PATERNA PROPERTIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6BB

Company number 04541364
Status Active
Incorporation Date 20 September 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNITED FUNDS TRUST CORPORATION LIMITED ROYAL TALBOT HOUSE, 2 VICTORIA STREET, BRISTOL, UNITED KINGDOM, BS1 6BB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to United Funds Trust Corporation Limited Royal Talbot House 2 Victoria Street Bristol BS1 6BB on 11 April 2016; Appointment of United Funds Trust Corporation Limited as a secretary on 11 April 2016. The most likely internet sites of PATERNA PROPERTIES LIMITED are www.paternaproperties.co.uk, and www.paterna-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Paterna Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04541364. Paterna Properties Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Paterna Properties Limited is United Funds Trust Corporation Limited Royal Talbot House 2 Victoria Street Bristol United Kingdom Bs1 6bb. . UNITED FUNDS TRUST CORPORATION LIMITED is a Secretary of the company. BRIDGEMAN, Roger is a Director of the company. LAWSON, Mary Alice Christina is a Director of the company. ROWLEY, Simon is a Director of the company. TROWMAN, Phillip Neal is a Director of the company. Secretary NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Secretary FRACTIONAL SECRETARIES LIMITED has been resigned. Secretary MARLBOROUGH SECRETARIES LIMITED has been resigned. Director BATES, David Leslie has been resigned. Director HANNAH, Nicholas Robert has been resigned. Director MENTOR NOMINEES LIMITED has been resigned. Director NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED has been resigned. Nominee Director POWRIE APPLEBY (SECRETARIES) LIMITED has been resigned. Nominee Director POWRIE APPLEBY LIMITED has been resigned. Director FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED has been resigned. Director FRACTIONAL NOMINEES LIMITED has been resigned. Director MARLBOROUGH TRUST COMPANY LIMITED has been resigned. Director PA CORPORATE SERVICES LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. The company operates in "Non-trading company".


paterna properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
UNITED FUNDS TRUST CORPORATION LIMITED
Appointed Date: 11 April 2016

Director
BRIDGEMAN, Roger
Appointed Date: 11 April 2016
80 years old

Director
LAWSON, Mary Alice Christina
Appointed Date: 11 April 2016
75 years old

Director
ROWLEY, Simon
Appointed Date: 11 April 2016
67 years old

Director
TROWMAN, Phillip Neal
Appointed Date: 11 April 2016
73 years old

Resigned Directors

Secretary
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 06 June 2005
Appointed Date: 20 September 2002

Secretary
FRACTIONAL SECRETARIES LIMITED
Resigned: 11 April 2016
Appointed Date: 19 December 2006

Secretary
MARLBOROUGH SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
BATES, David Leslie
Resigned: 11 April 2016
Appointed Date: 31 May 2013
63 years old

Director
HANNAH, Nicholas Robert
Resigned: 31 May 2013
Appointed Date: 31 October 2008
61 years old

Director
MENTOR NOMINEES LIMITED
Resigned: 06 June 2005
Appointed Date: 31 August 2004

Director
NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED
Resigned: 06 June 2005
Appointed Date: 20 September 2002

Nominee Director
POWRIE APPLEBY (SECRETARIES) LIMITED
Resigned: 31 August 2004
Appointed Date: 20 September 2002

Nominee Director
POWRIE APPLEBY LIMITED
Resigned: 31 August 2004
Appointed Date: 20 September 2002

Director
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Resigned: 11 April 2016
Appointed Date: 19 December 2006

Director
FRACTIONAL NOMINEES LIMITED
Resigned: 11 April 2016
Appointed Date: 19 December 2006

Director
MARLBOROUGH TRUST COMPANY LIMITED
Resigned: 31 October 2008
Appointed Date: 06 June 2005

Director
PA CORPORATE SERVICES LTD
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 19 December 2006
Appointed Date: 06 June 2005

PATERNA PROPERTIES LIMITED Events

11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
11 Apr 2016
Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to United Funds Trust Corporation Limited Royal Talbot House 2 Victoria Street Bristol BS1 6BB on 11 April 2016
11 Apr 2016
Appointment of United Funds Trust Corporation Limited as a secretary on 11 April 2016
11 Apr 2016
Appointment of Mr Simon Rowley as a director on 11 April 2016
11 Apr 2016
Appointment of Mr Phillip Neal Trowman as a director on 11 April 2016
...
... and 72 more events
23 Sep 2004
Annual return made up to 20/09/04
  • 363(287) ‐ Registered office changed on 23/09/04

23 Feb 2004
Total exemption full accounts made up to 30 September 2003
10 Sep 2003
Annual return made up to 20/09/03
  • 363(287) ‐ Registered office changed on 10/09/03

14 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Sep 2002
Incorporation