PETERSHILL SECRETARIES LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

PETERSHILL SECRETARIES LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
PETERSHILL SECRETARIES LIMITED was incorporated 64 years ago on 21/05/1959 and has the registered number: 00628566. The accounts status is DORMANT and accounts are next due on 31/03/2024.

PETERSHILL SECRETARIES LIMITED - BIRMINGHAM

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/11/2023 23/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MATTHEW TIMMONS Mar 1980 British Director 2015-08-13 CURRENT
JOANNE LOUISE HANLON Secretary 2022-02-25 CURRENT
MR JOSEPH BEN HUDSON Secretary 2021-09-06 CURRENT
MR ANDREW YAU Secretary 2018-07-16 CURRENT
CHARLOTTE LOUISE THACKRAH May 1977 British Secretary 2007-01-31 CURRENT
JONATHAN SCOTT GIBSON Jan 1969 British Director 2022-02-25 CURRENT
CHARLOTTE LOUISE THACKRAH May 1977 British Director 2007-01-31 CURRENT
ALISTAIR JOHN BALFOUR ROSE Jul 1955 British Director 1994-09-26 UNTIL 2001-05-09 RESIGNED
MARC-JOHN BOSTON Feb 1972 Secretary 2008-04-07 UNTIL 2009-06-17 RESIGNED
KATE GRAHAM Secretary 2010-11-10 UNTIL 2021-02-26 RESIGNED
PHILIP MCCARRON Secretary 2019-08-13 UNTIL 2020-11-17 RESIGNED
JAMES GREENFIELD May 1978 Secretary 1999-07-23 UNTIL 2001-04-27 RESIGNED
KEITH MARTIN HAMPTON Jun 1961 Secretary RESIGNED
MARK ANDREW JACKSON Jul 1995 Secretary 1995-07-11 UNTIL 1995-09-29 RESIGNED
SIMON JOE KELLY British Secretary 2000-11-23 UNTIL 2002-07-01 RESIGNED
WAI CHUNG WONG Oct 1972 British Secretary 1998-07-10 UNTIL 1998-11-27 RESIGNED
JAMES WILLIAM GREENFIELD May 1978 Secretary 2002-07-01 UNTIL 2007-01-31 RESIGNED
RUBY OO Secretary 2010-06-01 UNTIL 2011-02-11 RESIGNED
MONICA MARGARET PETERS Secretary 2013-07-17 UNTIL 2014-07-31 RESIGNED
CONOR ROARTY Secretary 2020-09-30 UNTIL 2022-02-25 RESIGNED
RACHEL SHARP Secretary 2018-06-01 UNTIL 2019-08-13 RESIGNED
PRITUL SHAH Secretary 2015-08-13 UNTIL 2020-09-29 RESIGNED
MR RICHARD TOZER Aug 1943 British Secretary RESIGNED
JONATHAN SCOTT GIBSON Jan 1969 British Director 2005-07-01 UNTIL 2015-08-13 RESIGNED
MRS TRACY LEE PLIMMER Mar 1976 British Director 2017-06-01 UNTIL 2018-07-18 RESIGNED
JAMES WILLIAM GREENFIELD May 1978 Director 2006-08-23 UNTIL 2007-01-31 RESIGNED
NICHOLAS HOPKIN Dec 1955 British Director 2003-01-30 UNTIL 2005-07-01 RESIGNED
KATE GRAHAM Feb 1980 British Director 2009-06-17 UNTIL 2021-02-26 RESIGNED
MR LEE DARREN JOHNSON Sep 1970 British Director 2015-08-13 UNTIL 2019-10-28 RESIGNED
CHRISTOPHER JOHN MAIDMENT Sep 1955 British Director RESIGNED
MAXWELL JOHN NISNER Jan 1952 British Director 2001-05-09 UNTIL 2006-08-23 RESIGNED
MR NEIL LEWIN PAYNE Jun 1943 British Director 1999-02-11 UNTIL 2001-05-09 RESIGNED
MR RICHARD HORBY PHILLIPS Feb 1946 British Director RESIGNED
JONATHAN SCOTT GIBSON Jan 1969 British Secretary 1996-05-10 UNTIL 2000-11-23 RESIGNED
TREVOR ALAN JAMES Sep 1957 British Director 2001-05-09 UNTIL 2002-11-25 RESIGNED
MARK JAMES CLELAND Sep 1976 British Secretary 2008-04-07 UNTIL 2009-08-04 RESIGNED
JONATHAN SCOTT GIBSON Jan 1969 British Secretary 2002-07-01 UNTIL 2015-08-13 RESIGNED
CHRISTOPHER KUANGCHENG GERALD ENG Secretary 2015-08-13 UNTIL 2016-01-12 RESIGNED
CLIVE FRANK EDWARDS Secretary RESIGNED
MARC-JOHN BOSTON Feb 1972 Secretary 1997-10-06 UNTIL 1998-07-10 RESIGNED
WILLIAM JOHN KERR BROWN Oct 1948 British Director RESIGNED
DAVID JOHN MARK BLIZZARD Secretary 2000-11-23 UNTIL 2004-03-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pricewaterhousecooper Llp 2016-10-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASCENTIAL AMERICA HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ASCENTIAL AMERICA LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
RED ROSE RADIO LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
BAUER POP LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
INTERNATIONAL ADVERTISING FESTIVAL LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
ADVERTISING FILM FESTIVAL LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AVIVA COMPANY SECRETARIAL SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
AVIVA INTERNATIONAL HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
KISS 101 LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
EMAP.COM LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
USM MAGAZINE DISTRIBUTION LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
EDGWARE 174 LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
ASCENTIAL RADIO FINANCING LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
FLYWHEEL DIGITAL LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
SUNBURY SECRETARIES LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
PECTEN SECRETARIES LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ADVERTISING FILM FESTIVAL FINANCING LIMITED ISLE OF MAN Dissolved... FULL None Supplied
PRICEWATERHOUSECOOPERS LEGAL LLP LONDON Active DORMANT None Supplied
SCOTTISH RADIO HOLDINGS LIMITED Dissolved... AUDIT EXEMPTION SUBSI 18110 - Printing of newspapers

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - PETERSHILL SECRETARIES LIMITED 2024-03-28 30-06-2023 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANGLO-HOLT GROUP LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AMWAY (EUROPE) LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
AMWAY (UK) LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 47190 - Other retail sale in non-specialised stores
ACENDEN LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
AGRICOAT NATURESEAL LIMITED BIRMINGHAM UNITED KINGDOM Active SMALL 46760 - Wholesale of other intermediate products
ALLEGIANT GLOBAL SERVICES (UK), LIMITED BIRMINGHAM ENGLAND Active DORMANT 38210 - Treatment and disposal of non-hazardous waste
SANTHERA (UK) LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
FORTIL UK LTD BIRMINGHAM UNITED KINGDOM Active SMALL 78300 - Human resources provision and management of human resources functions
HOWDEN TURBO UK LIMITED BIRMINGHAM ENGLAND Active FULL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
HOSTELWORLD GROUP PLC BIRMINGHAM UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.