PICKENHAM AIRFIELD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4BH

Company number 02362471
Status Active
Incorporation Date 16 March 1989
Company Type Private Limited Company
Address THIRD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 172 . The most likely internet sites of PICKENHAM AIRFIELD MANAGEMENT LIMITED are www.pickenhamairfieldmanagement.co.uk, and www.pickenham-airfield-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Pickenham Airfield Management Limited is a Private Limited Company. The company registration number is 02362471. Pickenham Airfield Management Limited has been working since 16 March 1989. The present status of the company is Active. The registered address of Pickenham Airfield Management Limited is Third Floor 24 Old Bond Street London W1s 4bh. . PENNY, Carol Ann is a Secretary of the company. PENNY, Robert Michael is a Director of the company. Secretary GOODENSON, Thomas Justin has been resigned. Secretary GOODERSON, Samantha Jane has been resigned. Secretary MARRIOTT, Ronald Charles has been resigned. Director COX, John Edwin has been resigned. Director GOODERSON, John has been resigned. Director GOODERSON, Thomas Justin has been resigned. Director GREEN, Derek George Wilson, Rev Canon has been resigned. Director ROSE, David Spencer has been resigned. Director STARLING, James Christopher Martin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PENNY, Carol Ann
Appointed Date: 08 January 2008

Director
PENNY, Robert Michael
Appointed Date: 08 January 2008
72 years old

Resigned Directors

Secretary
GOODENSON, Thomas Justin
Resigned: 26 October 1999
Appointed Date: 22 September 1993

Secretary
GOODERSON, Samantha Jane
Resigned: 08 January 2008
Appointed Date: 26 October 1999

Secretary
MARRIOTT, Ronald Charles
Resigned: 22 September 1993

Director
COX, John Edwin
Resigned: 22 September 1993
95 years old

Director
GOODERSON, John
Resigned: 26 October 1999
Appointed Date: 22 September 1993
93 years old

Director
GOODERSON, Thomas Justin
Resigned: 08 January 2008
Appointed Date: 26 October 1999
60 years old

Director
GREEN, Derek George Wilson, Rev Canon
Resigned: 22 September 1993
98 years old

Director
ROSE, David Spencer
Resigned: 26 August 1993
Appointed Date: 30 July 1993
78 years old

Director
STARLING, James Christopher Martin
Resigned: 26 August 1993
Appointed Date: 30 July 1993
89 years old

Persons With Significant Control

Penny Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PICKENHAM AIRFIELD MANAGEMENT LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
25 Apr 2016
Accounts for a dormant company made up to 31 March 2016
31 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 172

15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
30 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 172

...
... and 75 more events
01 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Oct 1989
Memorandum and Articles of Association

21 Mar 1989
Secretary resigned

16 Mar 1989
Incorporation

16 Mar 1989
Incorporation