PHVC LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7AH

Company number 03461512
Status Active
Incorporation Date 6 November 1997
Company Type Private Limited Company
Address 1650 PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AH
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Registration of charge 034615120003, created on 20 January 2016. The most likely internet sites of PHVC LIMITED are www.phvc.co.uk, and www.phvc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.1 miles; to Shawford Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phvc Limited is a Private Limited Company. The company registration number is 03461512. Phvc Limited has been working since 06 November 1997. The present status of the company is Active. The registered address of Phvc Limited is 1650 Parkway Solent Business Park Whiteley Fareham Hampshire Po15 7ah. . HUXFORD, Freda is a Secretary of the company. BOND, David Kirk is a Director of the company. HUXFORD, Freda is a Director of the company. HUXFORD, Jeanette Ann is a Director of the company. HUXFORD, Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Christopher Paul has been resigned. Director BRAY, Ronald Alwyn has been resigned. Director MACNEE, Richard John has been resigned. Director WILKINSON, Anthony Paul has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
HUXFORD, Freda
Appointed Date: 06 November 1997

Director
BOND, David Kirk
Appointed Date: 01 January 2008
70 years old

Director
HUXFORD, Freda
Appointed Date: 06 November 1997
85 years old

Director
HUXFORD, Jeanette Ann
Appointed Date: 19 December 2000
64 years old

Director
HUXFORD, Paul
Appointed Date: 06 November 1997
87 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Director
ANDERSON, Christopher Paul
Resigned: 21 March 2001
Appointed Date: 06 November 1997
68 years old

Director
BRAY, Ronald Alwyn
Resigned: 31 December 2005
Appointed Date: 01 January 2005
72 years old

Director
MACNEE, Richard John
Resigned: 15 October 2004
Appointed Date: 01 January 2002
61 years old

Director
WILKINSON, Anthony Paul
Resigned: 16 January 2012
Appointed Date: 01 January 2003
60 years old

Persons With Significant Control

Huxford Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHVC LIMITED Events

28 Nov 2016
Confirmation statement made on 6 November 2016 with updates
22 Sep 2016
Accounts for a small company made up to 31 December 2015
27 Jan 2016
Registration of charge 034615120003, created on 20 January 2016
23 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 15,000

28 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 64 more events
29 Dec 1997
Memorandum and Articles of Association
10 Dec 1997
Ad 06/11/97--------- £ si 2@1=2 £ ic 2/4
10 Dec 1997
Accounting reference date extended from 30/11/98 to 31/12/98
12 Nov 1997
Secretary resigned
06 Nov 1997
Incorporation

PHVC LIMITED Charges

20 January 2016
Charge code 0346 1512 0003
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 May 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2000
Rent deposit deed
Delivered: 26 January 2000
Status: Satisfied on 24 July 2008
Persons entitled: Millbank Property Fund Limited and Pearson Nominees Limited
Description: The deposit monies from time to time deposited pursuant to…