PPMC FIRST NOMINEES LIMITED
PPMV FIRST NOMINEES LIMITED REPAIRBRIGHT LIMITED

Hellopages » City of London » City of London » EC4R 0HH

Company number 04369765
Status Active
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1 . The most likely internet sites of PPMC FIRST NOMINEES LIMITED are www.ppmcfirstnominees.co.uk, and www.ppmc-first-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ppmc First Nominees Limited is a Private Limited Company. The company registration number is 04369765. Ppmc First Nominees Limited has been working since 08 February 2002. The present status of the company is Active. The registered address of Ppmc First Nominees Limited is Laurence Pountney Hill London Ec4r 0hh. . M&G MANAGEMENT SERVICES LIMITED is a Secretary of the company. EUERS, John William is a Director of the company. FAURE, Simon Henry is a Director of the company. MCCLELLAND, Jonathan Peter is a Director of the company. SPEIRS, Grant Robert is a Director of the company. Secretary MACDONALD, Kerryn Lynn has been resigned. Secretary MCCLELLAND, Jonathan Peter has been resigned. Secretary MOLLOY, Fiona Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHTON, Kay Elizabeth has been resigned. Director BETTERIDGE, John Clark has been resigned. Director CLARKE, Martin Andrew, Dr has been resigned. Director HASLETT, James Keith has been resigned. Director KELLY, Christopher Hugh has been resigned. Director MACDOUGALL, Neil Patrick has been resigned. Director MACKINTOSH, Alistair Angus has been resigned. Director MORGAN, Jonathan Windsor has been resigned. Director NIBLETT, Jonathan Peter has been resigned. Director PILOTTO, Roberto has been resigned. Director RIHON, Jean Lou has been resigned. Director SMITH, John Andrew has been resigned. Director TURNER, Matthew Charles has been resigned. Director WHILEY, Gareth Ridgwell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
M&G MANAGEMENT SERVICES LIMITED
Appointed Date: 01 February 2006

Director
EUERS, John William
Appointed Date: 08 January 2013
52 years old

Director
FAURE, Simon Henry
Appointed Date: 08 January 2013
50 years old

Director
MCCLELLAND, Jonathan Peter
Appointed Date: 08 November 2007
62 years old

Director
SPEIRS, Grant Robert
Appointed Date: 17 May 2012
54 years old

Resigned Directors

Secretary
MACDONALD, Kerryn Lynn
Resigned: 09 March 2005
Appointed Date: 30 April 2004

Secretary
MCCLELLAND, Jonathan Peter
Resigned: 29 July 2002
Appointed Date: 22 February 2002

Secretary
MOLLOY, Fiona Jane
Resigned: 13 January 2006
Appointed Date: 29 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2002
Appointed Date: 08 February 2002

Director
ASHTON, Kay Elizabeth
Resigned: 08 November 2007
Appointed Date: 22 February 2002
60 years old

Director
BETTERIDGE, John Clark
Resigned: 31 December 2013
Appointed Date: 08 November 2007
67 years old

Director
CLARKE, Martin Andrew, Dr
Resigned: 06 June 2002
Appointed Date: 22 February 2002
69 years old

Director
HASLETT, James Keith
Resigned: 08 November 2007
Appointed Date: 22 February 2002
72 years old

Director
KELLY, Christopher Hugh
Resigned: 08 November 2007
Appointed Date: 22 February 2002
59 years old

Director
MACDOUGALL, Neil Patrick
Resigned: 08 November 2007
Appointed Date: 22 February 2002
60 years old

Director
MACKINTOSH, Alistair Angus
Resigned: 31 August 2004
Appointed Date: 22 February 2002
62 years old

Director
MORGAN, Jonathan Windsor
Resigned: 28 February 2005
Appointed Date: 22 February 2002
67 years old

Director
NIBLETT, Jonathan Peter
Resigned: 17 May 2012
Appointed Date: 08 November 2007
58 years old

Director
PILOTTO, Roberto
Resigned: 13 September 2011
Appointed Date: 13 June 2005
64 years old

Director
RIHON, Jean Lou
Resigned: 08 November 2007
Appointed Date: 22 February 2002
70 years old

Director
SMITH, John Andrew
Resigned: 29 August 2002
Appointed Date: 22 February 2002
65 years old

Director
TURNER, Matthew Charles
Resigned: 30 November 2004
Appointed Date: 22 February 2002
61 years old

Director
WHILEY, Gareth Ridgwell
Resigned: 08 November 2007
Appointed Date: 29 July 2002
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 February 2002
Appointed Date: 08 February 2002

Persons With Significant Control

The Prudential Assurance Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PPMC FIRST NOMINEES LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
27 Jul 2015
Director's details changed for Mr John William Euers on 1 May 2013
...
... and 88 more events
02 Apr 2002
New director appointed
02 Apr 2002
New director appointed
02 Apr 2002
New director appointed
04 Mar 2002
Company name changed repairbright LIMITED\certificate issued on 04/03/02
08 Feb 2002
Incorporation

Similar Companies

PPMBOX LIMITED PPMC & PARTNERS LTD PPMC LIMITED PPMC SOLUTIONS LTD. PPMCR LIMITED PPMG LIMITED PPMGLOBAL LTD