PFI CAMDEN (HOLDINGS) LIMITED - LONDON
Company Profile | Company Filings |
Overview
PFI CAMDEN (HOLDINGS) LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
PFI CAMDEN (HOLDINGS) LIMITED was incorporated 18 years ago on 22/03/2006 and has the registered number: 05751341. The accounts status is GROUP and accounts are next due on 30/09/2018.
PFI CAMDEN (HOLDINGS) LIMITED was incorporated 18 years ago on 22/03/2006 and has the registered number: 05751341. The accounts status is GROUP and accounts are next due on 30/09/2018.
PFI CAMDEN (HOLDINGS) LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 | 30/09/2018 |
Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2018 | 05/04/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KAREN MARIE HILL | Jun 1977 | British | Director | 2011-09-29 | CURRENT |
MR MATTHEW JOSEPH MCLINTOCK | Jan 1987 | British | Director | 2017-02-14 | CURRENT |
MR MARTIN TIMOTHY SMITH | Jan 1967 | British | Director | 2014-10-31 | CURRENT |
MISS VIKKI LOUISE EVERETT | Dec 1971 | British | Director | 2012-01-18 | CURRENT |
VERCITY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-05-02 | CURRENT | ||
VICTORIA HAYNES | Jan 1973 | British | Secretary | 2009-12-16 UNTIL 2012-06-15 | RESIGNED |
STEPHEN CROSS | Oct 1956 | British | Secretary | 2006-03-22 UNTIL 2009-12-16 | RESIGNED |
TERESA SARAH HEDGES | Secretary | 2016-11-30 UNTIL 2018-04-30 | RESIGNED | ||
MARIA LEWIS | British | Secretary | 2012-06-15 UNTIL 2015-09-04 | RESIGNED | |
PHILIP NAYLOR | Secretary | 2015-09-04 UNTIL 2016-11-30 | RESIGNED | ||
MR MARTIN TIMOTHY SMITH | Jan 1967 | British | Director | 2006-04-28 UNTIL 2013-01-31 | RESIGNED |
MR ANDREW GILBERT CHARLESWORTH | Jan 1971 | British | Director | 2012-01-18 UNTIL 2012-06-20 | RESIGNED |
MR JAMIE PRITCHARD | Apr 1971 | British | Director | 2012-06-20 UNTIL 2017-02-14 | RESIGNED |
MR ANDREW SIMON MICKLEBURGH | Jan 1961 | British | Director | 2006-03-22 UNTIL 2012-01-18 | RESIGNED |
KAREN MARIE HILL | Jun 1977 | British | Director | 2009-10-29 UNTIL 2010-06-17 | RESIGNED |
MR WILLIAM JAMES HAUGHEY | Nov 1974 | British | Director | 2006-04-28 UNTIL 2009-10-29 | RESIGNED |
MR COLIN PETER DIXON | Jul 1949 | Director | 2006-08-04 UNTIL 2011-09-29 | RESIGNED | |
JEFFREY WILLIAM ADAMS | Jul 1951 | British | Director | 2006-04-28 UNTIL 2006-08-04 | RESIGNED |
MR ALEXANDER GEORGE BREMNER | Sep 1954 | British | Director | 2010-07-01 UNTIL 2011-09-29 | RESIGNED |
MR ALEXANDER GEORGE BREMNER | Sep 1954 | British | Director | 2013-01-31 UNTIL 2013-07-31 | RESIGNED |
MR ION BRUCE BALFOUR | Dec 1963 | British | Director | 2013-11-01 UNTIL 2014-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Palio (No 8) Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Aberdeen Infrastructure (No.3) Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |