PS&N LIMITED
LONDON PHILLIPS SON & NEALE LIMITED PHILLIPS AUCTION GROUP LIMITED

Hellopages » Greater London » Westminster » SW7 1HH

Company number 03026473
Status Active
Incorporation Date 24 February 1995
Company Type Private Limited Company
Address MONTPELIER GALLERIES, MONTPELIER STREET, LONDON, SW7 1HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 86,968 . The most likely internet sites of PS&N LIMITED are www.psn.co.uk, and www.ps-n.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Ps N Limited is a Private Limited Company. The company registration number is 03026473. Ps N Limited has been working since 24 February 1995. The present status of the company is Active. The registered address of Ps N Limited is Montpelier Galleries Montpelier Street London Sw7 1hh. . WATSON, Christopher David is a Secretary of the company. BROOKS, Robert is a Director of the company. SCHALKEN, Johannes Martinas Adrianus is a Director of the company. Secretary GOLDSTEIN, Julie Ann has been resigned. Secretary MCMULLAN, David Malcom has been resigned. Secretary MCNEILL, Victoria has been resigned. Secretary PARSONS, John Malcolm has been resigned. Secretary WESTON, Josephine Annabel has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BARRY, Anthony Kevin has been resigned. Director GOLDSTEIN, Julie Ann has been resigned. Director KLEIN, Dan Victor has been resigned. Director KUYS, Kathleen Laura has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director MCMULLAN, David Malcom has been resigned. Director NEWALL, Archibald Patrick has been resigned. Director THOMSON, Christopher Norman has been resigned. Director WESTON, Christopher John has been resigned. Director WESTON, William Jeremy has been resigned. Director WHITFIELD, Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WATSON, Christopher David
Appointed Date: 01 November 2001

Director
BROOKS, Robert
Appointed Date: 01 November 2001
69 years old

Director
SCHALKEN, Johannes Martinas Adrianus
Appointed Date: 20 July 2005
79 years old

Resigned Directors

Secretary
GOLDSTEIN, Julie Ann
Resigned: 26 September 2000
Appointed Date: 04 May 1999

Secretary
MCMULLAN, David Malcom
Resigned: 12 October 1999
Appointed Date: 12 August 1998

Secretary
MCNEILL, Victoria
Resigned: 01 November 2001
Appointed Date: 26 September 2000

Secretary
PARSONS, John Malcolm
Resigned: 12 August 1998
Appointed Date: 31 January 1998

Secretary
WESTON, Josephine Annabel
Resigned: 31 January 1998
Appointed Date: 24 February 1995

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 24 February 1995
Appointed Date: 24 February 1995

Director
BARRY, Anthony Kevin
Resigned: 01 September 2000
Appointed Date: 30 July 1998
73 years old

Director
GOLDSTEIN, Julie Ann
Resigned: 01 November 2001
Appointed Date: 04 May 1999
69 years old

Director
KLEIN, Dan Victor
Resigned: 31 October 2001
Appointed Date: 10 July 1998
86 years old

Director
KUYS, Kathleen Laura
Resigned: 19 July 2000
Appointed Date: 01 October 1998
66 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 24 February 1995
Appointed Date: 24 February 1995

Director
MCMULLAN, David Malcom
Resigned: 30 April 1999
Appointed Date: 10 June 1998
80 years old

Director
NEWALL, Archibald Patrick
Resigned: 16 June 2000
Appointed Date: 31 January 1998
71 years old

Director
THOMSON, Christopher Norman
Resigned: 01 November 2001
Appointed Date: 10 June 1998
78 years old

Director
WESTON, Christopher John
Resigned: 31 January 1998
Appointed Date: 24 February 1995
88 years old

Director
WESTON, William Jeremy
Resigned: 21 November 2000
Appointed Date: 31 January 1998
85 years old

Director
WHITFIELD, Paul
Resigned: 09 June 2003
Appointed Date: 01 February 2000
82 years old

Persons With Significant Control

Ps&N(Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PS&N LIMITED Events

23 Jan 2017
Confirmation statement made on 15 November 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 86,968

08 Oct 2015
Full accounts made up to 31 December 2014
07 Jul 2015
Registration of charge 030264730005, created on 24 June 2015
...
... and 104 more events
08 Mar 1996
Return made up to 24/02/96; full list of members
05 May 1995
Director resigned;new director appointed
05 May 1995
Secretary resigned;new secretary appointed
13 Mar 1995
Registered office changed on 13/03/95 from: 22 melton street london NW1 2BW
24 Feb 1995
Incorporation

PS&N LIMITED Charges

24 June 2015
Charge code 0302 6473 0005
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charges over all the assets and…
21 December 2007
Debenture
Delivered: 27 December 2007
Status: Satisfied on 25 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: Shares, investments, equipment, credit balances…
21 January 1999
Pledge agreement
Delivered: 26 January 1999
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland(The "Pledgee")
Description: All its right titles and interest in and to the pledged…
4 December 1998
Security over stock
Delivered: 19 December 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company mortgages pledges charges and assigns to the…
17 February 1998
Debenture
Delivered: 27 February 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…