PROPTERM LIMITED
ILKEY

Hellopages » West Yorkshire » Bradford » LS29 9LD

Company number 02901794
Status Active
Incorporation Date 23 February 1994
Company Type Private Limited Company
Address ILKEY HALL, ILKEY HALL PARK, ILKEY, WEST YORKSHIRE, LS29 9LD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of PROPTERM LIMITED are www.propterm.co.uk, and www.propterm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Crossflatts Rail Station is 4.5 miles; to Bingley Rail Station is 5.1 miles; to Bradford Forster Square Rail Station is 9.1 miles; to Bradford Interchange Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Propterm Limited is a Private Limited Company. The company registration number is 02901794. Propterm Limited has been working since 23 February 1994. The present status of the company is Active. The registered address of Propterm Limited is Ilkey Hall Ilkey Hall Park Ilkey West Yorkshire Ls29 9ld. . DUNN, Amanda Jane is a Secretary of the company. FULLER, Sally Ann is a Director of the company. Secretary OGDEN, Judith Ann has been resigned. Secretary OGDEN, Nicholas Mark has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director OGDEN, Joseph has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DUNN, Amanda Jane
Appointed Date: 23 July 2012

Director
FULLER, Sally Ann
Appointed Date: 04 June 1997
56 years old

Resigned Directors

Secretary
OGDEN, Judith Ann
Resigned: 31 December 2002
Appointed Date: 29 March 1994

Secretary
OGDEN, Nicholas Mark
Resigned: 23 July 2012
Appointed Date: 31 December 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 March 1994
Appointed Date: 23 February 1994

Director
OGDEN, Joseph
Resigned: 05 June 1997
Appointed Date: 29 March 1994
88 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 March 1994
Appointed Date: 23 February 1994

Persons With Significant Control

Mr Joseph Ogden
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

PROPTERM LIMITED Events

10 Mar 2017
Confirmation statement made on 23 February 2017 with updates
16 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

19 Dec 2015
Total exemption full accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 57 more events
12 Apr 1994
Registered office changed on 12/04/94 from: 12 york place leeds LS1 2DS

12 Apr 1994
New director appointed

12 Apr 1994
New secretary appointed

23 Feb 1994
Certificate of incorporation
23 Feb 1994
Incorporation