P P O'CONNOR LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0DN

Company number 02545561
Status Active
Incorporation Date 3 October 1990
Company Type Private Limited Company
Address THE EXCHANGE, 5 BANK STREET, BURY, ENGLAND, BL9 0DN
Home Country United Kingdom
Nature of Business 43110 - Demolition, 43120 - Site preparation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from Thames Trading Estate Woodrow Way Irlam Manchester M44 6NN to The Exchange 5 Bank Street Bury BL9 0DN on 7 March 2017; Appointment of Justin Patrick O'connor as a director on 16 January 2017; Appointment of Charmaine Mary O'connor as a director on 16 January 2017. The most likely internet sites of P P O'CONNOR LIMITED are www.ppoconnor.co.uk, and www.p-p-o-connor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. P P O Connor Limited is a Private Limited Company. The company registration number is 02545561. P P O Connor Limited has been working since 03 October 1990. The present status of the company is Active. The registered address of P P O Connor Limited is The Exchange 5 Bank Street Bury England Bl9 0dn. . O'CONNOR, Christine is a Secretary of the company. O'CONNOR, Charmaine Mary is a Director of the company. O'CONNOR, Justin Patrick is a Director of the company. OCONNOR, Peter Paul is a Director of the company. The company operates in "Demolition".


Current Directors


Director
O'CONNOR, Charmaine Mary
Appointed Date: 16 January 2017
47 years old

Director
O'CONNOR, Justin Patrick
Appointed Date: 16 January 2017
52 years old

Director
OCONNOR, Peter Paul

54 years old

Persons With Significant Control

Mrs Christine O'Connor
Notified on: 3 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P P O'CONNOR LIMITED Events

07 Mar 2017
Registered office address changed from Thames Trading Estate Woodrow Way Irlam Manchester M44 6NN to The Exchange 5 Bank Street Bury BL9 0DN on 7 March 2017
09 Feb 2017
Appointment of Justin Patrick O'connor as a director on 16 January 2017
02 Feb 2017
Appointment of Charmaine Mary O'connor as a director on 16 January 2017
09 Jan 2017
Full accounts made up to 31 October 2016
03 Nov 2016
Registration of charge 025455610009, created on 3 November 2016
...
... and 75 more events
08 Oct 1991
Return made up to 03/10/91; full list of members

15 Jul 1991
Ad 20/06/91--------- £ si 100@1=100 £ ic 2/102

31 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Oct 1990
Secretary resigned
03 Oct 1990
Incorporation

P P O'CONNOR LIMITED Charges

3 November 2016
Charge code 0254 5561 0009
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 October 2015
Charge code 0254 5561 0008
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Bibby Factors Limited
Description: Contains fixed charge…
30 October 2015
Charge code 0254 5561 0007
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
17 June 2015
Charge code 0254 5561 0006
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Dash Commercial Finance Limited
Description: Case excavator s/n 225R3-1209…
14 August 2013
Charge code 0254 5561 0005
Delivered: 21 August 2013
Status: Satisfied on 22 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
4 June 2013
Charge code 0254 5561 0004
Delivered: 4 June 2013
Status: Satisfied on 22 September 2016
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
9 March 2006
Debenture
Delivered: 21 March 2006
Status: Satisfied on 4 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2000
Debenture
Delivered: 1 September 2000
Status: Satisfied on 16 September 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1992
Debenture
Delivered: 14 April 1992
Status: Satisfied on 16 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…