URBAN&CIVIC INVESTMENTS LIMITED
LONDON PCG INVESTMENTS LIMITED PCG RESIDENTIAL LETTINGS (NO.4) LIMITED

Hellopages » Greater London » Westminster » W1S 1BJ

Company number 03827073
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address 50 NEW BOND STREET, LONDON, W1S 1BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 12 August 2016 with updates; Appointment of Mr David Wood as a director on 1 July 2016. The most likely internet sites of URBAN&CIVIC INVESTMENTS LIMITED are www.urbancivicinvestments.co.uk, and www.urban-civic-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Urban Civic Investments Limited is a Private Limited Company. The company registration number is 03827073. Urban Civic Investments Limited has been working since 12 August 1999. The present status of the company is Active. The registered address of Urban Civic Investments Limited is 50 New Bond Street London W1s 1bj. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. LEECH, Philip Alexander Jeremy is a Director of the company. WOOD, David Lewis is a Director of the company. Secretary WALSH, Thomas Gerard has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary PARK CIRCUS (SECRETARIES) LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director CUFLEY, Sean Dominic Hardy has been resigned. Director KELLY, Miranda Anne has been resigned. Director LANE, Robert Edward has been resigned. Director MACDONALD, Donald Ross has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. Director WALSH, Thomas Gerard has been resigned. Director WILSON, Alistair Barclay has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 31 January 2003

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 28 August 2015
62 years old

Director
WOOD, David Lewis
Appointed Date: 01 July 2016
54 years old

Resigned Directors

Secretary
WALSH, Thomas Gerard
Resigned: 31 January 2003
Appointed Date: 14 July 2000

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Secretary
PARK CIRCUS (SECRETARIES) LIMITED
Resigned: 14 July 2000
Appointed Date: 12 August 1999

Director
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 03 June 2013
69 years old

Director
CUFLEY, Sean Dominic Hardy
Resigned: 14 July 2000
Appointed Date: 08 September 1999
69 years old

Director
KELLY, Miranda Anne
Resigned: 14 July 2000
Appointed Date: 16 February 2000
55 years old

Director
LANE, Robert Edward
Resigned: 28 August 2015
Appointed Date: 14 July 2000
59 years old

Director
MACDONALD, Donald Ross
Resigned: 14 July 2000
Appointed Date: 12 August 1999
87 years old

Director
TURNBULL, Nigel James Cavers
Resigned: 30 April 2008
Appointed Date: 14 July 2000
82 years old

Director
WALSH, Thomas Gerard
Resigned: 01 July 2013
Appointed Date: 30 April 2008
64 years old

Director
WILSON, Alistair Barclay
Resigned: 08 September 1999
Appointed Date: 12 August 1999
83 years old

Persons With Significant Control

Urban&Civic Westview Investment Limited
Notified on: 12 August 2016
Nature of control: Ownership of shares – 75% or more

URBAN&CIVIC INVESTMENTS LIMITED Events

22 Mar 2017
Full accounts made up to 30 September 2016
25 Aug 2016
Confirmation statement made on 12 August 2016 with updates
13 Jul 2016
Appointment of Mr David Wood as a director on 1 July 2016
13 Jul 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
21 Jun 2016
Full accounts made up to 30 September 2015
...
... and 67 more events
10 Sep 1999
Director resigned
10 Sep 1999
New director appointed
07 Sep 1999
Ad 01/09/99--------- £ si 99@1=99 £ ic 1/100
17 Aug 1999
Secretary resigned
12 Aug 1999
Incorporation

URBAN&CIVIC INVESTMENTS LIMITED Charges

26 February 2002
Mortgage of shares
Delivered: 4 March 2002
Status: Satisfied on 23 July 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All shares,rights,dividends and other distributions payable…
26 February 2002
Deed of debenture
Delivered: 4 March 2002
Status: Satisfied on 23 September 2003
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…