PRINCIPALITY PROPERTY SALES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 1UA

Company number 01891593
Status Active
Incorporation Date 4 March 1985
Company Type Private Limited Company
Address PRINCIPALITY BUILDING SOCIETY, P O BOX 89, PRINCIPALITY BUILDINGS, QUEEN STREET, CARDIFF, CF10 1UA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Appointment of Chloe Cooper as a secretary on 3 March 2017; Termination of appointment of Michael Borrill as a secretary on 3 March 2017. The most likely internet sites of PRINCIPALITY PROPERTY SALES LIMITED are www.principalitypropertysales.co.uk, and www.principality-property-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Cardiff Queen Street Rail Station is 1.5 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 5.2 miles; to Barry Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Principality Property Sales Limited is a Private Limited Company. The company registration number is 01891593. Principality Property Sales Limited has been working since 04 March 1985. The present status of the company is Active. The registered address of Principality Property Sales Limited is Principality Building Society P O Box 89 Principality Buildings Queen Street Cardiff Cf10 1ua. . COOPER, Chloe is a Secretary of the company. HUGHES, Stephen James is a Director of the company. Secretary BORRILL, Michael has been resigned. Secretary JAMIESON, James William has been resigned. Secretary WARMAN, Haydn has been resigned. Director DAVID, Brian Rhodri has been resigned. Director GRIFFITHS, Peter Lloyd has been resigned. Director LAING, Peter Walter Frederick has been resigned. Director MITCHELL, John Douglas has been resigned. Director TURNER, John Warren has been resigned. Director YORSTON, Graeme Howes has been resigned. Director YORSTON, Michael Howes has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COOPER, Chloe
Appointed Date: 03 March 2017

Director
HUGHES, Stephen James
Appointed Date: 03 March 2017
53 years old

Resigned Directors

Secretary
BORRILL, Michael
Resigned: 03 March 2017
Appointed Date: 16 March 2005

Secretary
JAMIESON, James William
Resigned: 02 May 2003

Secretary
WARMAN, Haydn
Resigned: 16 March 2005
Appointed Date: 02 May 2003

Director
DAVID, Brian Rhodri
Resigned: 22 March 1991
108 years old

Director
GRIFFITHS, Peter Lloyd
Resigned: 01 October 2012
Appointed Date: 22 March 2002
66 years old

Director
LAING, Peter Walter Frederick
Resigned: 31 August 2001
81 years old

Director
MITCHELL, John Douglas
Resigned: 22 March 2002
83 years old

Director
TURNER, John Warren
Resigned: 31 December 1997
89 years old

Director
YORSTON, Graeme Howes
Resigned: 03 March 2017
Appointed Date: 01 October 2012
68 years old

Director
YORSTON, Michael Howes
Resigned: 01 January 2013
Appointed Date: 01 October 2012
68 years old

Persons With Significant Control

Principality Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRINCIPALITY PROPERTY SALES LIMITED Events

14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
03 Mar 2017
Appointment of Chloe Cooper as a secretary on 3 March 2017
03 Mar 2017
Termination of appointment of Michael Borrill as a secretary on 3 March 2017
03 Mar 2017
Appointment of Mr Stephen James Hughes as a director on 3 March 2017
03 Mar 2017
Termination of appointment of Graeme Howes Yorston as a director on 3 March 2017
...
... and 88 more events
21 Oct 1987
Director resigned;new director appointed

21 Oct 1987
Secretary resigned;new secretary appointed

03 Apr 1987
Accounts for a dormant company made up to 31 March 1987

13 Mar 1987
Accounts for a dormant company made up to 31 March 1986

16 Jul 1986
Return made up to 14/07/86; full list of members