PAUL PROPERTIES D.P.F. LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 4RL

Company number 03916124
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address 4A GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Appointment of Mr Christopher Alexander Loius Hatley as a director on 4 August 2016; Appointment of Mr Jonathan David Hatley as a director on 4 August 2016. The most likely internet sites of PAUL PROPERTIES D.P.F. LIMITED are www.paulpropertiesdpf.co.uk, and www.paul-properties-d-p-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.3 miles; to Berwick (Sussex) Rail Station is 7.1 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Properties D P F Limited is a Private Limited Company. The company registration number is 03916124. Paul Properties D P F Limited has been working since 28 January 2000. The present status of the company is Active. The registered address of Paul Properties D P F Limited is 4a Gildredge Road Eastbourne East Sussex Bn21 4rl. . HATLEY, Paul Louis is a Secretary of the company. HATLEY, Christopher Alexander Loius is a Director of the company. HATLEY, Gillian Anne is a Director of the company. HATLEY, Jonathan David is a Director of the company. HATLEY, Paul Louis is a Director of the company. Secretary BURKE, Clare has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MATTOCK, Hazel has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HATLEY, Paul Louis
Appointed Date: 21 February 2000

Director
HATLEY, Christopher Alexander Loius
Appointed Date: 04 August 2016
38 years old

Director
HATLEY, Gillian Anne
Appointed Date: 21 February 2000
63 years old

Director
HATLEY, Jonathan David
Appointed Date: 04 August 2016
35 years old

Director
HATLEY, Paul Louis
Appointed Date: 21 February 2000
69 years old

Resigned Directors

Secretary
BURKE, Clare
Resigned: 21 February 2000
Appointed Date: 28 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000

Director
MATTOCK, Hazel
Resigned: 21 February 2000
Appointed Date: 28 January 2000
57 years old

Persons With Significant Control

Mr Paul Louis Hatley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Anne Hatley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL PROPERTIES D.P.F. LIMITED Events

06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
07 Nov 2016
Appointment of Mr Christopher Alexander Loius Hatley as a director on 4 August 2016
07 Nov 2016
Appointment of Mr Jonathan David Hatley as a director on 4 August 2016
07 Nov 2016
Director's details changed for Mr Paul Louis Hatley on 30 August 2016
07 Nov 2016
Director's details changed for Gillian Anne Hatley on 30 August 2016
...
... and 44 more events
07 Mar 2000
Secretary resigned
07 Mar 2000
New secretary appointed;new director appointed
07 Mar 2000
New director appointed
28 Jan 2000
Secretary resigned
28 Jan 2000
Incorporation

PAUL PROPERTIES D.P.F. LIMITED Charges

27 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 & 25 st george's road kemptown brighton t/nos ESX41490…
7 November 2000
Legal mortgage
Delivered: 8 November 2000
Status: Satisfied on 20 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 sydney street brighton east sussex t/n…
17 October 2000
Legal charge containing fixed and floating charges
Delivered: 28 October 2000
Status: Satisfied on 5 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 24/25 st geroges road brighton esat sussex BN2…
15 May 2000
Legal mortgage
Delivered: 19 May 2000
Status: Satisfied on 5 June 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 8 station road portslade by sea east…