PROVINCIAL HOUSE GROUP PLC

Hellopages » Greater London » Westminster » W1G 9RR

Company number 01882701
Status Active
Incorporation Date 4 February 1985
Company Type Public Limited Company
Address 74 WIMPOLE STREET, LONDON, W1G 9RR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 320,000 ; Full accounts made up to 30 September 2015. The most likely internet sites of PROVINCIAL HOUSE GROUP PLC are www.provincialhousegroup.co.uk, and www.provincial-house-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Provincial House Group Plc is a Public Limited Company. The company registration number is 01882701. Provincial House Group Plc has been working since 04 February 1985. The present status of the company is Active. The registered address of Provincial House Group Plc is 74 Wimpole Street London W1g 9rr. . RUDD, Andrew James is a Secretary of the company. BRADBROOK, Michael Leslie is a Director of the company. SMITHIES, James Marchant is a Director of the company. WARD, Lilian Johnson is a Director of the company. Secretary MARSDEN, Anthony has been resigned. Secretary SWALLOW, Graham Senior has been resigned. Director HENTON, Brian has been resigned. Director MARSDEN, Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RUDD, Andrew James
Appointed Date: 15 January 2016

Director
BRADBROOK, Michael Leslie
Appointed Date: 14 December 1993
75 years old

Director
SMITHIES, James Marchant
Appointed Date: 18 February 1998
78 years old

Director
WARD, Lilian Johnson
Appointed Date: 18 February 1998
77 years old

Resigned Directors

Secretary
MARSDEN, Anthony
Resigned: 27 October 1993

Secretary
SWALLOW, Graham Senior
Resigned: 15 January 2016
Appointed Date: 26 November 1993

Director
HENTON, Brian
Resigned: 18 February 1998
79 years old

Director
MARSDEN, Anthony
Resigned: 27 October 1993
71 years old

Persons With Significant Control

Mr Anthony Marsden
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

PROVINCIAL HOUSE GROUP PLC Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
04 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 320,000

01 Apr 2016
Full accounts made up to 30 September 2015
23 Feb 2016
Appointment of Mr Andrew James Rudd as a secretary on 15 January 2016
23 Feb 2016
Termination of appointment of Graham Senior Swallow as a secretary on 15 January 2016
...
... and 85 more events
21 Jan 1987
Registered office changed on 21/01/87 from: provincial house solly street sheffield

03 Dec 1986
Gazettable document

04 Nov 1986
Return made up to 24/10/86; full list of members

02 Apr 1986
Company name changed\certificate issued on 02/04/86
04 Feb 1985
Incorporation

PROVINCIAL HOUSE GROUP PLC Charges

28 April 1994
Charge and assignment
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Yorkshire Bank Public Limited Company
Description: All the company's right,title and interest,present and…
31 March 1993
Debenture
Delivered: 17 April 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: See form 395 for full details. Fixed and floating charges…