POLLPLEDGE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 1AW

Company number 02081313
Status Active
Incorporation Date 8 December 1986
Company Type Private Limited Company
Address C/O TURCAN CONNELL, 12 STANHOPE STREET, STANHOPE GATE, LONDON, W1K 1AW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 50,000 ; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 50,000 . The most likely internet sites of POLLPLEDGE LIMITED are www.pollpledge.co.uk, and www.pollpledge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Pollpledge Limited is a Private Limited Company. The company registration number is 02081313. Pollpledge Limited has been working since 08 December 1986. The present status of the company is Active. The registered address of Pollpledge Limited is C O Turcan Connell 12 Stanhope Street Stanhope Gate London W1k 1aw. . HEADON, Ann Siobhan is a Secretary of the company. HEADON, Joseph Martin is a Director of the company. HEADON, Patrick Gerard is a Director of the company. MATHIE, Ross David is a Director of the company. Secretary HEADON, Joseph Martin has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HEADON, Ann Siobhan
Appointed Date: 21 June 1993

Director

Director

Director
MATHIE, Ross David
Appointed Date: 01 January 2003
61 years old

Resigned Directors

Secretary
HEADON, Joseph Martin
Resigned: 21 June 1993

POLLPLEDGE LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000

18 Aug 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
06 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 96 more events
01 Jul 1988
Return made up to 31/10/87; full list of members

19 Aug 1987
Registered office changed on 19/08/87 from: 75 lee high road london SE1B 5NS

26 Feb 1987
Registered office changed on 26/02/87 from: 47 brunswick place london N1 6EE

26 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Dec 1986
Certificate of Incorporation

POLLPLEDGE LIMITED Charges

1 November 1995
A standard security which was presented for registration in scotland
Delivered: 18 November 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Two areas of ground extending to 0.532 hectares lying to…
25 August 1992
Standard security
Delivered: 1 September 1992
Status: Satisfied on 20 August 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Brooklands 24 hepburn gardens st.andrews fife.
30 July 1992
Standard security
Delivered: 6 August 1992
Status: Satisfied on 25 August 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Balone steading balone st. Andrews fife.
1 July 1992
Standard security
Delivered: 13 July 1992
Status: Satisfied on 27 August 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: Brooklands, 24 hepburn gardens, st.andrews fife.
11 July 1991
Standard security
Delivered: 23 July 1991
Status: Satisfied on 24 March 1994
Persons entitled: Clydesdale Bank PLC.
Description: All and whole that area of ground lying to the east side of…
28 March 1991
Standard security
Delivered: 12 April 1991
Status: Satisfied on 17 August 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: All & whole that block of flats on the parish of st…
18 March 1991
Fixed and floating charge
Delivered: 27 March 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed & floating charge over undertaking and all property…
11 September 1989
Standard security
Delivered: 22 September 1989
Status: Satisfied on 15 April 1991
Persons entitled: Allied Irish Banks PLC
Description: Balmungo farm steadings in, the parish of st. Andrews and…
21 August 1989
Standard security
Delivered: 4 September 1989
Status: Satisfied on 28 July 1991
Persons entitled: Allied Irish Banks PLC
Description: All the whole the dwellinghouse, k/a ten golf place st…
7 August 1989
Standard security
Delivered: 18 August 1989
Status: Satisfied on 15 April 1991
Persons entitled: Allied Irish Bank PLC.
Description: All & whole that area of ground with buildings erected…
27 February 1989
Standard security
Delivered: 8 March 1989
Status: Satisfied on 10 November 1989
Persons entitled: Allied Irish Banks PLC
Description: Grange farm steadings & cottage the grange st. Andrews fife.
4 November 1988
Standard security
Delivered: 3 December 1988
Status: Satisfied on 28 February 1989
Persons entitled: Allied Irish Banks PLC
Description: Grange farm steadings & cottage the grange st. Andrews fife.

Similar Companies

POLLPARK LIMITED POLLPARTY LTD POLLRO LIMITED POLL'S YARD M.C. LIMITED POLLSO LTD POLLSTAR UK LIMITED POLLSTATION LIMITED