PFPL LIMITED - LONDON
Company Profile | Company Filings |
Overview
PFPL LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
PFPL LIMITED was incorporated 24 years ago on 16/11/1999 and has the registered number: 03877911. The accounts status is DORMANT.
PFPL LIMITED was incorporated 24 years ago on 16/11/1999 and has the registered number: 03877911. The accounts status is DORMANT.
PFPL LIMITED - LONDON
This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures
25110 - Manufacture of metal structures and parts of structures
25990 - Manufacture of other fabricated metal products n.e.c.
30300 - Manufacture of air and spacecraft and related machinery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2020 |
Registered Office
4 COLEMAN STREET
LONDON
EC2R 5AR
This Company Originates in : United Kingdom
Previous trading names include:
PAUL HOLDINGS LIMITED (until 03/07/2008)
PAUL HOLDINGS LIMITED (until 03/07/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2021 | 29/11/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEVEN ALLEN PAIGE | Nov 1963 | American | Director | 2020-05-21 | CURRENT |
VP SECRETARIAL LIMITED | Corporate Secretary | 2013-06-13 | CURRENT | ||
MR MICHAEL DAVID KIRK | Apr 1938 | British | Director | 2000-07-01 UNTIL 2004-12-17 | RESIGNED |
MR ALAN ROBERT TURNER | Jul 1955 | Secretary | 2000-03-14 UNTIL 2012-12-07 | RESIGNED | |
WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Nominee Secretary | 1999-11-16 UNTIL 2000-03-14 | RESIGNED | ||
WILLOUGHBY CORPORATE REGISTRARS LIMITED | Nominee Director | 1999-11-16 UNTIL 2000-03-14 | RESIGNED | ||
MR INGARD JOHN SAGSTAD | Nov 1949 | British | Director | 2000-03-14 UNTIL 2012-12-07 | RESIGNED |
MR ALAN ROBERT TURNER | Jul 1955 | Director | 2000-03-14 UNTIL 2012-12-07 | RESIGNED | |
JOHN BARRY GOLBY | May 1937 | British | Director | 2000-03-14 UNTIL 2004-12-17 | RESIGNED |
MR RICK RONALD NAGEL | Dec 1971 | American | Director | 2012-12-07 UNTIL 2022-02-03 | RESIGNED |
MR PHILIP GEORGE LOUCH | May 1969 | British | Director | 2015-10-05 UNTIL 2020-08-21 | RESIGNED |
MR PETER ADAM ERNEST OPPERMAN | Feb 1961 | British | Director | 2003-05-31 UNTIL 2004-12-17 | RESIGNED |
MR ANTHONY DOMBROWIK | Aug 1970 | American | Director | 2015-10-05 UNTIL 2020-05-21 | RESIGNED |
MR COLIN ALEXANDER GARRETT | Feb 1957 | British | Director | 2012-11-13 UNTIL 2012-12-07 | RESIGNED |
MR BERNARD JOHN DALE | May 1964 | British | Director | 2000-03-30 UNTIL 2002-02-21 | RESIGNED |
JOHN CHAMBERS | Apr 1938 | British | Director | 2000-03-14 UNTIL 2004-12-17 | RESIGNED |
ALISTAIR BURNS | Mar 1965 | British | Director | 2012-12-07 UNTIL 2016-06-01 | RESIGNED |
JEFF LLOYD BUCK | May 1967 | American | Director | 2020-05-21 UNTIL 2022-02-03 | RESIGNED |
ALAN JOHN BLOOR | Nov 1949 | British | Director | 2000-03-14 UNTIL 2004-12-17 | RESIGNED |
MR NICHOLAS ANDREW WILLIAM BACON | Jul 1961 | British | Director | 2002-04-01 UNTIL 2003-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sterling Investment Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PFPL Limited - Period Ending 2020-12-31 | 2021-09-25 | 31-12-2020 | £142,276 equity |