This company is commonly known as Paco Ltd. The company was founded 17 years ago and was given the registration number 06056770. The firm's registered office is in PETERBOROUGH. You can find them at 27 Gretton Close, Gretton Close, Peterborough, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | PACO LTD |
---|---|---|
Company Number | : | 06056770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 January 2007 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Gretton Close, Gretton Close, Peterborough, England, PE2 7WD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35a, St. Margarets Road, Peterborough, England, PE2 9EA | Director | 30 January 2018 | Active |
46, Huntly Road, Woodston, Peterborough, PE2 9HT | Secretary | 18 January 2007 | Active |
47, Outfield, Bretton, Peterborough, England, PE3 8JP | Secretary | 18 January 2010 | Active |
Unit E, The Courtyard Business Centre, 27 Norfolk Street, Peterborough, PE1 2NP | Director | 03 April 2010 | Active |
46, Huntly Road, Woodston, Peterborough, PE2 9HT | Director | 18 January 2007 | Active |
C/O Pcvs, 32-34, Cromwell Road, Peterborough, United Kingdom, PE1 2EA | Director | 17 November 2012 | Active |
24, Morgan Close, Yaxley, Peterborough, England, PE7 3GE | Director | 13 February 2018 | Active |
24, Morgan Close, Yaxley, Peterborough, Uk, PE2 3GE | Director | 08 January 2018 | Active |
24, Morgan Close, Yaxley, Peterborough, United Kingdom, PE7 3GE | Director | 08 January 2018 | Active |
27, Gretton Close, Peterborough, United Kingdom, | Director | 13 February 2018 | Active |
27, Gretton Close, Peterborough, Uk, PE2 7WD | Director | 08 January 2018 | Active |
27, Gretton Close, Peterborough, United Kingdom, PE2 7WD | Director | 08 January 2018 | Active |
11, Edmund Drive, Hampton Vale, Peterborough, United Kingdom, PE7 8WG | Director | 13 February 2018 | Active |
11, Edmund Drive, Hampton Vale, Peterborough, England, PE7 8WG | Director | 08 January 2018 | Active |
11, Edmund Drive, Hampton Vale, Peterborough, England, PE7 8WG | Director | 08 January 2018 | Active |
27, Gretton Close, Peterborough, PE2 7WD | Director | 05 January 2011 | Active |
27, Norfolk Street, Peterborough, England, PE1 2NP | Director | 07 January 2012 | Active |
86, Braybrookj, Orton Goldhay, Peterborough, United Kingdom, PE2 5GJ | Director | 20 February 2018 | Active |
86, Braybrook, Orton Goldhay, Peterborough, PE2 5SJ | Director | 08 January 2018 | Active |
C/O Pcvs, 32-34, Cromwell Road, Peterborough, United Kingdom, PE1 2EA | Director | 17 November 2012 | Active |
47 Outfield, Bretton, Peterborough, PE3 8JL | Director | 18 January 2007 | Active |
27, Norfolk Street, Peterborough, England, PE1 2NP | Director | 21 September 2013 | Active |
27, Norfolk Street, Peterborough, England, PE1 2NP | Director | 07 January 2012 | Active |
Rev Denis Baku Dipanda | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35a, St. Margarets Road, Peterborough, England, PE2 9EA |
Nature of control | : |
|
Mr Dan Manyan Cissokho | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23-24, Herlington Centre, Peterborough, England, PE2 5PN |
Nature of control | : |
|
Mr Dan Manyan Cissokho | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46, Huntly Road, Peterborough, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-06 | Officers | Termination secretary company with name termination date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.