PPL UK RESOURCES LIMITED
BRISTOL TOWERWEAVE LIMITED

Hellopages » Bristol » Bristol, City of » BS2 0TB

Company number 04506336
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address AVONBANK, FEEDER ROAD, BRISTOL, BS2 0TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Statement of capital following an allotment of shares on 13 December 2016 GBP 416,985,917 ; Auditor's resignation; Full accounts made up to 31 March 2016. The most likely internet sites of PPL UK RESOURCES LIMITED are www.pplukresources.co.uk, and www.ppl-uk-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Ppl Uk Resources Limited is a Private Limited Company. The company registration number is 04506336. Ppl Uk Resources Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of Ppl Uk Resources Limited is Avonbank Feeder Road Bristol Bs2 0tb. . JONES, Sally Ann is a Secretary of the company. OOSTHUIZEN, Daniel Charl Stephanus is a Director of the company. SORGI, Vincent is a Director of the company. SYMONS, Robert Arthur is a Director of the company. Secretary BURKE, Robert Winston has been resigned. Secretary OOSTHUIZEN, Daniel Charl Stephanus has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABEL, James has been resigned. Director ABEL, James has been resigned. Director BURKE, Robert Winston has been resigned. Director CLELLAND, Russell Robert has been resigned. Director CLELLAND, Russell Robert has been resigned. Director FLETCHER, Maurice Edwin has been resigned. Director JONES, Sally Ann has been resigned. Director KLEPPINGER, Dale Mark has been resigned. Director KLEPPINGER, Dale Mark has been resigned. Director KLINGENSMITH, Ricky Lee has been resigned. Director PETERSEN, Roger Lynn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Sally Ann
Appointed Date: 19 February 2003

Director
OOSTHUIZEN, Daniel Charl Stephanus
Appointed Date: 30 August 2002
68 years old

Director
SORGI, Vincent
Appointed Date: 01 October 2015
54 years old

Director
SYMONS, Robert Arthur
Appointed Date: 19 February 2003
72 years old

Resigned Directors

Secretary
BURKE, Robert Winston
Resigned: 19 February 2003
Appointed Date: 05 September 2002

Secretary
OOSTHUIZEN, Daniel Charl Stephanus
Resigned: 05 September 2002
Appointed Date: 30 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 2002
Appointed Date: 08 August 2002

Director
ABEL, James
Resigned: 22 December 2003
Appointed Date: 25 July 2003
74 years old

Director
ABEL, James
Resigned: 01 October 2002
Appointed Date: 05 September 2002
74 years old

Director
BURKE, Robert Winston
Resigned: 22 December 2003
Appointed Date: 05 September 2002
65 years old

Director
CLELLAND, Russell Robert
Resigned: 22 December 2003
Appointed Date: 25 July 2003
70 years old

Director
CLELLAND, Russell Robert
Resigned: 01 October 2002
Appointed Date: 05 September 2002
70 years old

Director
FLETCHER, Maurice Edwin
Resigned: 22 December 2003
Appointed Date: 19 February 2003
75 years old

Director
JONES, Sally Ann
Resigned: 22 December 2003
Appointed Date: 10 March 2003
65 years old

Director
KLEPPINGER, Dale Mark
Resigned: 22 December 2003
Appointed Date: 25 July 2003
74 years old

Director
KLEPPINGER, Dale Mark
Resigned: 01 October 2002
Appointed Date: 05 September 2002
74 years old

Director
KLINGENSMITH, Ricky Lee
Resigned: 30 September 2015
Appointed Date: 30 August 2002
65 years old

Director
PETERSEN, Roger Lynn
Resigned: 22 December 2003
Appointed Date: 05 September 2002
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 August 2002
Appointed Date: 08 August 2002

Persons With Significant Control

Ppl Uk Holdings, Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PPL UK RESOURCES LIMITED Events

14 Dec 2016
Statement of capital following an allotment of shares on 13 December 2016
  • GBP 416,985,917

07 Dec 2016
Auditor's resignation
04 Nov 2016
Full accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
20 Jun 2016
Statement of capital following an allotment of shares on 15 June 2016
  • GBP 412,066,509

...
... and 86 more events
09 Sep 2002
New secretary appointed;new director appointed
09 Sep 2002
New director appointed
03 Sep 2002
Secretary resigned
03 Sep 2002
Director resigned
08 Aug 2002
Incorporation