PETERS & MAY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO50 4NT

Company number 02323015
Status Active
Incorporation Date 29 November 1988
Company Type Private Limited Company
Address UNIT 9 GOODWOOD ROAD, BOYATT WOOD, SOUTHAMPTON, HAMPSHIRE, SO50 4NT
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c., 52220 - Service activities incidental to water transportation, 52230 - Service activities incidental to air transportation, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Appointment of Mr Simon Judson as a director on 23 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PETERS & MAY LIMITED are www.petersmay.co.uk, and www.peters-may.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to St Denys Rail Station is 4 miles; to Romsey Rail Station is 5.6 miles; to Redbridge Rail Station is 6 miles; to Swanwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peters May Limited is a Private Limited Company. The company registration number is 02323015. Peters May Limited has been working since 29 November 1988. The present status of the company is Active. The registered address of Peters May Limited is Unit 9 Goodwood Road Boyatt Wood Southampton Hampshire So50 4nt. . TATE, Paul Richard is a Secretary of the company. HOLLEY, David James is a Director of the company. JUDSON, Simon is a Director of the company. PRESCOT, Nigel Kenrick Grosvenor is a Director of the company. TATE, Paul Richard is a Director of the company. Secretary BOURNE, Kenneth John has been resigned. Secretary MCLAREN, Sandra Margaret has been resigned. Secretary SIMMONDS, Nicholas Gerald has been resigned. Secretary WILKINSON, Geoffrey Robert has been resigned. Secretary WOODS, Kathryn has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director BEAMISH, Shane Patrick has been resigned. Director BOURNE, Kenneth John has been resigned. Director CONSTANTINE, Nigel Loudon has been resigned. Director CONSTANTINE, Nigel Loudon has been resigned. Director COX, John Phillip has been resigned. Director DRAKE, Jeffrey Ronald has been resigned. Director JENNER, Mark James has been resigned. Director JONES, Angus David Bruce has been resigned. Director MCLAREN, Sandra Margaret has been resigned. Director PRESCOT, Nigel Kenrick Grosvenor has been resigned. Director PRICE, Gerald Alexander has been resigned. Director RYDGREN-KNUDSEN, Jan has been resigned. Director SUTTON, Timothy James has been resigned. Director WEBSTER, Nicholas Hugh has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
TATE, Paul Richard
Appointed Date: 07 July 2014

Director
HOLLEY, David James
Appointed Date: 01 September 2010
47 years old

Director
JUDSON, Simon
Appointed Date: 23 November 2016
49 years old

Director
PRESCOT, Nigel Kenrick Grosvenor
Appointed Date: 02 April 2013
63 years old

Director
TATE, Paul Richard
Appointed Date: 01 October 2013
61 years old

Resigned Directors

Secretary
BOURNE, Kenneth John
Resigned: 31 March 1995

Secretary
MCLAREN, Sandra Margaret
Resigned: 15 December 2005
Appointed Date: 27 September 2003

Secretary
SIMMONDS, Nicholas Gerald
Resigned: 27 September 2003
Appointed Date: 02 May 2002

Secretary
WILKINSON, Geoffrey Robert
Resigned: 02 May 2002
Appointed Date: 01 January 2002

Secretary
WOODS, Kathryn
Resigned: 01 January 2002
Appointed Date: 18 April 1995

Secretary
SLC REGISTRARS LIMITED
Resigned: 01 July 2014
Appointed Date: 15 December 2005

Director
BEAMISH, Shane Patrick
Resigned: 01 September 2010
Appointed Date: 18 April 2006
50 years old

Director
BOURNE, Kenneth John
Resigned: 31 March 1995
76 years old

Director
CONSTANTINE, Nigel Loudon
Resigned: 02 April 2013
Appointed Date: 19 April 2011
71 years old

Director
CONSTANTINE, Nigel Loudon
Resigned: 19 April 2011
Appointed Date: 15 December 2005
71 years old

Director
COX, John Phillip
Resigned: 22 June 2006
82 years old

Director
DRAKE, Jeffrey Ronald
Resigned: 16 July 2008
Appointed Date: 13 August 2007
61 years old

Director
JENNER, Mark James
Resigned: 01 October 2013
Appointed Date: 02 July 2012
48 years old

Director
JONES, Angus David Bruce
Resigned: 31 March 2011
Appointed Date: 01 September 2010
49 years old

Director
MCLAREN, Sandra Margaret
Resigned: 15 December 2005
Appointed Date: 12 January 2005
70 years old

Director
PRESCOT, Nigel Kenrick Grosvenor
Resigned: 19 April 2011
Appointed Date: 15 December 2005
63 years old

Director
PRICE, Gerald Alexander
Resigned: 01 March 2010
65 years old

Director
RYDGREN-KNUDSEN, Jan
Resigned: 28 October 2010
Appointed Date: 10 January 2008
79 years old

Director
SUTTON, Timothy James
Resigned: 13 November 2006
Appointed Date: 15 December 2005
64 years old

Director
WEBSTER, Nicholas Hugh
Resigned: 30 June 2005
Appointed Date: 01 April 2001
68 years old

Persons With Significant Control

Peters & May Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PETERS & MAY LIMITED Events

27 Jan 2017
Confirmation statement made on 13 January 2017 with updates
29 Nov 2016
Appointment of Mr Simon Judson as a director on 23 November 2016
17 Sep 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 21,752

21 Aug 2015
Full accounts made up to 31 December 2014
...
... and 134 more events
25 Apr 1989
£ nc 100/25000
21 Mar 1989
Particulars of mortgage/charge
21 Mar 1989
Registered office changed on 21/03/89 from: 50 lincoln's inn fields, london, WC2A 3PF

21 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Nov 1988
Incorporation

PETERS & MAY LIMITED Charges

3 October 2013
Charge code 0232 3015 0004
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 November 2008
Debenture
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied on 15 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all the property known as parham…
17 March 1989
Single debenture
Delivered: 21 March 1989
Status: Satisfied on 27 April 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…