PRINCIPAL INVESTMENT HOLDINGS LIMITED

Address:
16 South Park, Sevenoaks, Kent, TN13 1AN

PRINCIPAL INVESTMENT HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03421366. The registration start date is August 13, 1997. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03421366
Company Name PRINCIPAL INVESTMENT HOLDINGS LIMITED
Registered Address 16 South Park
Sevenoaks
Kent
TN13 1AN
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1997-08-13
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 31/12/2015
Returns Due Date 10/09/2016
Returns Last Update 13/08/2015
Confirmation Statement Due Date 27/08/2018
Confirmation Statement Last Update 13/08/2016
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 16 SOUTH PARK
SEVENOAKS
Post Town KENT
Post Code TN13 1AN

Companies with the same post code

Entity Name Office Address
PENELOPE TAYLOR ADVANCED AESTHETICS LTD 8-10 South Park, Sevenoaks, Kent, TN13 1AN
FENNERLY (UK) LIMITED Warners Solicitors, 16 South Park, Sevenoaks, Kent, TN13 1AN, England
NOW PLANNING LIMITED South Park Studio, South Park, Sevenoaks, Kent, TN13 1AN, United Kingdom
ASPIRING HEIGHTS LTD South Park Studios, South Park, Sevenoaks, Kent, TN13 1AN
FREEZONE DEVELOPMENT & INVESTMENT COMPANY (SERVICES) LIMITED South Park Studios, South Park, Sevenoaks, Kent, TN13 1AN, England
SAMMEZZANO CASTLE ACQUISITION AND DEVELOPMENT COMPANY LIMITED South Park Studios, South Park, Sevenoaks, Kent, TN13 1AN, United Kingdom
PARKSIDE (SEVENOAKS) LIMITED South Park Studios, South Park, Sevenoaks, Kent, TN13 1AN, England
COBDEN (ARCHITECTURAL DESIGN) LTD South Park Studios, South Park, Sevenoaks, TN13 1AN, England
SAMMEZZANO DEVELOPMENTS LTD Southpark Studios, South Park, Sevenoaks, TN13 1AN, England
EXTERNAL INSULATION LIMITED C/o Warners Top Floor, 16 South Park, Sevenoaks, Kent, TN13 1AN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAINES, Stephen Paul Secretary () 16 South Park, Sevenoaks, Kent, TN13 1AN /
1 July 2016
/
HAINES, Stephen Paul Director () 16 South Park, Sevenoaks, Kent, TN13 1AN August 1964 /
10 May 2016
British /
England
Group Chief Operating Officer
TAGLIABUE, Alfio Director () 16 South Park, Sevenoaks, Kent, TN13 1AN December 1967 /
9 May 2016
Italian /
England
Group Chief Financial Officer
GAGER, Duncan James Secretary (Resigned) 16 South Park, Sevenoaks, Kent, TN13 1AN /
1 July 2008
British /
HILLS, Paula Frances Secretary (Resigned) Bramleys, Old Otford Road, Sevenoaks, Kent, TN14 5EZ /
14 August 1997
/
LORAM, Rehana Secretary (Resigned) 16 South Park, Sevenoaks, Kent, TN13 1AN /
9 May 2016
/
SISEC LIMITED Nominee Secretary (Resigned) 21 Holborn Viaduct, London, EC1A 2DY /
13 August 1997
/
ALING, Barry Alan Director (Resigned) Cerne Easter The Avenue, Westerham, Kent, TN16 2EE June 1950 /
16 May 2001
British /
Commercial Director
CROWTHER, Stephen Joseph Director (Resigned) Sundial House, Maddox Lane Bookham, Leatherhead, Surrey, KT23 3BS June 1956 /
9 February 2000
British /
England
Director
GAGER, Duncan James Director (Resigned) 16 South Park, Sevenoaks, Kent, TN13 1AN December 1962 /
15 December 2015
British /
England
Chief Operating Officer
GEARD, Stuart James Director (Resigned) 16 South Park, Sevenoaks, Kent, TN13 1AN May 1974 /
17 December 2010
South African /
United Kingdom
Finance Director
GILBERT, Anne Helen King Director (Resigned) The Barn, Swan La Farm, Swan Lane, Edenbridge, Kent, TN8 6AL January 1954 /
14 August 1997
British /
United Kingdom
Fund Manager
GOSSAGE, Peter Winwood Director (Resigned) Little Clears, East Chiltington, Lewes, East Sussex, BN7 3QS July 1948 /
14 August 1997
British /
United Kingdom
Investment Manager
GREEN, John Louis Director (Resigned) 10 Horsley Court, Ockham Road South, East Horsley, Surrey, KT24 6QS March 1945 /
16 September 1999
British /
Consultant
HILLS, Paula Frances Director (Resigned) Bramleys, Old Otford Road, Sevenoaks, Kent, TN14 5EZ November 1957 /
13 August 1997
British /
United Kingdom
Accountant
KRIEL, Daniel Eduard Director (Resigned) 2 Van Der Heiden Street, Weigemoed, Bellville 7530, South Africa January 1965 /
14 March 2008
South African /
Company Director
LEACH, Kathryn Ann Director (Resigned) The Coach House, 153 Lower Road Lower Bemerton, Salisbury, Wiltshire, SP2 9NJ May 1962 /
13 August 1997
British /
Sales And Marketing Director
MARSH, Brian Peter Director (Resigned) Flat 8, 82 Onslow Gardens, London, SW7 3BS February 1941 /
19 April 2007
British /
England
Venture Capital Provider
MASSEY, Craig Alan Director (Resigned) 16 South Park, Sevenoaks, Kent, TN13 1AN December 1957 /
1 September 2012
South African /
England
Chief Executive
MERRIAM, Andrew William Kennedy Director (Resigned) Oak Lawn House, Eye, Suffolk, IP23 7NN May 1948 /
1 October 2003
British /
England
Investment Banker
NEVILE, Christopher William Kenneth Director (Resigned) 80 Kingston Road, Oxford, Oxfordshire, OX2 6RJ April 1957 /
1 October 2003
British /
Company Director
OWEN, Peter Edward Director (Resigned) 29 Ormond Avenue, Hampton, Middlesex, TW12 2RT October 1946 /
13 August 1997
British /
Manager
PETRUS, Johannes Hendrik Director (Resigned) 20 Aristea Avenue, Welgedact Estate, Bellville, 7530, South Africa February 1965 /
14 March 2008
South African /
Company Director
ROBB, George Alan Director (Resigned) The Cedars, Compton Way, Moor Park Farnham, Surrey, GU10 1QY May 1942 /
1 October 2003
British /
Company Director
TITCOMB, Hugh Harrison Director (Resigned) 16 South Park, Sevenoaks, Kent, TN13 1AN December 1959 /
1 April 2009
British /
England
Director
TORRANCE, David Winton Watt Director (Resigned) Allt A'Bruaich, Kiltarlity, Inverness-Shire, IV4 7HX February 1950 /
13 August 1997
British /
Uk
Finance Director
VAN DER WALT, Lukas Director (Resigned) 16 South Park, Sevenoaks, Kent, TN13 1AN November 1960 /
17 December 2010
South African /
United Kingdom
Director
LOVITING LIMITED Nominee Director (Resigned) 21 Holborn Viaduct, London, EC1A 2DY /
13 August 1997
/
SERJEANTS' INN NOMINEES LIMITED Nominee Director (Resigned) 21 Holborn Viaduct, London, EC1A 2DY /
13 August 1997
/

Competitor

Search similar business entities

Post Town KENT
Post Code TN13 1AN
Category investment
SIC Code 99999 - Dormant Company
Category + Posttown investment + KENT

Improve Information

Please provide details on PRINCIPAL INVESTMENT HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches