PPF GROUP LIMITED
LUTON CROSSCO (1401) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU1 3TD

Company number 09658062
Status Active
Incorporation Date 25 June 2015
Company Type Private Limited Company
Address UNIT 9-14 HOMEFARM, LUTON HOO ESTATE, LUTON, ENGLAND, LU1 3TD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from Meriden Hall Main Road Meriden Coventry CV7 7PT England to Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD on 7 November 2016; Confirmation statement made on 14 July 2016 with updates; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 116,060 . The most likely internet sites of PPF GROUP LIMITED are www.ppfgroup.co.uk, and www.ppf-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Ppf Group Limited is a Private Limited Company. The company registration number is 09658062. Ppf Group Limited has been working since 25 June 2015. The present status of the company is Active. The registered address of Ppf Group Limited is Unit 9 14 Homefarm Luton Hoo Estate Luton England Lu1 3td. . DUDLEY, Nigel John is a Secretary of the company. HOWITT, George Mark is a Director of the company. MOGANO, Stephen Carlo is a Director of the company. THOMPSON, Kent Steven is a Director of the company. WALDRON, Andrew is a Director of the company. WEST, Stephen William is a Director of the company. Director CHURCHHOUSE, Keith Frederick has been resigned. Director DAVIS, Steve has been resigned. Director GUYTON, Nicholas John has been resigned. Director HOWITT, Peter James has been resigned. Director PASS, James Henry has been resigned. Director RISBRIDGER, Stephen Andrew has been resigned. Director RODGERS, Andrew John has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 12 April 2016

Director
HOWITT, George Mark
Appointed Date: 05 August 2015
50 years old

Director
MOGANO, Stephen Carlo
Appointed Date: 12 April 2016
65 years old

Director
THOMPSON, Kent Steven
Appointed Date: 12 April 2016
61 years old

Director
WALDRON, Andrew
Appointed Date: 05 August 2015
57 years old

Director
WEST, Stephen William
Appointed Date: 12 April 2016
60 years old

Resigned Directors

Director
CHURCHHOUSE, Keith Frederick
Resigned: 12 April 2016
Appointed Date: 05 August 2015
51 years old

Director
DAVIS, Steve
Resigned: 12 April 2016
Appointed Date: 05 August 2015
56 years old

Director
GUYTON, Nicholas John
Resigned: 12 April 2016
Appointed Date: 05 August 2015
78 years old

Director
HOWITT, Peter James
Resigned: 12 April 2016
Appointed Date: 05 August 2015
46 years old

Director
PASS, James Henry
Resigned: 05 August 2015
Appointed Date: 25 June 2015
61 years old

Director
RISBRIDGER, Stephen Andrew
Resigned: 12 April 2016
Appointed Date: 05 August 2015
62 years old

Director
RODGERS, Andrew John
Resigned: 12 April 2016
Appointed Date: 05 August 2015
50 years old

Persons With Significant Control

Mr Tim Watts
Notified on: 14 July 2016
76 years old
Nature of control: Has significant influence or control

PPF GROUP LIMITED Events

07 Nov 2016
Registered office address changed from Meriden Hall Main Road Meriden Coventry CV7 7PT England to Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD on 7 November 2016
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
14 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 116,060

14 Jul 2016
Registered office address changed from Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD United Kingdom to Meriden Hall Main Road Meriden Coventry CV7 7PT on 14 July 2016
08 Jun 2016
Director's details changed for Mr Kent Stephen Thompson on 8 June 2016
...
... and 31 more events
06 Aug 2015
Appointment of Mr Andrew Waldron as a director on 5 August 2015
06 Aug 2015
Appointment of Stephen Andrew Risbridger as a director on 5 August 2015
06 Aug 2015
Appointment of Steve Davis as a director on 5 August 2015
05 Aug 2015
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD on 5 August 2015
25 Jun 2015
Incorporation
Statement of capital on 2015-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PPF GROUP LIMITED Charges

12 April 2016
Charge code 0965 8062 0004
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
12 April 2016
Charge code 0965 8062 0003
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 April 2016
Charge code 0965 8062 0002
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 February 2016
Charge code 0965 8062 0001
Delivered: 1 March 2016
Status: Satisfied on 19 April 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…