PRO VINCI OPES LIMITED
LONDON PFM GROUP SERVICE LIMITED

Hellopages » Greater London » Westminster » W1S 2GF
Company number 07407646
Status Active
Incorporation Date 14 October 2010
Company Type Private Limited Company
Address 3RD FLOOR MUTUAL HOUSE, 70 CONDUIT STREET MAYFAIR, LONDON, W1S 2GF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of PRO VINCI OPES LIMITED are www.provinciopes.co.uk, and www.pro-vinci-opes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Pro Vinci Opes Limited is a Private Limited Company. The company registration number is 07407646. Pro Vinci Opes Limited has been working since 14 October 2010. The present status of the company is Active. The registered address of Pro Vinci Opes Limited is 3rd Floor Mutual House 70 Conduit Street Mayfair London W1s 2gf. The cash in hand is £2.71k. It is £0.53k against last year. And the total assets are £129.42k, which is £-41.3k against last year. SMITH, Alan Charles is a Secretary of the company. STICKLER, Dawna Marie is a Director of the company. Secretary PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED has been resigned. Director EDDOLLS, Timothy David John has been resigned. Director LACEY, Drewe William has been resigned. Director RODRIGUES, Connie has been resigned. Director SMITH, Anthony Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pro vinci opes Key Finiance

LIABILITIES n/a
CASH £2.71k
+24%
TOTAL ASSETS £129.42k
-25%
All Financial Figures

Current Directors

Secretary
SMITH, Alan Charles
Appointed Date: 13 November 2015

Director
STICKLER, Dawna Marie
Appointed Date: 28 February 2014
61 years old

Resigned Directors

Secretary
PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED
Resigned: 30 May 2012
Appointed Date: 14 October 2010

Director
EDDOLLS, Timothy David John
Resigned: 30 May 2012
Appointed Date: 14 October 2010
73 years old

Director
LACEY, Drewe William
Resigned: 31 March 2011
Appointed Date: 14 October 2010
79 years old

Director
RODRIGUES, Connie
Resigned: 28 February 2014
Appointed Date: 14 October 2010
58 years old

Director
SMITH, Anthony Paul
Resigned: 30 May 2012
Appointed Date: 14 October 2010
66 years old

Persons With Significant Control

Ms Dawna Marie Stickler
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

PRO VINCI OPES LIMITED Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

16 Nov 2015
Appointment of Mr Alan Charles Smith as a secretary on 13 November 2015
23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 23 more events
11 Jul 2012
Termination of appointment of Portland Financial Management (Uk) Limited as a secretary
10 Nov 2011
Annual return made up to 14 October 2011 with full list of shareholders
10 Nov 2011
Secretary's details changed for Gresham Two Limited on 17 January 2011
04 Apr 2011
Termination of appointment of Drewe Lacey as a director
14 Oct 2010
Incorporation