J & P PEARTREE PROPERTIES LTD
BROMSGROVE FALCON CONTRACT FLOORING PROPERTIES LTD FALCON CONTRACT FLOORING LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 4AD

Company number 03076137
Status Active - Proposal to Strike off
Incorporation Date 30 June 1995
Company Type Private Limited Company
Address PLOT 11, CARTWRIGHT ROAD SAXON BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B60 4AD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of J & P PEARTREE PROPERTIES LTD are www.jppeartreeproperties.co.uk, and www.j-p-peartree-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. J P Peartree Properties Ltd is a Private Limited Company. The company registration number is 03076137. J P Peartree Properties Ltd has been working since 30 June 1995. The present status of the company is Active - Proposal to Strike off. The registered address of J P Peartree Properties Ltd is Plot 11 Cartwright Road Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire England B60 4ad. . COLE, Carol Ann is a Director of the company. HASSALL, Ian Frank is a Director of the company. Secretary HASSALL, Ian Frank has been resigned. Secretary BURNS FINANCIAL SERVICES LTD has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BATH, Peter has been resigned. Director COLE, Carol Ann has been resigned. Director MEREDITH, Christina Rose has been resigned. Director MEREDITH, John has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
COLE, Carol Ann
Appointed Date: 15 June 2007
76 years old

Director
HASSALL, Ian Frank
Appointed Date: 15 June 2007
73 years old

Resigned Directors

Secretary
HASSALL, Ian Frank
Resigned: 29 June 2006
Appointed Date: 30 June 1995

Secretary
BURNS FINANCIAL SERVICES LTD
Resigned: 13 March 2013
Appointed Date: 31 July 2005

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 30 June 1995
Appointed Date: 30 June 1995

Director
BATH, Peter
Resigned: 31 December 2001
Appointed Date: 30 June 1995
72 years old

Director
COLE, Carol Ann
Resigned: 15 June 2005
Appointed Date: 20 May 2005
76 years old

Director
MEREDITH, Christina Rose
Resigned: 25 July 2005
Appointed Date: 10 March 2003
80 years old

Director
MEREDITH, John
Resigned: 30 September 2007
Appointed Date: 30 June 1995
73 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 30 June 1995
Appointed Date: 30 June 1995

Persons With Significant Control

Mr Peter Bath
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & P PEARTREE PROPERTIES LTD Events

09 Feb 2017
Voluntary strike-off action has been suspended
27 Dec 2016
First Gazette notice for voluntary strike-off
15 Dec 2016
Application to strike the company off the register
04 Nov 2016
Total exemption small company accounts made up to 31 August 2016
04 Nov 2016
Previous accounting period shortened from 30 September 2016 to 31 August 2016
...
... and 68 more events
09 Aug 1995
New director appointed
09 Aug 1995
New secretary appointed
09 Aug 1995
Director resigned
09 Aug 1995
Secretary resigned

30 Jun 1995
Incorporation

J & P PEARTREE PROPERTIES LTD Charges

23 March 1999
Legal mortgage
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 4 crescent industrial park peartree lane dudley west…