PERFORMANCE & REWARD CENTRE LIMITED - LONDON
Company Profile | Company Filings |
Overview
PERFORMANCE & REWARD CENTRE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PERFORMANCE & REWARD CENTRE LIMITED was incorporated 20 years ago on 01/07/2003 and has the registered number: 04816329. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
PERFORMANCE & REWARD CENTRE LIMITED was incorporated 20 years ago on 01/07/2003 and has the registered number: 04816329. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
PERFORMANCE & REWARD CENTRE LIMITED - LONDON
This company is listed in the following categories:
72200 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
42 BERNERS STREET
LONDON
W1T 3ND
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS GILLIAN MARGARET PILLANS | May 1973 | British | Director | 2021-09-29 | CURRENT |
MICHAEL HAFFENDEN | Mar 1948 | British | Director | 2003-07-07 | CURRENT |
JOHN NICHOLAS STARRITT | Aug 1953 | British | Director | 2003-07-07 UNTIL 2013-12-31 | RESIGNED |
ROBERT IAN MEAKIN | Aug 1949 | British | Director | 2003-07-07 UNTIL 2006-04-01 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 2003-07-01 UNTIL 2003-07-01 | RESIGNED | ||
JPCORS LIMITED | Corporate Nominee Secretary | 2003-07-01 UNTIL 2003-07-01 | RESIGNED | ||
DAVID ROBERT LINCOLN | Mar 1944 | British | Director | 2003-07-07 UNTIL 2009-12-04 | RESIGNED |
KEVIN ANDREW LESLIE ABBOTT | Dec 1953 | British | Director | 2012-08-22 UNTIL 2013-12-31 | RESIGNED |
LOUISE ALLEN | Aug 1952 | British | Director | 2003-07-07 UNTIL 2003-09-24 | RESIGNED |
MRS MAIRI BERNADETTE BANNON | Oct 1961 | British | Director | 2003-07-07 UNTIL 2019-01-17 | RESIGNED |
MRS MAIRI BERNADETTE BANNON | Oct 1961 | British | Secretary | 2003-07-07 UNTIL 2019-01-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mhh 2018 Limited | 2019-01-17 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Mairi Bernadette Bannon | 2016-04-06 - 2019-01-17 | 10/1961 | London | Ownership of shares 25 to 50 percent |
Michael Haffenden | 2016-04-06 | 3/1948 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |