This company is commonly known as Punter Southall Group Limited. The company was founded 23 years ago and was given the registration number 04096788. The firm's registered office is in LONDON. You can find them at 11 Strand, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PUNTER SOUTHALL GROUP LIMITED |
---|---|---|
Company Number | : | 04096788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Strand, London, WC2N 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT | Secretary | 18 March 2008 | Active |
11, Strand, London, WC2N 5HR | Director | 22 March 2016 | Active |
Court Essington, Midford, Bath, United Kingdom, BA2 7BX | Director | 17 January 2006 | Active |
7 Orchard Drive, Blackheath, London, SE3 0QP | Director | 03 January 2001 | Active |
Flat 6, 34 Stanhope Gardens, London, SW7 5QY | Director | 03 January 2001 | Active |
11, Strand, London, WC2N 5HR | Director | 20 March 2019 | Active |
26 Sidney Square, London, E1 2EY | Secretary | 16 August 2001 | Active |
Plas Newydd, Devonshire Avenue, Amersham, HP6 5JF | Secretary | 04 June 2003 | Active |
84 Carl Marie, Hyde Park, Johannesburg, South Africa, 2196 | Secretary | 03 January 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 October 2000 | Active |
41 Park Mount, Harpenden, AL5 3AS | Director | 26 October 2000 | Active |
95, Clarendon Road, London, England, SW1X 7QA | Director | 06 October 2010 | Active |
4075 Valley Road, Hout Bay, Cape Town, South Africa, FOREIGN | Director | 05 January 2004 | Active |
12, Sloane Court East, London, England, SW3 4TF | Director | 16 May 2014 | Active |
11 Moolenhof, 172 Surrey Avenue, Randburg, South Africa, | Director | 27 January 2004 | Active |
3 Connel Road, Blairowne, Randburg, | Director | 07 February 2007 | Active |
41a, Royal Park, Clifton, Bristol, BS8 3AN | Director | 05 June 2009 | Active |
15a, Shipley Road, Bristol, England, BS9 3HR | Director | 12 December 2012 | Active |
Bannhaldenstrasse 32a, 8500 Fravenfeld, Switzerland, | Director | 03 January 2001 | Active |
11, Strand, London, WC2N 5HR | Director | 24 May 2017 | Active |
5 Olive Grove Street, De Wijnlanden Estate, Stellenbosch 7600, South Africa, | Director | 06 June 2006 | Active |
35 Lemoenkloof Drive, Paarl, South Africa, | Director | 05 January 2004 | Active |
20 Knoll Hill, Sneyd Park, Bristol, BS9 1RA | Director | 01 July 2008 | Active |
17 Aristea Avenue, Welgedacht, South Africa, | Director | 20 January 2004 | Active |
56 Van Der Stel Street, Mostertsprift, Stellenbosch, South Africa, | Director | 05 January 2004 | Active |
7 Chancellor House, Hyde Park Gate, London, SW7 5DQ | Director | 02 January 2004 | Active |
Psg Trustees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Strand, London, England, WC2N 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Capital | Capital cancellation shares. | Download |
2024-03-25 | Capital | Capital return purchase own shares. | Download |
2024-03-25 | Capital | Capital return purchase own shares. | Download |
2024-03-25 | Capital | Capital return purchase own shares. | Download |
2024-03-25 | Capital | Capital return purchase own shares. | Download |
2024-03-25 | Capital | Capital return purchase own shares. | Download |
2024-03-15 | Capital | Capital cancellation shares. | Download |
2024-03-15 | Capital | Capital return purchase own shares. | Download |
2024-03-15 | Capital | Capital return purchase own shares. | Download |
2024-03-11 | Capital | Capital cancellation shares. | Download |
2024-03-11 | Capital | Capital return purchase own shares. | Download |
2024-03-11 | Capital | Capital return purchase own shares. | Download |
2024-03-11 | Capital | Capital return purchase own shares. | Download |
2024-03-04 | Capital | Capital return purchase own shares. | Download |
2024-03-01 | Capital | Capital cancellation shares. | Download |
2024-01-05 | Accounts | Accounts with accounts type group. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Capital | Capital return purchase own shares. | Download |
2023-11-20 | Capital | Capital cancellation shares. | Download |
2023-11-20 | Capital | Capital return purchase own shares. | Download |
2023-11-17 | Capital | Capital return purchase own shares. | Download |
2023-11-13 | Capital | Capital cancellation shares. | Download |
2023-11-13 | Capital | Capital return purchase own shares. | Download |
2023-11-13 | Capital | Capital return purchase own shares. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.