POLLINGER LIMITED - LONDON
Company Profile | Company Filings |
Overview
POLLINGER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
POLLINGER LIMITED was incorporated 22 years ago on 10/10/2001 and has the registered number: 04302586. The accounts status is SMALL and accounts are next due on 30/09/2024.
POLLINGER LIMITED was incorporated 22 years ago on 10/10/2001 and has the registered number: 04302586. The accounts status is SMALL and accounts are next due on 30/09/2024.
POLLINGER LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
55 NEW OXFORD STREET
LONDON
WC1A 1BS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CAROLINE JAYNE MICHEL | Apr 1959 | British | Director | 2013-12-20 | CURRENT |
MR GORDON HAIG BROUGH | Aug 1959 | British | Director | 2023-01-26 | CURRENT |
SW CORPORATE SERVICES LIMITED | Corporate Secretary | 2001-10-10 UNTIL 2002-02-12 | RESIGNED | ||
PAUL IAN WOOLF | Jul 1950 | British | Director | 2002-01-24 UNTIL 2005-09-07 | RESIGNED |
SIMON MARTIN ROBINSON | Oct 1963 | British | Director | 2002-01-24 UNTIL 2003-03-31 | RESIGNED |
LEIGH GERALD POLLINGER | Aug 1954 | British | Director | 2002-02-11 UNTIL 2013-12-20 | RESIGNED |
MR KEVIN ALLAN JONES | Nov 1959 | British | Director | 2017-09-13 UNTIL 2023-01-26 | RESIGNED |
MS LESLEY CHARLOTTE HADCROFT | Jul 1957 | British | Director | 2002-02-12 UNTIL 2017-07-31 | RESIGNED |
KATHRYN NICOLE ANGEL | Oct 1972 | British | Director | 2021-07-29 UNTIL 2022-05-09 | RESIGNED |
PAUL BERNARD AGGETT | Nov 1960 | British | Director | 2013-12-20 UNTIL 2016-03-31 | RESIGNED |
TIMOTHY EDWARD BATES | Jun 1967 | Other | Secretary | 2008-09-01 UNTIL 2013-12-20 | RESIGNED |
JOHN CHRISTOPHER FURZER | Sep 1956 | Secretary | 2002-02-12 UNTIL 2008-09-01 | RESIGNED | |
PAUL BERNARD AGGETT | British | Secretary | 2013-12-20 UNTIL 2016-03-31 | RESIGNED | |
SW INCORPORATION LIMITED | Corporate Director | 2001-10-10 UNTIL 2002-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peters Fraser & Dunlop 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 |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-26 | 31-12-2022 | 61,467 Cash -234,621 equity |
ACCOUNTS - Final Accounts preparation | 2022-11-24 | 31-12-2021 | 72,947 Cash -265,144 equity |