PPL UK DISTRIBUTION HOLDINGS LIMITED
BRISTOL PPL WW HOLDINGS LIMITED WESTERN POWER DISTRIBUTION HOLDINGS LIMITED WPD 1953 LIMITED ALNERY NO. 2177 LIMITED

Hellopages » Bristol » Bristol, City of » BS2 0TB
Company number 04267536
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address AVONBANK, FEEDER ROAD, BRISTOL, AVON, BS2 0TB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Auditor's resignation; Statement by Directors; Statement of capital on 30 November 2016 GBP 100,000.50 . The most likely internet sites of PPL UK DISTRIBUTION HOLDINGS LIMITED are www.pplukdistributionholdings.co.uk, and www.ppl-uk-distribution-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Ppl Uk Distribution Holdings Limited is a Private Limited Company. The company registration number is 04267536. Ppl Uk Distribution Holdings Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Ppl Uk Distribution Holdings Limited is Avonbank Feeder Road Bristol Avon Bs2 0tb. . JONES, Sally Ann is a Secretary of the company. BERGSTEIN, JR, Joseph P. is a Director of the company. BREININGER, Stephen Kenneth is a Director of the company. OOSTHUIZEN, Daniel Charl Stephanus is a Director of the company. SORGI, Vincent is a Director of the company. SPENCE, William Harold is a Director of the company. SWIFT, Philip is a Director of the company. SYMONS, Robert Arthur is a Director of the company. TOROK, Alexander James is a Director of the company. WILLIAMS, Ian Robert is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Director ALLEN, Philip Gerald has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BOWERS, William Paul has been resigned. Director BURKE, Robert Winston has been resigned. Director CLELLAND, Russell Robert has been resigned. Director EDWARDS, Christopher James has been resigned. Director FARR, Paul Anthony has been resigned. Director FARR, Paul Anthony has been resigned. Director FARR, Paul Anthony has been resigned. Director FLETCHER, Maurice Edwin has been resigned. Director HARRIS, David Gene has been resigned. Director HOLDEN III, John William has been resigned. Director KLAPPA, Gale Edward has been resigned. Director KLEPPINGER, Dale Mark has been resigned. Director KLINGENSMITH, Ricky Lee has been resigned. Director KUESTER, Frederick Durant has been resigned. Director OWEN, Richard Foster has been resigned. Director PERSHING, Richard James has been resigned. Director PETERSEN, Roger Lynn has been resigned. Director RUSH, Barney Sheppard has been resigned. Director SIMMONS JR, Jerry Matthews has been resigned. Director SPENCE, William Harold has been resigned. Director TOROK, Alexander James has been resigned. Director UNDERWOOD, Susan Anne has been resigned. Director WATTS, Clive Royston has been resigned. Director WILTEN, Mark Frederick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Sally Ann
Appointed Date: 06 September 2001

Director
BERGSTEIN, JR, Joseph P.
Appointed Date: 04 February 2016
55 years old

Director
BREININGER, Stephen Kenneth
Appointed Date: 15 August 2014
52 years old

Director
OOSTHUIZEN, Daniel Charl Stephanus
Appointed Date: 06 September 2001
68 years old

Director
SORGI, Vincent
Appointed Date: 04 October 2012
54 years old

Director
SPENCE, William Harold
Appointed Date: 01 October 2015
69 years old

Director
SWIFT, Philip
Appointed Date: 01 July 2013
58 years old

Director
SYMONS, Robert Arthur
Appointed Date: 21 December 2001
72 years old

Director
TOROK, Alexander James
Appointed Date: 15 August 2014
67 years old

Director
WILLIAMS, Ian Robert
Appointed Date: 09 March 2015
56 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 06 September 2001
Appointed Date: 09 August 2001

Director
ALLEN, Philip Gerald
Resigned: 09 February 2015
Appointed Date: 01 September 2013
63 years old

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 06 September 2001
Appointed Date: 09 August 2001

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 06 September 2001
Appointed Date: 09 August 2001

Director
BOWERS, William Paul
Resigned: 18 April 2002
Appointed Date: 21 December 2001
69 years old

Director
BURKE, Robert Winston
Resigned: 09 January 2009
Appointed Date: 21 December 2001
66 years old

Director
CLELLAND, Russell Robert
Resigned: 15 August 2014
Appointed Date: 01 February 2007
70 years old

Director
EDWARDS, Christopher James
Resigned: 06 September 2002
Appointed Date: 18 April 2002
61 years old

Director
FARR, Paul Anthony
Resigned: 15 August 2014
Appointed Date: 14 July 2011
62 years old

Director
FARR, Paul Anthony
Resigned: 01 February 2007
Appointed Date: 10 April 2003
58 years old

Director
FARR, Paul Anthony
Resigned: 15 October 2002
Appointed Date: 18 January 2002
58 years old

Director
FLETCHER, Maurice Edwin
Resigned: 31 March 2004
Appointed Date: 21 December 2001
76 years old

Director
HARRIS, David Gene
Resigned: 31 August 2013
Appointed Date: 01 April 2004
73 years old

Director
HOLDEN III, John William
Resigned: 06 September 2002
Appointed Date: 21 December 2001
65 years old

Director
KLAPPA, Gale Edward
Resigned: 18 April 2002
Appointed Date: 21 December 2001
75 years old

Director
KLEPPINGER, Dale Mark
Resigned: 01 February 2007
Appointed Date: 21 December 2001
74 years old

Director
KLINGENSMITH, Ricky Lee
Resigned: 30 September 2015
Appointed Date: 21 December 2001
65 years old

Director
KUESTER, Frederick Durant
Resigned: 06 September 2002
Appointed Date: 18 April 2002
75 years old

Director
OWEN, Richard Foster
Resigned: 06 September 2002
Appointed Date: 21 December 2001
77 years old

Director
PERSHING, Richard James
Resigned: 06 September 2002
Appointed Date: 18 April 2002
79 years old

Director
PETERSEN, Roger Lynn
Resigned: 23 January 2004
Appointed Date: 21 December 2001
74 years old

Director
RUSH, Barney Sheppard
Resigned: 27 March 2002
Appointed Date: 21 December 2001
73 years old

Director
SIMMONS JR, Jerry Matthews
Resigned: 15 August 2014
Appointed Date: 01 February 2007
60 years old

Director
SPENCE, William Harold
Resigned: 04 October 2012
Appointed Date: 14 July 2011
69 years old

Director
TOROK, Alexander James
Resigned: 04 October 2012
Appointed Date: 10 January 2009
67 years old

Director
UNDERWOOD, Susan Anne
Resigned: 20 December 2001
Appointed Date: 06 September 2001
71 years old

Director
WATTS, Clive Royston
Resigned: 03 April 2014
Appointed Date: 22 April 2003
81 years old

Director
WILTEN, Mark Frederick
Resigned: 31 December 2015
Appointed Date: 04 October 2012
58 years old

Persons With Significant Control

Ppl Uk Resources Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PPL UK DISTRIBUTION HOLDINGS LIMITED Events

07 Dec 2016
Auditor's resignation
30 Nov 2016
Statement by Directors
30 Nov 2016
Statement of capital on 30 November 2016
  • GBP 100,000.50

30 Nov 2016
Solvency Statement dated 28/11/16
30 Nov 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 28/11/2016

...
... and 159 more events
13 Sep 2001
New secretary appointed
13 Sep 2001
Director resigned
13 Sep 2001
Secretary resigned;director resigned
07 Sep 2001
Company name changed alnery no. 2177 LIMITED\certificate issued on 07/09/01
09 Aug 2001
Incorporation