PPF REAL ESTATE NOMINEE 2 LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2NA

Company number 07994476
Status Active
Incorporation Date 16 March 2012
Company Type Private Limited Company
Address RENAISSANCE, 12 DINGWALL ROAD, CROYDON, CR0 2NA
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Register inspection address has been changed from C/O Addleshaw Goddard 100 Barbirolli Square Manchester M2 3AB United Kingdom to C/O Addleshaw Goddard Renaissance 12 Dingwall Road Croydon CR0 2NA; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of PPF REAL ESTATE NOMINEE 2 LIMITED are www.ppfrealestatenominee2.co.uk, and www.ppf-real-estate-nominee-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Ppf Real Estate Nominee 2 Limited is a Private Limited Company. The company registration number is 07994476. Ppf Real Estate Nominee 2 Limited has been working since 16 March 2012. The present status of the company is Active. The registered address of Ppf Real Estate Nominee 2 Limited is Renaissance 12 Dingwall Road Croydon Cr0 2na. . HOLLIS, Katie Suzanne is a Secretary of the company. MCKINNON, Andrew Stuart is a Director of the company. RUBENSTEIN, Alan Martin is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director CLARKE, Martin Gerald has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
HOLLIS, Katie Suzanne
Appointed Date: 01 April 2016

Director
MCKINNON, Andrew Stuart
Appointed Date: 01 June 2014
57 years old

Director
RUBENSTEIN, Alan Martin
Appointed Date: 20 March 2012
69 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 March 2016
Appointed Date: 16 March 2012

Director
CLARKE, Martin Gerald
Resigned: 29 August 2014
Appointed Date: 20 March 2012
69 years old

Director
HART, Roger
Resigned: 20 March 2012
Appointed Date: 16 March 2012
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 20 March 2012
Appointed Date: 16 March 2012

Director
INHOCO FORMATIONS LIMITED
Resigned: 20 March 2012
Appointed Date: 16 March 2012

Persons With Significant Control

The Board Of The Pension Protection Fund
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PPF REAL ESTATE NOMINEE 2 LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
16 Mar 2017
Register inspection address has been changed from C/O Addleshaw Goddard 100 Barbirolli Square Manchester M2 3AB United Kingdom to C/O Addleshaw Goddard Renaissance 12 Dingwall Road Croydon CR0 2NA
12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 May 2016
Termination of appointment of a G Secretarial Limited as a secretary on 31 March 2016
24 May 2016
Appointment of Mrs Katie Suzanne Hollis as a secretary on 1 April 2016
...
... and 18 more events
25 Jun 2012
Appointment of Mr Martin Gerald Clarke as a director
25 Jun 2012
Appointment of Alan Martin Rubenstein as a director
25 Jun 2012
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 25 June 2012
25 Jun 2012
Statement of company's objects
16 Mar 2012
Incorporation