P P SERVICES PROPERTIES LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY3 2PA

Company number 05300832
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address 49 ZOAR STREET, LOWER GORNAL, DUDLEY, WEST MIDLANDS, UNITED KINGDOM, DY3 2PA
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 seventy-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registered office address changed from Unit 4 Swan Lane Industrial Estate Swan Lane West Bromwich West Midlands B70 0NU to 49 Zoar Street Lower Gornal Dudley West Midlands DY3 2PA on 9 September 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of P P SERVICES PROPERTIES LIMITED are www.ppservicesproperties.co.uk, and www.p-p-services-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. P P Services Properties Limited is a Private Limited Company. The company registration number is 05300832. P P Services Properties Limited has been working since 30 November 2004. The present status of the company is Active. The registered address of P P Services Properties Limited is 49 Zoar Street Lower Gornal Dudley West Midlands United Kingdom Dy3 2pa. . COLE, Ian Lawrence is a Director of the company. Secretary FARRINGTON, Rachel has been resigned. Secretary FARRINGTON, Stephen has been resigned. Secretary WESTWOOD, Tina Marion has been resigned. Secretary CROMBIES SECRETARIAL LIMITED has been resigned. Director BROOM, Claire Louise has been resigned. Director BROOM, Paul has been resigned. Director COLE, David Steven has been resigned. Director FARRINGTON, Rachel has been resigned. Director FARRINGTON, Stephen has been resigned. Director CROMBIES NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COLE, Ian Lawrence
Appointed Date: 01 March 2011
80 years old

Resigned Directors

Secretary
FARRINGTON, Rachel
Resigned: 01 May 2007
Appointed Date: 30 November 2004

Secretary
FARRINGTON, Stephen
Resigned: 23 June 2011
Appointed Date: 01 May 2007

Secretary
WESTWOOD, Tina Marion
Resigned: 01 September 2014
Appointed Date: 23 June 2011

Secretary
CROMBIES SECRETARIAL LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Director
BROOM, Claire Louise
Resigned: 23 June 2011
Appointed Date: 30 November 2004
56 years old

Director
BROOM, Paul
Resigned: 30 November 2010
Appointed Date: 30 November 2004
56 years old

Director
COLE, David Steven
Resigned: 01 September 2014
Appointed Date: 23 June 2011
59 years old

Director
FARRINGTON, Rachel
Resigned: 23 June 2011
Appointed Date: 30 November 2004
50 years old

Director
FARRINGTON, Stephen
Resigned: 30 November 2010
Appointed Date: 01 February 2006
57 years old

Director
CROMBIES NOMINEES LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Persons With Significant Control

Mr Ian Lawrence Cole
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

P P SERVICES PROPERTIES LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
09 Sep 2016
Registered office address changed from Unit 4 Swan Lane Industrial Estate Swan Lane West Bromwich West Midlands B70 0NU to 49 Zoar Street Lower Gornal Dudley West Midlands DY3 2PA on 9 September 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Apr 2016
Satisfaction of charge 12 in full
06 Apr 2016
Satisfaction of charge 11 in full
...
... and 68 more events
24 Jan 2005
Registered office changed on 24/01/05 from: 34 waterloo road, wolverhampton, west midlands, WV1 4DG
24 Jan 2005
Registered office changed on 24/01/05 from: 34 waterloo road wolverhampton west midlands WV1 4DG
24 Jan 2005
Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100
30 Nov 2004
Incorporation
30 Nov 2004
Incorporation

P P SERVICES PROPERTIES LIMITED Charges

9 September 2010
Legal mortgage
Delivered: 14 September 2010
Status: Satisfied on 6 April 2016
Persons entitled: Bibby Financial Services Limited
Description: Units 1, 2 and 4 swan lane industrial estate west bromwich…
27 August 2010
Debenture
Delivered: 28 August 2010
Status: Satisfied on 6 April 2016
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
25 June 2009
Charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Ian Lawrence Cole
Description: Unit 2 swan lane industrial estate west bromwich.
25 June 2009
Charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Ian Lawrence Cole
Description: Unit 1 swan lane industrial estate west bromwich.
25 June 2009
Charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Ian Lawrence Cole
Description: Unit 4 swan lane industrial estate west bromwich.
17 July 2008
Mortgage deed
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 4 swan industrial estate, swan lane, west bromwich…
17 July 2008
Mortgage deed
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 swan lane industrial estate, swan lane, west…
17 July 2008
Mortgage deed
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1 swan lane industrial estate, west bromwich t/no…
16 November 2007
Debenture
Delivered: 17 November 2007
Status: Satisfied on 12 June 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
26 September 2007
Legal charge
Delivered: 5 October 2007
Status: Satisfied on 12 June 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 2 swan lane industrial estate swan lane west bromwich…
21 February 2007
Debenture
Delivered: 23 February 2007
Status: Satisfied on 14 January 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 12 June 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 4 swam lane industrial estate west bromwich west…