JOHN, Vi Gabrielle
Appointed Date: 20 December 2005
87 years old

Resigned Directors

Secretary
KUMAR, Raghu Edakandyil
Resigned: 07 August 1995

Director
GARRARD, Charles
Resigned: 28 May 2002
Appointed Date: 30 May 1995
76 years old

Director
GARRARD, John Charles
Resigned: 15 March 2005
Appointed Date: 24 June 2003
76 years old

Director
HAYWARD, Anthony William Byrd, Sir
Resigned: 30 September 2004
98 years old

Director
KUMAR, Mayankote Kelath
Resigned: 30 September 2004
Appointed Date: 15 June 1995
98 years old

Director
RAVINDRAN, Avppalak Alathil
Resigned: 31 March 2011
Appointed Date: 16 April 2010
78 years old

Director
RAVINDRAN, Vappalak Alathil
Resigned: 20 December 2005
78 years old

Director
SCANLON, Brady Peter
Resigned: 24 June 2003
Appointed Date: 28 May 2002
54 years old

Persons With Significant Control

Calker Holdings Limited
Notified on: 31 December 2016
Nature of control: Ownership of voting rights - 75% or more

PEIRCE LESLIE & COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000

...
... and 131 more events
16 Mar 1987
Director's particulars changed;director resigned;new director appointed

29 Sep 1986
Full accounts made up to 31 December 1985
29 Sep 1986
Annual return made up to 22/09/86

11 Mar 1985
Company name changed\certificate issued on 11/03/85
29 May 1901
Certificate of incorporation

PEIRCE LESLIE & COMPANY LIMITED Charges

28 March 1995
Letter of pledge/set off over fixed deposit account no.016/P5/52325/04
Delivered: 18 April 1995
Status: Outstanding
Persons entitled: Standard Chartered Bank,Madras
Description: Fixed deposit account no. 016/P5/52325/04.
28 September 1994
Letter of pledge/set off over cash executed outside the united kingdom
Delivered: 25 October 1994
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All sums in deposit account number fc nr 016/P5/52325.
20 April 1994
Letter of pledge
Delivered: 25 April 1994
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Covering fixed deposit receipts on account no. Sncr…
20 April 1994
Letter of pledge/set-off over cash deposit
Delivered: 25 April 1994
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: For all sums of money placed on fixed deposit account no…