PPE DIRECT LIMITED
DERBYSHIRE WINDFORCE LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE45 1BT
Company number 05842382
Status Active
Incorporation Date 9 June 2006
Company Type Private Limited Company
Address DEVONSHIRE CHAMBERS, BAKEWELL, DERBYSHIRE, DE45 1BT
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 250 . The most likely internet sites of PPE DIRECT LIMITED are www.ppedirect.co.uk, and www.ppe-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Hathersage Rail Station is 7.8 miles; to Matlock Bath Rail Station is 8 miles; to Bamford Rail Station is 8.7 miles; to Hope (Derbyshire) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ppe Direct Limited is a Private Limited Company. The company registration number is 05842382. Ppe Direct Limited has been working since 09 June 2006. The present status of the company is Active. The registered address of Ppe Direct Limited is Devonshire Chambers Bakewell Derbyshire De45 1bt. The cash in hand is £0.1k. It is £0k against last year. . MASON, Rosalind Edna Ann, Dr is a Director of the company. Secretary KELLETT, Jane Bromley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLETCHER, Derek James has been resigned. Director MASON, Peter Walter, Dr has been resigned. Director MASON, Rosalind Edna Ann, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


ppe direct Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MASON, Rosalind Edna Ann, Dr
Appointed Date: 20 July 2012
88 years old

Resigned Directors

Secretary
KELLETT, Jane Bromley
Resigned: 25 March 2012
Appointed Date: 08 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 2006
Appointed Date: 09 June 2006

Director
FLETCHER, Derek James
Resigned: 13 March 2013
Appointed Date: 17 August 2012
87 years old

Director
MASON, Peter Walter, Dr
Resigned: 20 July 2012
Appointed Date: 09 June 2006
88 years old

Director
MASON, Rosalind Edna Ann, Dr
Resigned: 15 March 2013
Appointed Date: 20 July 2012
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 June 2006
Appointed Date: 09 June 2006

Persons With Significant Control

Dr Rosalind Edna Ann Mason
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

PPE DIRECT LIMITED Events

16 Sep 2016
Confirmation statement made on 15 August 2016 with updates
04 Mar 2016
Accounts for a dormant company made up to 30 June 2015
25 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 250

03 Mar 2015
Compulsory strike-off action has been discontinued
02 Mar 2015
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250

...
... and 28 more events
28 Sep 2006
New director appointed
21 Sep 2006
Director resigned
21 Sep 2006
Secretary resigned
18 Sep 2006
New secretary appointed
09 Jun 2006
Incorporation