PICO WESTWOOD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1FE

Company number 04930318
Status Active
Incorporation Date 13 October 2003
Company Type Private Limited Company
Address 14 ST. GEORGE STREET, LONDON, W1S 1FE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mrs Karen Jane Toth as a director on 23 January 2017; Termination of appointment of Simon Thomas Rees as a director on 23 January 2017; Director's details changed for Kleinwort Benson Trustees Ltd on 30 November 2016. The most likely internet sites of PICO WESTWOOD LIMITED are www.picowestwood.co.uk, and www.pico-westwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Pico Westwood Limited is a Private Limited Company. The company registration number is 04930318. Pico Westwood Limited has been working since 13 October 2003. The present status of the company is Active. The registered address of Pico Westwood Limited is 14 St George Street London W1s 1fe. . BOAIT, Joanna Catherine is a Secretary of the company. TOTH, Karen Jane is a Secretary of the company. TOTH, Karen Jane is a Director of the company. SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED is a Director of the company. Secretary GILBERT, Chris John has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director KAFENA, Marianne Afif has been resigned. Director KERR-SHEPPARD, Nicholas Robert has been resigned. Director REES, Simon Thomas has been resigned. Director SKINNER, Jill Katharine has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOAIT, Joanna Catherine
Appointed Date: 13 October 2003

Secretary
TOTH, Karen Jane
Appointed Date: 20 March 2015

Director
TOTH, Karen Jane
Appointed Date: 23 January 2017
62 years old

Director
SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED
Appointed Date: 13 October 2003

Resigned Directors

Secretary
GILBERT, Chris John
Resigned: 13 March 2015
Appointed Date: 21 November 2003

Secretary
PRIMA SECRETARY LIMITED
Resigned: 13 October 2003
Appointed Date: 13 October 2003

Director
KAFENA, Marianne Afif
Resigned: 31 July 2014
Appointed Date: 17 October 2013
52 years old

Director
KERR-SHEPPARD, Nicholas Robert
Resigned: 14 October 2013
Appointed Date: 24 September 2010
60 years old

Director
REES, Simon Thomas
Resigned: 23 January 2017
Appointed Date: 31 July 2014
65 years old

Director
SKINNER, Jill Katharine
Resigned: 11 November 2011
Appointed Date: 24 September 2010
69 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 13 October 2003
Appointed Date: 13 October 2003

Persons With Significant Control

Kleinwort Benson Trustees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PICO WESTWOOD LIMITED Events

02 Feb 2017
Appointment of Mrs Karen Jane Toth as a director on 23 January 2017
02 Feb 2017
Termination of appointment of Simon Thomas Rees as a director on 23 January 2017
09 Dec 2016
Director's details changed for Kleinwort Benson Trustees Ltd on 30 November 2016
09 Dec 2016
Director's details changed for Kleinwort Benson Trustees Ltd on 29 November 2016
21 Oct 2016
Confirmation statement made on 13 October 2016 with updates
...
... and 45 more events
20 Oct 2003
New secretary appointed
20 Oct 2003
Director resigned
20 Oct 2003
Secretary resigned
20 Oct 2003
Registered office changed on 20/10/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
13 Oct 2003
Incorporation