PRINCE BISHOPS HOMES LIMITED
STANLEY PIMCO 2832 LIMITED

Hellopages » County Durham » County Durham » DH9 7YE

Company number 06712466
Status Active
Incorporation Date 1 October 2008
Company Type Private Limited Company
Address GREENGATES HOUSE AMOS DRIVE, GREENCROFT INDUSTRIAL PARK, STANLEY, COUNTY DURHAM, DH9 7YE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 067124660003, created on 27 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of PRINCE BISHOPS HOMES LIMITED are www.princebishopshomes.co.uk, and www.prince-bishops-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Prince Bishops Homes Limited is a Private Limited Company. The company registration number is 06712466. Prince Bishops Homes Limited has been working since 01 October 2008. The present status of the company is Active. The registered address of Prince Bishops Homes Limited is Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham Dh9 7ye. . TALLINTIRE, Keith is a Secretary of the company. KAY, Geraldine is a Director of the company. RAFFERTY, Jim is a Director of the company. SWANSON, John Stewart Richardson is a Director of the company. WATSON, John Stuart is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director AGER, Mark Kenneth has been resigned. Director CHRISTER, Carl has been resigned. Director STELLING, Watts, Councillor has been resigned. Director SWANSON, John Stewart Richardson has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TALLINTIRE, Keith
Appointed Date: 01 November 2008

Director
KAY, Geraldine
Appointed Date: 19 June 2009
64 years old

Director
RAFFERTY, Jim
Appointed Date: 10 December 2009
74 years old

Director
SWANSON, John Stewart Richardson
Appointed Date: 10 October 2014
80 years old

Director
WATSON, John Stuart
Appointed Date: 17 September 2012
76 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 November 2008
Appointed Date: 01 October 2008

Director
AGER, Mark Kenneth
Resigned: 02 October 2008
Appointed Date: 01 October 2008
58 years old

Director
CHRISTER, Carl
Resigned: 19 May 2011
Appointed Date: 19 June 2009
49 years old

Director
STELLING, Watts, Councillor
Resigned: 08 October 2014
Appointed Date: 02 October 2008
73 years old

Director
SWANSON, John Stewart Richardson
Resigned: 10 October 2014
Appointed Date: 10 October 2014
80 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 02 October 2008
Appointed Date: 01 October 2008

PRINCE BISHOPS HOMES LIMITED Events

02 Mar 2017
Registration of charge 067124660003, created on 27 February 2017
15 Dec 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
01 Jul 2016
Registration of charge 067124660002, created on 29 June 2016
29 Jun 2016
Registration of charge 067124660001, created on 29 June 2016
...
... and 35 more events
29 Oct 2008
Director appointed watts stelling
29 Oct 2008
Nc inc already adjusted 02/10/08
29 Oct 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association

01 Oct 2008
Incorporation
01 Oct 2008
Company name changed pimco 2832 LIMITED\certificate issued on 01/10/08

PRINCE BISHOPS HOMES LIMITED Charges

27 February 2017
Charge code 0671 2466 0003
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Derwentside Homes Limited
Description: Properties listed in the schedule of the legal charge from…
29 June 2016
Charge code 0671 2466 0002
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Derwentside Homes Limited
Description: The property known as 6 derwent walk, stanley, DH9 6PN (and…
29 June 2016
Charge code 0671 2466 0001
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: The property known as 6 derwent walk, stanley DH9 6PN…