Walton On Thames
Surrey
KT12 1RZ
Director Name | Rebecca Kate Douglas |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Mr Charles Pierre Regnier |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(36 years after company formation) |
Appointment Duration | 4 years (resigned 05 September 1995) |
Role | Economist |
Correspondence Address | 23 The Mount Leatherhead Surrey KT22 9EB |
Director Name | Sir Leslie Frederick Murphy |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(36 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Merchant Banker |
Correspondence Address | Hedgerley 6 Barton Common Road Barton On Sea New Milton Hampshire BH25 5PR |
Director Name | Christopher Lancelot Montriou |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(36 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 43 Mount Park Avenue South Croydon Surrey CR2 6DW |
Director Name | Keith Graham Hamm |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(36 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Economist |
Correspondence Address | 2 Old Barn Close Tonbridge Kent TN9 2QY |
Secretary Name | Christopher Lancelot Montriou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(36 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 43 Mount Park Avenue South Croydon Surrey CR2 6DW |
Director Name | Mr Graham Duxbury |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2002) |
Role | Economist |
Correspondence Address | 19 Long Buftlers Harpenden Hertfordshire AL5 1JF |
Director Name | Robert James Olle |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 1995) |
Role | Economist |
Correspondence Address | Langarten 20 Marley Combe Road Haslemere Surrey GU27 3SW |
Director Name | Mr John Christopher Russel |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2002) |
Role | Economist |
Correspondence Address | 18 The Chase Eastcote Pinner Middlesex HA5 1SL |
Director Name | Mr Stephen Edward Terry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2002) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 151 Turney Road Dulwich Village London SE21 7JU |
Director Name | Steven Paul Christy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2002) |
Role | Economist |
Correspondence Address | 186 Minard Road Catford London SE6 1NJ |
Director Name | Wayne Phillip Carlisle Hutchinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(46 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 January 2003) |
Role | Executive |
Correspondence Address | Zwaluwweg 23 3140 Keerbergen Belgium Foreign |
Director Name | Donald James Romano |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2002(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2003) |
Role | Manager |
Correspondence Address | Route 1 Box 103f Kirbyville Texas 75956-9727 United States |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(46 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Sturges Road Wokingham Berkshire RG40 2HG |
Secretary Name | Janet Mary Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(46 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Peter John Close |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2006) |
Role | Chief Executive |
Correspondence Address | 5 Victoria Mews 7 Balfour Road Weybridge Surrey KT13 8JB |
Director Name | Mr James Richard Jordan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(56 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | James Richard Jordan |
---|---|
Status | Resigned |
Appointed | 12 April 2016(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | thepelgroup.com |
---|
Registered Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
115 at £1 | Kbc Advanced Technologies PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
3 August 1981 | Delivered on: 22 August 1981 Persons entitled: The Royal Bank of Scotland Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eldon house 17 & 19 barter street london WC1 with all buildings fixed plant machinery &th all buildings fixed plant machinery fixed & floaing charge undertaking and all property save in respect of a lease of part of palladium house london W1 present and future including goodwill book debts uncalled capital. Fully Satisfied |
---|
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 July 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 April 2016 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page) |
21 April 2016 | Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages) |
22 December 2015 | Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 April 2014 | Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page) |
13 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 December 2013 | Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page) |
12 December 2013 | Company name changed pel group LIMITED\certificate issued on 12/12/13
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Termination of appointment of Nicholas Stone as a director (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 June 2012 | Appointment of James Richard Jordan as a director (2 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
28 May 2008 | Location of register of members (non legible) (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | Resolutions
|
8 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
31 October 2006 | Director resigned (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 August 2006 | Auditor's resignation (1 page) |
6 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
1 June 2006 | Location of register of members (non legible) (1 page) |
17 February 2006 | Resolutions
|
16 February 2006 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 August 2004 | Return made up to 13/08/04; full list of members (5 pages) |
24 January 2004 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
22 August 2003 | Return made up to 13/08/03; full list of members (5 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 January 2003 | Director resigned (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
19 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
24 July 2002 | New director appointed (2 pages) |
6 July 2002 | Location of register of members (1 page) |
26 April 2002 | Auditor's resignation (1 page) |
19 March 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 3 lloyds avenue, london, EC3N 3DS (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (6 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
17 January 2002 | Full accounts made up to 30 September 2001 (7 pages) |
20 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (6 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
27 September 1999 | New director appointed (2 pages) |
24 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
5 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
26 August 1998 | Return made up to 13/08/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 30 September 1997 (6 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: piercy house, 7 copthall avenue, london, EC2R 7BU (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Return made up to 13/08/97; full list of members (8 pages) |
19 January 1997 | Full accounts made up to 30 September 1996 (6 pages) |
28 August 1996 | Return made up to 13/08/96; full list of members (8 pages) |
2 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
29 August 1995 | Return made up to 13/08/95; no change of members (6 pages) |
15 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1986 | Company name changed petroleum economics LIMITED\certificate issued on 01/10/86 (2 pages) |
6 August 1981 | Particulars of mortgage/charge (3 pages) |