Established in 1989, Pecan have registered office in London, it's status is listed as "Active". The current directors of this company are listed as Price, Christopher John, Gordon, Graham, Ogutuga, Omorinola, Dainton, Bernard Maurice, Stedman, Ian John, Adeloye, Oluwole Adekunle, Barlow, Kathleen Sarah Christie, Bryant, Barbara, Carrick Davies, Stephen Lloyd, Collett, Paul, Rev, Dowdall, Dawn Valerie, Fagon, Merlyn Deanna, Folorunsho, Francis Adeola, Grant, Joyce, Rev, Hoare, Bert, Humphriss, Mark George Walter, Jones, Paul Nicholas Robert, Myers, Alison Margaret, Nixon, David, Ofosuware, Dorothy, Olaleye, Frank Olufemi, Dr, Osei Hwere, Philip, Pears, Michael, Rev, Silman, Richard John, Weirsma, Eelco, White, Sharon, Wilde, Anne, Wilde, Anne Irene, Willis, John, Yiannis - Kallika, Ann Marie at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORDON, Graham | 10 June 2020 | - | 1 |
OGUTUGA, Omorinola | 10 March 2017 | - | 1 |
ADELOYE, Oluwole Adekunle | 19 September 1994 | 18 October 2011 | 1 |
BARLOW, Kathleen Sarah Christie | 19 September 1994 | 01 April 1998 | 1 |
BRYANT, Barbara | 25 October 1994 | 12 July 2001 | 1 |
CARRICK DAVIES, Stephen Lloyd | 16 April 1998 | 06 November 2001 | 1 |
COLLETT, Paul, Rev | N/A | 21 September 1998 | 1 |
DOWDALL, Dawn Valerie | 27 July 1992 | 05 February 2003 | 1 |
FAGON, Merlyn Deanna | 12 July 1999 | 07 January 2002 | 1 |
FOLORUNSHO, Francis Adeola | 20 January 2005 | 26 March 2006 | 1 |
GRANT, Joyce, Rev | 28 September 2017 | 31 March 2020 | 1 |
HOARE, Bert | N/A | 16 June 1992 | 1 |
HUMPHRISS, Mark George Walter | 06 May 1999 | 28 January 2004 | 1 |
JONES, Paul Nicholas Robert | 06 February 2002 | 05 July 2007 | 1 |
MYERS, Alison Margaret | 06 February 2002 | 06 October 2005 | 1 |
NIXON, David | N/A | 21 July 1992 | 1 |
OFOSUWARE, Dorothy | 02 March 2000 | 30 April 2003 | 1 |
OLALEYE, Frank Olufemi, Dr | 06 October 2005 | 24 October 2007 | 1 |
OSEI HWERE, Philip | 16 July 2003 | 10 November 2010 | 1 |
PEARS, Michael, Rev | N/A | 22 January 1996 | 1 |
SILMAN, Richard John | 23 July 2003 | 03 February 2005 | 1 |
WEIRSMA, Eelco | 10 November 2010 | 27 April 2015 | 1 |
WHITE, Sharon | 16 June 1992 | 21 March 1994 | 1 |
WILDE, Anne | 24 November 2015 | 11 March 2020 | 1 |
WILDE, Anne Irene | 05 November 2003 | 15 January 2010 | 1 |
WILLIS, John | N/A | 07 April 1998 | 1 |
YIANNIS - KALLIKA, Ann Marie | 16 April 2013 | 13 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Christopher John | 10 September 2013 | - | 1 |
DAINTON, Bernard Maurice | 22 June 1998 | 12 July 2000 | 1 |
STEDMAN, Ian John | 21 September 1992 | 25 October 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
TM01 - Termination of appointment of director | 03 July 2020 | |
AP01 - Appointment of director | 03 July 2020 | |
AP01 - Appointment of director | 03 July 2020 | |
AP01 - Appointment of director | 03 July 2020 | |
TM01 - Termination of appointment of director | 03 July 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
CH01 - Change of particulars for director | 26 February 2020 | |
AA - Annual Accounts | 16 October 2019 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 18 October 2018 | |
AP01 - Appointment of director | 11 September 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 12 October 2017 | |
PSC08 - N/A | 26 July 2017 | |
CS01 - N/A | 13 July 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
AA - Annual Accounts | 14 October 2016 | |
AR01 - Annual Return | 17 August 2016 | |
TM01 - Termination of appointment of director | 15 February 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 23 July 2015 | |
TM01 - Termination of appointment of director | 23 July 2015 | |
TM01 - Termination of appointment of director | 23 July 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 14 July 2014 | |
RESOLUTIONS - N/A | 11 June 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AP03 - Appointment of secretary | 22 November 2013 | |
AP01 - Appointment of director | 22 November 2013 | |
TM01 - Termination of appointment of director | 22 November 2013 | |
AP01 - Appointment of director | 29 August 2013 | |
AR01 - Annual Return | 08 August 2013 | |
TM02 - Termination of appointment of secretary | 08 August 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 10 July 2012 | |
CH03 - Change of particulars for secretary | 10 July 2012 | |
AA - Annual Accounts | 27 October 2011 | |
TM01 - Termination of appointment of director | 19 October 2011 | |
TM01 - Termination of appointment of director | 04 October 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AP01 - Appointment of director | 06 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
TM01 - Termination of appointment of director | 07 June 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 02 July 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 20 November 2008 | |
288a - Notice of appointment of directors or secretaries | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 16 October 2007 | |
363a - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 31 August 2007 | |
MEM/ARTS - N/A | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 06 December 2006 | |
CERTNM - Change of name certificate | 30 November 2006 | |
AA - Annual Accounts | 20 November 2006 | |
395 - Particulars of a mortgage or charge | 03 November 2006 | |
288b - Notice of resignation of directors or secretaries | 02 August 2006 | |
288a - Notice of appointment of directors or secretaries | 02 August 2006 | |
363s - Annual Return | 12 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 12 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2005 | |
395 - Particulars of a mortgage or charge | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
AA - Annual Accounts | 08 November 2004 | |
363s - Annual Return | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
AA - Annual Accounts | 30 September 2003 | |
287 - Change in situation or address of Registered Office | 25 September 2003 | |
395 - Particulars of a mortgage or charge | 18 September 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
363s - Annual Return | 28 June 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 04 July 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 10 December 2001 | |
AA - Annual Accounts | 29 October 2001 | |
288b - Notice of resignation of directors or secretaries | 25 September 2001 | |
363s - Annual Return | 14 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2000 | |
AA - Annual Accounts | 06 November 2000 | |
288a - Notice of appointment of directors or secretaries | 15 September 2000 | |
288b - Notice of resignation of directors or secretaries | 15 September 2000 | |
363s - Annual Return | 11 July 2000 | |
288b - Notice of resignation of directors or secretaries | 11 July 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
AA - Annual Accounts | 13 October 1999 | |
225 - Change of Accounting Reference Date | 15 July 1999 | |
363s - Annual Return | 07 July 1999 | |
288a - Notice of appointment of directors or secretaries | 07 July 1999 | |
288a - Notice of appointment of directors or secretaries | 07 July 1999 | |
AA - Annual Accounts | 10 November 1998 | |
363s - Annual Return | 13 July 1998 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
288b - Notice of resignation of directors or secretaries | 22 May 1998 | |
288b - Notice of resignation of directors or secretaries | 12 May 1998 | |
AA - Annual Accounts | 01 December 1997 | |
395 - Particulars of a mortgage or charge | 22 July 1997 | |
287 - Change in situation or address of Registered Office | 15 July 1997 | |
363s - Annual Return | 12 June 1997 | |
AA - Annual Accounts | 13 November 1996 | |
363s - Annual Return | 02 July 1996 | |
AA - Annual Accounts | 17 November 1995 | |
288 - N/A | 26 June 1995 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 24 November 1994 | |
288 - N/A | 10 November 1994 | |
288 - N/A | 17 October 1994 | |
288 - N/A | 17 October 1994 | |
363s - Annual Return | 06 June 1994 | |
288 - N/A | 06 June 1994 | |
288 - N/A | 06 June 1994 | |
AA - Annual Accounts | 01 November 1993 | |
386 - Notice of passing of resolution removing an auditor | 19 August 1993 | |
363s - Annual Return | 16 June 1993 | |
AA - Annual Accounts | 16 April 1993 | |
288 - N/A | 12 October 1992 | |
288 - N/A | 06 October 1992 | |
288 - N/A | 28 August 1992 | |
288 - N/A | 17 August 1992 | |
363s - Annual Return | 04 June 1992 | |
AA - Annual Accounts | 29 October 1991 | |
288 - N/A | 14 October 1991 | |
288 - N/A | 14 October 1991 | |
363b - Annual Return | 16 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 May 1991 | |
AA - Annual Accounts | 17 April 1991 | |
287 - Change in situation or address of Registered Office | 08 January 1991 | |
288 - N/A | 21 December 1990 | |
288 - N/A | 12 October 1989 | |
288 - N/A | 12 October 1989 | |
288 - N/A | 12 October 1989 | |
288 - N/A | 12 October 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 September 1989 | |
288 - N/A | 25 July 1989 | |
NEWINC - New incorporation documents | 12 June 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 November 2006 | Outstanding |
N/A |
Legal mortgage | 23 January 2006 | Outstanding |
N/A |
Legal mortgage | 23 January 2006 | Outstanding |
N/A |
Legal mortgage | 23 January 2006 | Outstanding |
N/A |
Legal charge | 18 April 2005 | Outstanding |
N/A |
Legal charge | 11 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 11 September 2003 | Outstanding |
N/A |
03 | 11 September 2003 | Outstanding |
N/A |
Legal mortgage | 11 September 2003 | Outstanding |
N/A |
Charge deed | 17 May 2002 | Outstanding |
N/A |
Legal charge | 09 July 1997 | Outstanding |
N/A |