PROPENCITY LIMITED
LONDON TOTTY GROUP PLC PETERHOUSE GROUP PLC

Hellopages » City of London » City of London » EC3N 1AG

Company number 02517333
Status Active
Incorporation Date 2 July 1990
Company Type Private Limited Company
Address ISG PLC, ALDGATE HOUSE, 33 ALDGATE HIGH STREET, LONDON, EC3N 1AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Appointment of Mr Mark Stockton as a secretary on 31 March 2017; Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017; Confirmation statement made on 24 January 2017 with updates. The most likely internet sites of PROPENCITY LIMITED are www.propencity.co.uk, and www.propencity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Propencity Limited is a Private Limited Company. The company registration number is 02517333. Propencity Limited has been working since 02 July 1990. The present status of the company is Active. The registered address of Propencity Limited is Isg Plc Aldgate House 33 Aldgate High Street London Ec3n 1ag. . STOCKTON, Mark is a Secretary of the company. COSSELL, Paul Martin is a Director of the company. STOCKTON, Mark is a Director of the company. Secretary CRANNEY, Jared Stephen Philip has been resigned. Secretary JACKSON, David James has been resigned. Secretary PALMER, Peter Edward has been resigned. Secretary PAYNE, Lorraine Grace has been resigned. Secretary PURSEHOUSE, John has been resigned. Secretary STIER, John Robert has been resigned. Director BEST, David Martin has been resigned. Director BRAMWELL, David Matthew, Dr has been resigned. Director BRIERLEY, Philip has been resigned. Director BROWN, Neil has been resigned. Director CLARKE, Bernard Francis has been resigned. Director COCKING, Alan Ackroyd has been resigned. Director COWING, Helen Gaye has been resigned. Director CRAGG, Graham Stephen has been resigned. Director FINN, Andrew Mark has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director JACKSON, David James has been resigned. Director JONES, Richard James has been resigned. Director LAWTHER, Samuel David has been resigned. Director LUMLEY, Richard Albert has been resigned. Director PARKINSON, Michael James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STOCKTON, Mark
Appointed Date: 31 March 2017

Director
COSSELL, Paul Martin
Appointed Date: 06 June 2016
60 years old

Director
STOCKTON, Mark
Appointed Date: 20 May 2016
61 years old

Resigned Directors

Secretary
CRANNEY, Jared Stephen Philip
Resigned: 31 March 2017
Appointed Date: 30 September 2006

Secretary
JACKSON, David James
Resigned: 15 December 1993
Appointed Date: 27 August 1993

Secretary
PALMER, Peter Edward
Resigned: 13 May 2002
Appointed Date: 11 March 1996

Secretary
PAYNE, Lorraine Grace
Resigned: 02 October 2006
Appointed Date: 13 May 2002

Secretary
PURSEHOUSE, John
Resigned: 27 August 1993

Secretary
STIER, John Robert
Resigned: 01 March 1996
Appointed Date: 15 December 1993

Director
BEST, David Martin
Resigned: 03 January 2003
Appointed Date: 01 May 1996
66 years old

Director
BRAMWELL, David Matthew, Dr
Resigned: 31 March 2002
Appointed Date: 11 March 1996
77 years old

Director
BRIERLEY, Philip
Resigned: 28 June 2006
61 years old

Director
BROWN, Neil
Resigned: 30 June 2001
Appointed Date: 25 October 1999
66 years old

Director
CLARKE, Bernard Francis
Resigned: 25 June 2010
Appointed Date: 01 May 2002
75 years old

Director
COCKING, Alan Ackroyd
Resigned: 01 November 1996
88 years old

Director
COWING, Helen Gaye
Resigned: 31 August 2016
Appointed Date: 01 March 2016
59 years old

Director
CRAGG, Graham Stephen
Resigned: 17 July 2008
Appointed Date: 01 May 2002
72 years old

Director
FINN, Andrew Mark
Resigned: 31 December 2009
Appointed Date: 26 September 2006
58 years old

Director
HOULTON, Jonathan Charles Bennett
Resigned: 01 March 2016
Appointed Date: 01 August 2006
64 years old

Director
JACKSON, David James
Resigned: 03 January 2003
78 years old

Director
JONES, Richard James
Resigned: 22 September 2006
Appointed Date: 29 October 2001
54 years old

Director
LAWTHER, Samuel David
Resigned: 29 April 2016
Appointed Date: 01 January 2010
68 years old

Director
LUMLEY, Richard Albert
Resigned: 26 February 1993
71 years old

Director
PARKINSON, Michael James
Resigned: 08 June 2004
Appointed Date: 01 May 2002
60 years old

Persons With Significant Control

Interior Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROPENCITY LIMITED Events

31 Mar 2017
Appointment of Mr Mark Stockton as a secretary on 31 March 2017
31 Mar 2017
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017
25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
31 Aug 2016
Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016
06 Jun 2016
Appointment of Mr Paul Martin Cossell as a director on 6 June 2016
...
... and 224 more events
25 Jul 1990
Director resigned;new director appointed

25 Jul 1990
Registered office changed on 25/07/90 from: 2 baches street london N1 6UB

20 Jul 1990
Memorandum and Articles of Association
20 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1990
Incorporation

PROPENCITY LIMITED Charges

6 September 2012
Debenture
Delivered: 24 September 2012
Status: Satisfied on 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all land…
24 May 2007
Debenture
Delivered: 1 June 2007
Status: Satisfied on 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
28 September 2005
Debenture
Delivered: 11 October 2005
Status: Satisfied on 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
3 January 2003
Debenture
Delivered: 10 January 2003
Status: Satisfied on 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
7 October 2002
Composite guarantee and trust debenture
Delivered: 9 October 2002
Status: Satisfied on 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
11 December 1998
Debenture
Delivered: 11 December 1998
Status: Satisfied on 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
3 October 1990
Fixed and floating charge
Delivered: 8 October 1990
Status: Satisfied on 8 January 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the present and future…