PRICEWATERHOUSECOOPERS SERVICES LIMITED
LONDON P.W.& CO.

Hellopages » Greater London » Westminster » WC2N 6RH

Company number 00728502
Status Active
Incorporation Date 29 June 1962
Company Type Private Limited Company
Address 1 EMBANKMENT PLACE, LONDON, WC2N 6RH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates; Appointment of Kevin James Burrowes as a director on 1 July 2016. The most likely internet sites of PRICEWATERHOUSECOOPERS SERVICES LIMITED are www.pricewaterhousecoopersservices.co.uk, and www.pricewaterhousecoopers-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 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.Pricewaterhousecoopers Services Limited is a Private Limited Company. The company registration number is 00728502. Pricewaterhousecoopers Services Limited has been working since 29 June 1962. The present status of the company is Active. The registered address of Pricewaterhousecoopers Services Limited is 1 Embankment Place London Wc2n 6rh. . THOMPSON, Samantha is a Secretary of the company. ANDREWS, Jonathan Stuart Christian is a Director of the company. BURROWES, Kevin James is a Director of the company. COLE, Margaret Rose is a Director of the company. COPE, Andrew Julian Bailye is a Director of the company. ELLIS, Kevin James David is a Director of the company. HINTON, Laura is a Director of the company. HUNT, Warwick Ean is a Director of the company. HYDE, Stephanie Tricia is a Director of the company. Secretary HURLEY, Anne-Marie has been resigned. Secretary KLIPPEL, John has been resigned. Secretary TUCKER, Bethany Carolyn has been resigned. Director ALLEN, Anthony Steven has been resigned. Director AMES, Christopher Brian has been resigned. Director BAGLEY, Gaenor Anne has been resigned. Director BAILEY, Robert Malcolm has been resigned. Director BARKER, Glyn Anthony has been resigned. Director BARNSLEY, John Corbitt has been resigned. Director BARNSLEY, John Corbitt has been resigned. Director BERRIMAN, John Robert Lloyd has been resigned. Director BISHOPP, Michael has been resigned. Director BOORMAN, Paul has been resigned. Director BRIDGER, David Wilson has been resigned. Director BRINDLE, Ian has been resigned. Director BROWN, Colin Ian has been resigned. Director BROWNE, Anthony George has been resigned. Director BURNETT, Robert Andrew has been resigned. Director CAMPBELL, Alexander George has been resigned. Director CHALMERS, James William Pender has been resigned. Director CLEAL, Paul Mukala has been resigned. Director COLLIER KEYWOOD, Richard David has been resigned. Director DAVIS, Peter Anthony has been resigned. Director DWYER, John Peter has been resigned. Director ELMS, Moira Anne has been resigned. Director FIGGIS, Patrick Adam Fernesley has been resigned. Director HARRISON-CRIPPS, William Lawrence has been resigned. Director HAZELL, Peter Frank has been resigned. Director HETHERINGTON, Eric John has been resigned. Director HEYWOOD, John Kenneth has been resigned. Director HORSFIELD, Gordon Christopher has been resigned. Director HUGHES, Howard has been resigned. Director HUGHES, Rodger Grant has been resigned. Director JOHNSON, Geoffrey Edwin has been resigned. Director JONATHAN, Owen Richard has been resigned. Director MARSHALL, Barry John has been resigned. Director MORRIS, David Charles has been resigned. Director NICHOLSON, Kevin John has been resigned. Director OLDFIELD, Richard has been resigned. Director POWELL, Ian Clifford has been resigned. Director POYNTER, Kieran Charles has been resigned. Director RAWLINSON, Paul Stephen has been resigned. Director SCHWARZMANN, Dan Yoram has been resigned. Director SEXTON, Richard George has been resigned. Director SMITH, John Edward Kitson has been resigned. Director TILSON, Keith has been resigned. Director TURNER, Alan Charles has been resigned. Director UNWIN, Ashley Stewart has been resigned. Director WHEATLEY, Alan Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMPSON, Samantha
Appointed Date: 01 November 2015

Director
ANDREWS, Jonathan Stuart Christian
Appointed Date: 01 July 2016
59 years old

Director
BURROWES, Kevin James
Appointed Date: 01 July 2016
63 years old

Director
COLE, Margaret Rose
Appointed Date: 24 January 2013
64 years old

Director
COPE, Andrew Julian Bailye
Appointed Date: 13 June 2014
61 years old

Director
ELLIS, Kevin James David
Appointed Date: 30 September 2008
62 years old

Director
HINTON, Laura
Appointed Date: 01 July 2016
53 years old

Director
HUNT, Warwick Ean
Appointed Date: 01 October 2013
62 years old

Director
HYDE, Stephanie Tricia
Appointed Date: 01 July 2011
52 years old

Resigned Directors

Secretary
HURLEY, Anne-Marie
Resigned: 30 October 2015
Appointed Date: 01 January 1998

Secretary
KLIPPEL, John
Resigned: 30 June 1993

Secretary
TUCKER, Bethany Carolyn
Resigned: 31 December 1997
Appointed Date: 01 July 1993

Director
ALLEN, Anthony Steven
Resigned: 17 October 2001
Appointed Date: 30 March 2000
75 years old

Director
AMES, Christopher Brian
Resigned: 11 February 1992
84 years old

Director
BAGLEY, Gaenor Anne
Resigned: 01 July 2016
Appointed Date: 01 July 2011
60 years old

Director
BAILEY, Robert Malcolm
Resigned: 09 January 1995
Appointed Date: 01 November 1993
74 years old

Director
BARKER, Glyn Anthony
Resigned: 30 June 2008
Appointed Date: 21 March 2007
72 years old

Director
BARNSLEY, John Corbitt
Resigned: 30 March 2000
Appointed Date: 01 January 1995
77 years old

Director
BARNSLEY, John Corbitt
Resigned: 31 October 1993
77 years old

Director
BERRIMAN, John Robert Lloyd
Resigned: 30 September 2006
Appointed Date: 14 July 2000
69 years old

Director
BISHOPP, Michael
Resigned: 30 March 2000
Appointed Date: 09 January 1995
75 years old

Director
BOORMAN, Paul
Resigned: 31 October 2003
Appointed Date: 14 July 2000
73 years old

Director
BRIDGER, David Wilson
Resigned: 30 March 2000
Appointed Date: 21 February 1995
80 years old

Director
BRINDLE, Ian
Resigned: 30 March 2000
82 years old

Director
BROWN, Colin Ian
Resigned: 11 February 1992
91 years old

Director
BROWNE, Anthony George
Resigned: 09 January 1995
Appointed Date: 08 October 1992
75 years old

Director
BURNETT, Robert Andrew
Resigned: 31 March 1996
Appointed Date: 27 July 1992
83 years old

Director
CAMPBELL, Alexander George
Resigned: 30 June 1993
92 years old

Director
CHALMERS, James William Pender
Resigned: 01 July 2016
Appointed Date: 01 July 2008
61 years old

Director
CLEAL, Paul Mukala
Resigned: 30 June 2008
Appointed Date: 21 March 2007
59 years old

Director
COLLIER KEYWOOD, Richard David
Resigned: 30 June 2012
Appointed Date: 21 March 2007
64 years old

Director
DAVIS, Peter Anthony
Resigned: 30 March 2000
Appointed Date: 01 November 1993
78 years old

Director
DWYER, John Peter
Resigned: 01 July 2016
Appointed Date: 01 September 2013
61 years old

Director
ELMS, Moira Anne
Resigned: 30 June 2008
Appointed Date: 31 October 2003
67 years old

Director
FIGGIS, Patrick Adam Fernesley
Resigned: 31 October 2003
Appointed Date: 30 March 2000
67 years old

Director
HARRISON-CRIPPS, William Lawrence
Resigned: 30 March 2000
Appointed Date: 01 November 1993
75 years old

Director
HAZELL, Peter Frank
Resigned: 30 June 2000
Appointed Date: 11 September 1998
77 years old

Director
HETHERINGTON, Eric John
Resigned: 31 October 1993
85 years old

Director
HEYWOOD, John Kenneth
Resigned: 16 March 1995
Appointed Date: 11 February 1992
78 years old

Director
HORSFIELD, Gordon Christopher
Resigned: 30 June 2002
Appointed Date: 09 January 1995
79 years old

Director
HUGHES, Howard
Resigned: 11 February 1992
87 years old

Director
HUGHES, Rodger Grant
Resigned: 30 March 2000
Appointed Date: 01 July 1995
77 years old

Director
JOHNSON, Geoffrey Edwin
Resigned: 31 December 1994
77 years old

Director
JONATHAN, Owen Richard
Resigned: 31 December 2012
Appointed Date: 31 October 2003
73 years old

Director
MARSHALL, Barry John
Resigned: 30 June 2011
Appointed Date: 01 July 2008
66 years old

Director
MORRIS, David Charles
Resigned: 30 June 1995
Appointed Date: 11 February 1992
79 years old

Director
NICHOLSON, Kevin John
Resigned: 01 July 2016
Appointed Date: 01 July 2008
62 years old

Director
OLDFIELD, Richard
Resigned: 01 July 2016
Appointed Date: 01 July 2011
54 years old

Director
POWELL, Ian Clifford
Resigned: 01 July 2016
Appointed Date: 21 March 2007
69 years old

Director
POYNTER, Kieran Charles
Resigned: 30 June 2008
Appointed Date: 09 January 1995
75 years old

Director
RAWLINSON, Paul Stephen
Resigned: 30 June 2011
Appointed Date: 01 July 2008
65 years old

Director
SCHWARZMANN, Dan Yoram
Resigned: 01 July 2016
Appointed Date: 13 June 2014
62 years old

Director
SEXTON, Richard George
Resigned: 30 June 2013
Appointed Date: 21 March 2007
66 years old

Director
SMITH, John Edward Kitson
Resigned: 31 October 2003
Appointed Date: 14 August 2002
70 years old

Director
TILSON, Keith
Resigned: 30 September 2013
Appointed Date: 01 October 2006
70 years old

Director
TURNER, Alan Charles
Resigned: 30 March 2000
Appointed Date: 01 July 1992
84 years old

Director
UNWIN, Ashley Stewart
Resigned: 01 July 2016
Appointed Date: 20 September 2013
56 years old

Director
WHEATLEY, Alan Edward
Resigned: 31 July 1992
87 years old

Persons With Significant Control

Pwc Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRICEWATERHOUSECOOPERS SERVICES LIMITED Events

30 Jan 2017
Full accounts made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 8 December 2016 with updates
29 Jul 2016
Appointment of Kevin James Burrowes as a director on 1 July 2016
29 Jul 2016
Appointment of Jonathan Stuart Christian Andrews as a director on 1 July 2016
29 Jul 2016
Appointment of Laura Hinton as a director on 1 July 2016
...
... and 201 more events
30 Apr 1986
Declaration of satisfaction of mortgage/charge

30 Apr 1986
Declaration of satisfaction of mortgage/charge

23 Apr 1986
Particulars of mortgage/charge
19 Mar 1976
Particulars of mortgage/charge
29 Jun 1962
Certificate of incorporation

PRICEWATERHOUSECOOPERS SERVICES LIMITED Charges

5 October 2010
Deposit agreement
Delivered: 11 October 2010
Status: Satisfied on 28 November 2014
Persons entitled: Clerical Medical Investment Group Limited
Description: £37,255 and all interest credited to the deposit account…
21 April 1986
Memorandum of deposit
Delivered: 23 April 1986
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: See schedule of property attached to doc M58 for full…
12 July 1984
Memoradum of deposit pursuant to order of court dated 15/2/85
Delivered: 25 February 1985
Status: Satisfied on 12 March 1996
Persons entitled: Manufacturers Hanover Trust Company
Description: 10,12,12A,14,16 & 18 union street southwark london…
20 December 1976
Further charge
Delivered: 22 December 1976
Status: Satisfied on 30 November 2004
Persons entitled: Legal & General Assurance Society LTD
Description: All those pieces of land situate & adjoining london bridge…
18 March 1976
Memorandum of deposit supplemented memorandum of deposit
Delivered: 9 October 1981
Status: Satisfied
Persons entitled: Manufacturers Hanover Trust Company
Description: Chapel yard, union street, & 14, union street, southnwark…