PICK PROPERTIES LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 6SE

Company number 04712391
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address 100 WIDE BARGATE, BOSTON, LINCOLNSHIRE, PE21 6SE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PICK PROPERTIES LIMITED are www.pickproperties.co.uk, and www.pick-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Hubberts Bridge Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pick Properties Limited is a Private Limited Company. The company registration number is 04712391. Pick Properties Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Pick Properties Limited is 100 Wide Bargate Boston Lincolnshire Pe21 6se. . SANDALL, Charlotte is a Secretary of the company. SANDALL, Charlotte is a Director of the company. SANDALL, Louise Frances is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SANDALL, Charles Andrew has been resigned. Director SANDALL, Charles Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDALL, Charlotte
Appointed Date: 26 March 2003

Director
SANDALL, Charlotte
Appointed Date: 26 March 2003
80 years old

Director
SANDALL, Louise Frances
Appointed Date: 26 March 2003
48 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Director
SANDALL, Charles Andrew
Resigned: 10 June 2015
Appointed Date: 17 September 2010
45 years old

Director
SANDALL, Charles Andrew
Resigned: 02 June 2006
Appointed Date: 26 March 2003
45 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

PICK PROPERTIES LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

12 Jun 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Termination of appointment of Charles Andrew Sandall as a director on 10 June 2015
02 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 34 more events
09 May 2003
New secretary appointed
29 Apr 2003
Secretary resigned
29 Apr 2003
Director resigned
25 Apr 2003
Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100
26 Mar 2003
Incorporation