About

Registered Number: 02367432
Date of Incorporation: 31/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Aramark Limited, Ascent 4, Farnborough Aerospace Centre, Farnborough, GU14 6XW,

 

Established in 1989, Pelican Procurement Services Ltd have registered office in Farnborough, it's status is listed as "Active". This organisation has 15 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCANNELLA, Francesco 01 August 2018 - 1
CAREW, Henry N/A 08 May 1992 1
HANCOCK, Linda Margaret Murray 01 June 1993 30 November 2012 1
HANCOCK, March Oliver N/A 05 May 2017 1
HANCOCK, Sebastian Oliver 30 November 2012 05 May 2017 1
HEFFER, Victoria Patty 30 November 2012 05 May 2017 1
MOHAMMED, Shabaz 15 October 2010 31 July 2018 1
MULRYAN, Thomas Joseph 05 May 2017 31 July 2018 1
SIZER, Paul Joseph 01 August 2018 17 December 2018 1
STIMPSON, Christine Anne 01 August 2012 25 October 2017 1
ZELKOWICZ, John Yoram N/A 23 May 1991 1
Secretary Name Appointed Resigned Total Appointments
MIAH, Shakamal 01 May 2019 - 1
CHITTENDEN, Christopher Andrew Marlow N/A 01 March 2001 1
DEASY, Mary-Ann 05 May 2017 01 May 2019 1
STIMPSON, Christine Anne 04 August 2004 05 May 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 31 March 2020
TM01 - Termination of appointment of director 26 August 2019
AA - Annual Accounts 04 July 2019
AP03 - Appointment of secretary 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
CS01 - N/A 07 May 2019
TM01 - Termination of appointment of director 27 December 2018
AP01 - Appointment of director 27 December 2018
AA - Annual Accounts 05 September 2018
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 15 May 2018
PSC07 - N/A 15 May 2018
PSC02 - N/A 14 May 2018
TM01 - Termination of appointment of director 25 October 2017
AA01 - Change of accounting reference date 12 October 2017
SH01 - Return of Allotment of shares 06 September 2017
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
AP03 - Appointment of secretary 31 May 2017
RESOLUTIONS - N/A 24 May 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
AD01 - Change of registered office address 15 May 2017
CS01 - N/A 03 April 2017
RP04AR01 - N/A 02 March 2017
AA - Annual Accounts 30 September 2016
SH01 - Return of Allotment of shares 23 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 11 August 2015
SH01 - Return of Allotment of shares 22 July 2015
SH01 - Return of Allotment of shares 12 May 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 23 September 2014
SH01 - Return of Allotment of shares 19 August 2014
AR01 - Annual Return 02 April 2014
CERTNM - Change of name certificate 18 December 2013
RESOLUTIONS - N/A 13 November 2013
SH01 - Return of Allotment of shares 22 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 03 December 2012
TM01 - Termination of appointment of director 30 November 2012
AP01 - Appointment of director 01 August 2012
AA - Annual Accounts 18 June 2012
SH01 - Return of Allotment of shares 18 June 2012
AR01 - Annual Return 30 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AA - Annual Accounts 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
RESOLUTIONS - N/A 24 June 2011
RESOLUTIONS - N/A 24 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2011
SH01 - Return of Allotment of shares 24 June 2011
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 17 March 2011
AP01 - Appointment of director 29 October 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 26 October 2006
AUD - Auditor's letter of resignation 12 May 2006
AUD - Auditor's letter of resignation 09 May 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 10 May 2005
395 - Particulars of a mortgage or charge 26 March 2005
AA - Annual Accounts 29 September 2004
353 - Register of members 07 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
123 - Notice of increase in nominal capital 05 May 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 25 April 2002
395 - Particulars of a mortgage or charge 15 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 21 May 1993
288 - N/A 21 May 1993
AA - Annual Accounts 21 October 1992
288 - N/A 21 May 1992
363s - Annual Return 16 April 1992
288 - N/A 28 August 1991
AA - Annual Accounts 05 July 1991
363a - Annual Return 05 July 1991
288 - N/A 11 June 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 07 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1989
395 - Particulars of a mortgage or charge 30 October 1989
288 - N/A 27 October 1989
RESOLUTIONS - N/A 11 August 1989
RESOLUTIONS - N/A 11 August 1989
RESOLUTIONS - N/A 11 August 1989
RESOLUTIONS - N/A 11 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1989
123 - Notice of increase in nominal capital 11 August 1989
CERTNM - Change of name certificate 26 July 1989
287 - Change in situation or address of Registered Office 12 July 1989
288 - N/A 12 July 1989
NEWINC - New incorporation documents 31 March 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 March 2005 Fully Satisfied

N/A

Debenture 03 April 2002 Outstanding

N/A

Debenture 24 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.