PMMS PROPERTY LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 3PB

Company number 03698639
Status Liquidation
Incorporation Date 20 January 1999
Company Type Private Limited Company
Address 269 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PB
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Liquidators statement of receipts and payments to 15 June 2011; Appointment of a voluntary liquidator; Certificate that Creditors have been paid in full. The most likely internet sites of PMMS PROPERTY LIMITED are www.pmmsproperty.co.uk, and www.pmms-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Pmms Property Limited is a Private Limited Company. The company registration number is 03698639. Pmms Property Limited has been working since 20 January 1999. The present status of the company is Liquidation. The registered address of Pmms Property Limited is 269 Church Street Blackpool Lancashire Fy1 3pb. . THOMAS, Stephen is a Secretary of the company. STEELE, Paul Thomas is a Director of the company. Secretary REES, Anthony has been resigned. Secretary STEELE, Christine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STEELE, Christine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
THOMAS, Stephen
Appointed Date: 29 April 2005

Director
STEELE, Paul Thomas
Appointed Date: 20 January 1999
78 years old

Resigned Directors

Secretary
REES, Anthony
Resigned: 29 April 2005
Appointed Date: 28 November 2002

Secretary
STEELE, Christine
Resigned: 08 November 2002
Appointed Date: 20 January 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 1999
Appointed Date: 20 January 1999

Director
STEELE, Christine
Resigned: 30 November 2002
Appointed Date: 20 January 1999
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 1999
Appointed Date: 20 January 1999

PMMS PROPERTY LIMITED Events

16 Aug 2011
Liquidators statement of receipts and payments to 15 June 2011
27 Jul 2011
Appointment of a voluntary liquidator
19 Jul 2011
Certificate that Creditors have been paid in full
22 Jul 2010
Declaration of solvency
07 Jul 2010
Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 7 July 2010
...
... and 40 more events
30 Mar 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jan 1999
Incorporation

PMMS PROPERTY LIMITED Charges

8 February 2007
Guarantee & debenture
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2004
Legal charge
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 north street horsham west sussex.