PQR LIMITED - LONDON


Company Profile Company Filings

Overview

PQR LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
PQR LIMITED was incorporated 25 years ago on 17/07/1998 and has the registered number: 03600165.

PQR LIMITED - LONDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

66 LINCOLN'S INN FIELDS
LONDON
WC2A 3LH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRIAN LLOYD MOORE Apr 1947 English Director 2018-06-22 CURRENT
MR ANTHONY GRAHAM Jun 1941 Canadian Director 2018-06-22 CURRENT
OLIVER MCGINLEY Jun 1970 Canadian Director 2018-06-22 CURRENT
MR PHILIP TREGLOWN BECKERLEGGE Dec 1942 British Secretary 2000-11-30 UNTIL 2011-10-26 RESIGNED
MR JAMES ANTHONY TRAFFORD Mar 1959 British Director 2013-02-25 UNTIL 2018-06-22 RESIGNED
ROSALIND JANE HARWOOD May 1965 British Secretary 1998-07-17 UNTIL 2000-11-30 RESIGNED
MS SANJVEE SHAH Jan 1976 British Director 2011-07-14 UNTIL 2013-02-25 RESIGNED
MR RICHARD MARK HOGWOOD Apr 1976 British Director 2009-07-01 UNTIL 2011-07-14 RESIGNED
AUBREY BENEDICT ROBERTS Feb 1942 British Director 2000-12-19 UNTIL 2009-07-01 RESIGNED
DOMINIC GEOFFREY LAWRANCE Jan 1974 British Director 2017-10-16 UNTIL 2018-06-22 RESIGNED
JOHN NICHOLSON Nov 1962 British Director 2009-07-01 UNTIL 2011-07-14 RESIGNED
MR RICHARD CHARLES KIRBY Sep 1946 British Director 1998-07-17 UNTIL 2009-07-01 RESIGNED
MR CHARLES ROBERT HUTTON Jun 1973 British Director 2009-07-01 UNTIL 2018-06-22 RESIGNED
ROSALIND JANE HARWOOD May 1965 British Director 1998-07-17 UNTIL 2000-11-30 RESIGNED
MR DAN HILL Aug 1949 Canadian Director 2018-06-22 UNTIL 2018-07-24 RESIGNED
ANITA GILL Apr 1960 Director 2011-07-14 UNTIL 2017-10-16 RESIGNED
MR ANDREW MCKEOWN COLLINS Apr 1966 British Director 2000-12-19 UNTIL 2009-07-01 RESIGNED
MR WILLIAM JAMES BEGLEY Dec 1971 British Director 2009-07-01 UNTIL 2018-06-22 RESIGNED
MR PHILIP TREGLOWN BECKERLEGGE Dec 1942 British Director 2000-11-30 UNTIL 2009-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Anthony Graham 2018-06-22 6/1941 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Oliver Mcginley 2018-06-22 6/1970 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Dominic Geoffrey Lawrance 2016-11-16 - 2018-06-22 1/1974 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr David John Marcus Ward 2016-11-16 - 2018-06-22 5/1957 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr William James Begley 2016-04-06 - 2016-11-16 12/1971 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Charles Robert Hutton 2016-04-06 - 2016-11-16 6/1973 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INVERESK HOUSE NOMINEES LIMITED SALISBURY Active DORMANT 99999 - Dormant Company
SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
GREAT EASTERN SHIPPING COMPANY LONDON LIMITED(THE) SUNNINGDALE Dissolved... 64304 - Activities of open-ended investment companies
HATTON TRUSTEES TWO LIMITED LONDON Active DORMANT 74990 - Non-trading company
QAS NOMINEES (NO. 1) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MOUNTCITY INVESTMENTS LIMITED CHAPELTOWN UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
WILSONS NOMINEES LIMITED SALISBURY Active DORMANT 70100 - Activities of head offices
ASHCOURT NOMINEES LIMITED BRACKNELL Dissolved... DORMANT 99999 - Dormant Company
CLIPSTAND LIMITED BASING VIEW B Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MCENHILL NOMINEES LIMITED SALISBURY Dissolved... DORMANT 74990 - Non-trading company
HATTON TRUSTEES LIMITED LONDON Active FULL 74990 - Non-trading company
ST ANDREW TRUSTEES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
J P TRUSTEES LIMITED SALISBURY Active DORMANT 74990 - Non-trading company
19345 LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
QAS NOMINEES (NO. 2) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
43 BROMPTON SQUARE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
OCEAN FISHER ENTERPRISES LIMITED ISLE OF MAN Active NO ACCOUNTS FILED None Supplied
WILSONS SOLICITORS LLP SALISBURY Active FULL None Supplied
COBHAM FARMS LLP WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEYER-BRIDGES EDUCATIONAL TRUST LIMITED(THE) Active DORMANT 85200 - Primary education
NEWOTEL LIMITED Active DORMANT 55100 - Hotels and similar accommodation
MERTOUN ESTATE FARMS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
MCC PROPERTY LIMITED Active DORMANT 74990 - Non-trading company
MCC COMMERCIAL LIMITED Active DORMANT 74990 - Non-trading company
MAYNE PHARMA UK LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
METHODIST INDEPENDENT SCHOOLS TRUST LONDON ENGLAND Active GROUP 85100 - Pre-primary education
METHODIST ACADEMIES AND SCHOOLS TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
DURA SOFTWARE UK, LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BRIEF CASE 22 LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets