PPV RETAIL LIMITED
BRISTOL

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

Company number 04365327
Status Liquidation
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address MAZARS LLP, 90 VICTORIA STREET, BRISTOL, BS1 6DP
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators statement of receipts and payments to 27 July 2016; Liquidators statement of receipts and payments to 27 July 2015; Registered office address changed from Clifton Down House Beaufort Buildings Clifton Bristol Avon BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 28 August 2015. The most likely internet sites of PPV RETAIL LIMITED are www.ppvretail.co.uk, and www.ppv-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Ppv Retail Limited is a Private Limited Company. The company registration number is 04365327. Ppv Retail Limited has been working since 01 February 2002. The present status of the company is Liquidation. The registered address of Ppv Retail Limited is Mazars Llp 90 Victoria Street Bristol Bs1 6dp. . MORRIS, June Brenda is a Secretary of the company. DAVISON, Iain Jason is a Director of the company. MORRIS, Victoria Emily Jane is a Director of the company. Secretary MORRIS, Victoria Emily Jane has been resigned. Secretary PATEL, Dipesh Bhasker has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORRIS, Nicholas Melvyn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
MORRIS, June Brenda
Appointed Date: 26 August 2005

Director
DAVISON, Iain Jason
Appointed Date: 01 November 2005
52 years old

Director
MORRIS, Victoria Emily Jane
Appointed Date: 26 July 2005
56 years old

Resigned Directors

Secretary
MORRIS, Victoria Emily Jane
Resigned: 26 August 2005
Appointed Date: 29 September 2003

Secretary
PATEL, Dipesh Bhasker
Resigned: 29 September 2003
Appointed Date: 01 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Director
MORRIS, Nicholas Melvyn
Resigned: 26 August 2005
Appointed Date: 01 February 2002
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

PPV RETAIL LIMITED Events

04 Oct 2016
Liquidators statement of receipts and payments to 27 July 2016
21 Sep 2015
Liquidators statement of receipts and payments to 27 July 2015
28 Aug 2015
Registered office address changed from Clifton Down House Beaufort Buildings Clifton Bristol Avon BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 28 August 2015
03 Oct 2014
Liquidators statement of receipts and payments to 27 July 2014
29 Apr 2014
Registered office address changed from Regency House 3 Grosvenor Square Southampton Hampshire SO15 2BE England on 29 April 2014
...
... and 36 more events
08 Mar 2002
New secretary appointed
08 Mar 2002
New director appointed
04 Mar 2002
Director resigned
04 Mar 2002
Secretary resigned
01 Feb 2002
Incorporation