PS&N (PR) LIMITED
LONDON BONHAMS CREDIT LIMITED

Hellopages » Greater London » Westminster » SW7 1HH

Company number 05065574
Status Active
Incorporation Date 5 March 2004
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 fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of PS&N (PR) LIMITED are www.psnpr.co.uk, and www.ps-n-pr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Ps N Pr Limited is a Private Limited Company. The company registration number is 05065574. Ps N Pr Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Ps N Pr 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. DAVIES, Geoffrey Ronald is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BLEASDALE, Robert Vivian has been resigned. Director GIRLING, Matthew David has been resigned. Director KNIGHT, James has been resigned. Director WATCHORN, Hugh John has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WATSON, Christopher David
Appointed Date: 08 March 2004

Director
BROOKS, Robert
Appointed Date: 19 December 2013
69 years old

Director
DAVIES, Geoffrey Ronald
Appointed Date: 19 December 2013
78 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 08 March 2004
Appointed Date: 05 March 2004

Director
BLEASDALE, Robert Vivian
Resigned: 23 December 2008
Appointed Date: 23 January 2006
66 years old

Director
GIRLING, Matthew David
Resigned: 19 December 2013
Appointed Date: 18 May 2004
66 years old

Director
KNIGHT, James
Resigned: 13 January 2006
Appointed Date: 08 March 2004
61 years old

Director
WATCHORN, Hugh John
Resigned: 19 December 2013
Appointed Date: 27 April 2004
62 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 08 March 2004
Appointed Date: 05 March 2004

Persons With Significant Control

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

PS&N (PR) LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 9 August 2016 with updates
08 Oct 2015
Full accounts made up to 31 December 2014
07 Jul 2015
Registration of charge 050655740003, created on 24 June 2015
25 Jun 2015
Satisfaction of charge 1 in full
...
... and 44 more events
16 Mar 2004
New secretary appointed
16 Mar 2004
Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2
08 Mar 2004
Secretary resigned
08 Mar 2004
Director resigned
05 Mar 2004
Incorporation

PS&N (PR) LIMITED Charges

24 June 2015
Charge code 0506 5574 0003
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charges over all the assets and…
27 April 2010
A composite debenture
Delivered: 29 April 2010
Status: Satisfied on 26 March 2011
Persons entitled: Pasquale Investments Limited
Description: Fixed and floating charge over the undertaking and all…
15 December 2004
Debenture
Delivered: 5 January 2005
Status: Satisfied on 25 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…