PAP LEICESTER LIMITED
SYSTON P.A.P. PROPERTIES (LEICESTER) LTD

Hellopages » Leicestershire » Charnwood » LE7 1NF

Company number 05393327
Status Active
Incorporation Date 15 March 2005
Company Type Private Limited Company
Address 63 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Company name changed P.A.P. properties (leicester) LTD\certificate issued on 10/11/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-10-30 . The most likely internet sites of PAP LEICESTER LIMITED are www.papleicester.co.uk, and www.pap-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Pap Leicester Limited is a Private Limited Company. The company registration number is 05393327. Pap Leicester Limited has been working since 15 March 2005. The present status of the company is Active. The registered address of Pap Leicester Limited is 63 Fosse Way Syston Leicestershire Le7 1nf. . MOUNTSEAL UK LIMITED is a Secretary of the company. DERRY, Peter Brett is a Director of the company. O'KEEFFE, Paul Martin is a Director of the company. Secretary DERRY, Peter Brett has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MOUNTSEAL UK LIMITED
Appointed Date: 16 June 2014

Director
DERRY, Peter Brett
Appointed Date: 15 March 2005
68 years old

Director
O'KEEFFE, Paul Martin
Appointed Date: 15 March 2005
62 years old

Resigned Directors

Secretary
DERRY, Peter Brett
Resigned: 16 June 2014
Appointed Date: 15 March 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 March 2005
Appointed Date: 15 March 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 March 2005
Appointed Date: 15 March 2005

PAP LEICESTER LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

10 Nov 2015
Company name changed P.A.P. properties (leicester) LTD\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Registration of charge 053933270002, created on 8 July 2015
...
... and 30 more events
05 Apr 2005
Ad 15/03/05--------- £ si 1@1=1 £ ic 1/2
05 Apr 2005
Registered office changed on 05/04/05 from: evergreen, poultney lane kimcote lutterworth leicestershire LE17 5RX
16 Mar 2005
Secretary resigned
16 Mar 2005
Director resigned
15 Mar 2005
Incorporation

PAP LEICESTER LIMITED Charges

8 July 2015
Charge code 0539 3327 0002
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 June 2005
Legal charge
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 3-5 tuxford road troon industrial estae leicester.