This company is commonly known as Pelican Procurement Services Limited. The company was founded 35 years ago and was given the registration number 02367432. The firm's registered office is in FARNBOROUGH. You can find them at Aramark Limited, Ascent 4, Farnborough Aerospace Centre, Farnborough, . This company's SIC code is 56290 - Other food services.
Name | : | PELICAN PROCUREMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 02367432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aramark Limited, Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom, | Secretary | 20 November 2020 | Active |
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom, | Director | 31 May 2021 | Active |
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom, | Director | 13 April 2022 | Active |
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom, | Director | 12 April 2022 | Active |
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom, | Director | 01 May 2023 | Active |
128 High Street, Guildford, GU1 3HH | Secretary | - | Active |
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP | Secretary | 05 May 2017 | Active |
16 Baronsmead Road, Barnes, London, SW13 9RR | Secretary | 01 March 2001 | Active |
Aramark Limited, Ascent 4, Farnborough Aerospace Centre, Farnborough,, Farnborough, United Kingdom, GU14 6XN | Secretary | 01 May 2019 | Active |
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP | Secretary | 04 August 2004 | Active |
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP | Director | 17 December 2018 | Active |
4 Gowan Avenue, London, SW6 6RF | Director | - | Active |
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP | Director | 01 August 2018 | Active |
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom, | Director | 05 May 2017 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 01 August 2018 | Active |
Caledonia House, Lawnswood Business Park, Redvers Close, Leeds, United Kingdom, LS16 6QY | Director | 05 May 2017 | Active |
Ash House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB | Director | 01 June 1993 | Active |
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP | Director | - | Active |
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP | Director | 30 November 2012 | Active |
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP | Director | 30 November 2012 | Active |
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP | Director | 15 October 2010 | Active |
Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 05 May 2017 | Active |
Ash House, Tanshire Park, Shackleford Road, Elstead, Godalming, England, GU8 6LB | Director | 01 August 2018 | Active |
540, Gaither Road, Suite 200, Rockville, United States, 20850 | Director | 31 May 2021 | Active |
1101, Market St., Philadelphia, United States, | Director | 01 August 2018 | Active |
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP | Director | 01 August 2012 | Active |
12 Barleycroft, Cowfold, Horsham, RH13 8DP | Director | - | Active |
Aramark Investments Limited | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XN |
Nature of control | : |
|
Mr March Oliver Hancock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough, England, GU14 7JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Change person secretary company with change date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Officers | Termination secretary company with name termination date. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Appoint person secretary company with name date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-24 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.