PAVILION SERVICES LIMITED - TODDINGTON
Company Profile | Company Filings |
Overview
PAVILION SERVICES LIMITED is a Private Limited Company from TODDINGTON and has the status: Dissolved - no longer trading.
PAVILION SERVICES LIMITED was incorporated 39 years ago on 10/10/1984 and has the registered number: 01854124. The accounts status is DORMANT.
PAVILION SERVICES LIMITED was incorporated 39 years ago on 10/10/1984 and has the registered number: 01854124. The accounts status is DORMANT.
PAVILION SERVICES LIMITED - TODDINGTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
TODDINGTON SERVICES AREA
TODDINGTON
BEDFORDSHIRE
LU5 6HR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2022 | 29/04/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KENNEDY MCMEIKAN | May 1965 | British | Director | 2018-11-22 | CURRENT |
MRS CLAIRE LOUISE CATLIN | Jan 1980 | British | Director | 2020-05-15 | CURRENT |
MR GRAHAM JOSEPH PARROTT | Aug 1949 | British | Director | 1995-04-13 UNTIL 1999-11-09 | RESIGNED |
MR IAN STEWART BAKER | May 1954 | British | Secretary | RESIGNED | |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2000-09-29 UNTIL 2006-06-15 | RESIGNED |
MRS HELEN JANE TAUTZ | Jun 1963 | British | Secretary | 1997-08-29 UNTIL 2000-09-29 | RESIGNED |
PETER HOWARD JAVES | Jan 1948 | Secretary | 1995-06-14 UNTIL 1997-08-29 | RESIGNED | |
KENNETH HARVEY JOHN CONEY | Feb 1925 | Secretary | 1994-11-14 UNTIL 1995-04-13 | RESIGNED | |
GRAHAM MARTYN WALLACE | May 1948 | British | Director | 1995-11-20 UNTIL 1997-01-31 | RESIGNED |
MR ROBERT JAMES PRYNN | Apr 1964 | British | Secretary | 2006-06-15 UNTIL 2020-05-15 | RESIGNED |
MR GRAHAM JOSEPH PARROTT | Aug 1949 | British | Secretary | 1995-04-13 UNTIL 1995-06-14 | RESIGNED |
HAROLD ROGER WALLIS MAVITY | May 1943 | British | Director | 1995-04-13 UNTIL 1995-11-20 | RESIGNED |
MR ANDREW MICHAEL ROBERTSON | May 1956 | British | Director | 1995-04-13 UNTIL 1999-11-09 | RESIGNED |
ANTHONY JAMES RAVEN | Aug 1945 | British | Director | 1997-07-11 UNTIL 1999-11-09 | RESIGNED |
MR ROBERT JAMES PRYNN | Apr 1964 | British | Director | 2007-11-08 UNTIL 2020-05-15 | RESIGNED |
MR IAN STEWART BAKER | May 1954 | British | Director | RESIGNED | |
PATRICK GERARD O'BRIEN | Dec 1963 | Australian | Director | 2006-06-15 UNTIL 2006-10-03 | RESIGNED |
MOTO HOSPITALITY LIMITED | Director | 1999-11-09 UNTIL 2006-06-15 | RESIGNED | ||
MR TIMOTHY CHARLES MOSS | Jun 1962 | British | Director | 2007-11-08 UNTIL 2018-11-22 | RESIGNED |
DR ANTHONY WILLIAM HENFREY | Dec 1944 | British | Director | 1994-11-14 UNTIL 1995-04-13 | RESIGNED |
MR RICHARD MARTIN | Feb 1947 | British | Director | 1995-06-14 UNTIL 1997-12-31 | RESIGNED |
MICHAEL SYDNEY LUDBROOK | Oct 1942 | British | Director | RESIGNED | |
JEREMY PAUL WARWICK LONG | Mar 1953 | British | Director | RESIGNED | |
MR WAYNE ANTHONY LEAMON | Dec 1960 | Australian | Director | 2006-10-03 UNTIL 2007-11-08 | RESIGNED |
MR GRAEME ROBERT HALDER | Dec 1962 | British | Director | 1995-06-14 UNTIL 1996-11-29 | RESIGNED |
GARTH MICHAEL GUTHRIE | Apr 1941 | British | Director | RESIGNED | |
DYSON PETER KELLY BOGG | Nov 1971 | Australian | Director | 2006-06-15 UNTIL 2007-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pavilion Services Group Limited | 2016-04-06 | Dunstable Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |