This company is commonly known as Pmc Treasury Holding Limited. The company was founded 30 years ago and was given the registration number 02848476. The firm's registered office is in LONDON. You can find them at 77 Endell Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PMC TREASURY HOLDING LIMITED |
---|---|---|
Company Number | : | 02848476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Endell Street, London, WC2H 9DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU | Corporate Secretary | 07 December 2018 | Active |
77, Endell Street, London, WC2H 9DZ | Director | 07 September 2023 | Active |
77, Endell Street, London, WC2H 9DZ | Director | 07 July 2008 | Active |
Church Farm House, Aldbury, Tring, HP23 5RS | Secretary | 02 September 1993 | Active |
47, Castle Street, Reading, England, RG1 7SR | Corporate Secretary | 30 June 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 August 1993 | Active |
77, Endell Street, London, WC2H 9DZ | Director | 21 May 2019 | Active |
77, Endell Street, London, England, WC2H 9DZ | Director | 04 October 2010 | Active |
77, Endell Street, London, WC2H 9DZ | Director | 26 June 2001 | Active |
60, Allerton Road, London, N16 5UF | Director | 26 June 2001 | Active |
The Old Rectory, Beverston, Tetbury, GL8 8TT | Director | 01 May 2004 | Active |
Church Farm House, Aldbury, Tring, HP23 5RS | Director | 02 September 1993 | Active |
Church Farm House Station Road, Aldbury, Tring, HP23 5RS | Director | 02 September 1993 | Active |
Ridgnalls, Great Horkesley, Colchester, CO6 4AN | Director | 02 September 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 August 1993 | Active |
Kilmacow Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, Endell Street, London, England, WC2H 9DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type full. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Address | Change sail address company with old address new address. | Download |
2022-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-02-01 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-10 | Accounts | Accounts with accounts type full. | Download |
2018-12-14 | Resolution | Resolution. | Download |
2018-11-19 | Resolution | Resolution. | Download |
2018-11-09 | Officers | Termination secretary company with name termination date. | Download |
2018-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.