P T N ESTATES LTD
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY5 3AW

Company number 04727617
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address 74 HIGH STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3AW
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of P T N ESTATES LTD are www.ptnestates.co.uk, and www.p-t-n-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. P T N Estates Ltd is a Private Limited Company. The company registration number is 04727617. P T N Estates Ltd has been working since 09 April 2003. The present status of the company is Active. The registered address of P T N Estates Ltd is 74 High Street Brierley Hill West Midlands Dy5 3aw. . CHAPPELL, Janette is a Secretary of the company. CHAPPELL, Janette is a Director of the company. WHITCOMBE, Sarah is a Director of the company. Secretary CHAPPELL, Allan has been resigned. Secretary TROMANS, Janette Elaine has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director TROMANS, Janette Elaine has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHAPPELL, Janette
Appointed Date: 31 August 2007

Director
CHAPPELL, Janette
Appointed Date: 31 August 2007
63 years old

Director
WHITCOMBE, Sarah
Appointed Date: 09 May 2003
49 years old

Resigned Directors

Secretary
CHAPPELL, Allan
Resigned: 31 August 2007
Appointed Date: 01 August 2006

Secretary
TROMANS, Janette Elaine
Resigned: 01 August 2006
Appointed Date: 01 July 2003

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 09 May 2003
Appointed Date: 09 April 2003

Director
TROMANS, Janette Elaine
Resigned: 01 August 2006
Appointed Date: 09 May 2003
63 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 09 May 2003
Appointed Date: 09 April 2003

P T N ESTATES LTD Events

06 Jan 2017
Total exemption small company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Sep 2015
Satisfaction of charge 1 in full
13 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 47 more events
15 May 2003
Registered office changed on 15/05/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
15 May 2003
New director appointed
15 May 2003
Secretary resigned
15 May 2003
Director resigned
09 Apr 2003
Incorporation

P T N ESTATES LTD Charges

9 June 2004
Debenture
Delivered: 15 June 2004
Status: Satisfied on 16 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…