PROPERTY GATEWAY PART EXCHANGE LIMITED
CHESTER THE ONE STOP MONEY STORE LTD

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QN

Company number 08767911
Status Active
Incorporation Date 8 November 2013
Company Type Private Limited Company
Address ST JOHNS CHAMBERS, LOVE STREET, CHESTER, CH1 1QN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Current accounting period extended from 30 November 2016 to 31 March 2017; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of PROPERTY GATEWAY PART EXCHANGE LIMITED are www.propertygatewaypartexchange.co.uk, and www.property-gateway-part-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Property Gateway Part Exchange Limited is a Private Limited Company. The company registration number is 08767911. Property Gateway Part Exchange Limited has been working since 08 November 2013. The present status of the company is Active. The registered address of Property Gateway Part Exchange Limited is St Johns Chambers Love Street Chester Ch1 1qn. . KAYNE, Laurence Michael is a Director of the company. LLOYD, John is a Director of the company. Director KAYNE, Susan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KAYNE, Laurence Michael
Appointed Date: 08 November 2013
77 years old

Director
LLOYD, John
Appointed Date: 05 January 2016
65 years old

Resigned Directors

Director
KAYNE, Susan
Resigned: 05 January 2016
Appointed Date: 08 November 2013
78 years old

Persons With Significant Control

Mr Laurence Michael Kayne
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Lloyd
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY GATEWAY PART EXCHANGE LIMITED Events

23 Nov 2016
Confirmation statement made on 8 November 2016 with updates
24 Oct 2016
Current accounting period extended from 30 November 2016 to 31 March 2017
20 Jun 2016
Accounts for a dormant company made up to 30 November 2015
07 Jan 2016
Termination of appointment of Susan Kayne as a director on 5 January 2016
07 Jan 2016
Appointment of Mr John Lloyd as a director on 5 January 2016
...
... and 1 more events
10 Dec 2015
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to St Johns Chambers Love Street Chester CH1 1QN on 10 December 2015
29 Jul 2015
Accounts for a dormant company made up to 30 November 2014
06 Feb 2015
Company name changed the one stop money store LTD\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06

03 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100

08 Nov 2013
Incorporation
Statement of capital on 2013-11-08
  • GBP 100