PETTICOAT MANAGEMENT TEAM LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 4LY

Company number 03741755
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address 1ST FLOOR ARLINGHAM HOUSE FALCON CLOSE, QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 4LY
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Director's details changed for Mrs Barbara Dianne Stevens on 31 March 2017; Confirmation statement made on 26 March 2017 with updates; Director's details changed for Mrs Joanna Clare Westwater on 1 December 2016. The most likely internet sites of PETTICOAT MANAGEMENT TEAM LIMITED are www.petticoatmanagementteam.co.uk, and www.petticoat-management-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Petticoat Management Team Limited is a Private Limited Company. The company registration number is 03741755. Petticoat Management Team Limited has been working since 26 March 1999. The present status of the company is Active. The registered address of Petticoat Management Team Limited is 1st Floor Arlingham House Falcon Close Quedgeley Gloucester Gloucestershire Gl2 4ly. . BUSHELL, Amanda Jane is a Secretary of the company. BUSHELL, Amanda Jane is a Director of the company. STEVENS, Barbara Dianne is a Director of the company. WESTWATER, Joanna Clare is a Director of the company. Secretary FEARN, Alison has been resigned. Secretary OAKLAND, Jane Caroline has been resigned. Director FEARN, Alison has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
BUSHELL, Amanda Jane
Appointed Date: 01 November 2000

Director
BUSHELL, Amanda Jane
Appointed Date: 01 November 2000
49 years old

Director
STEVENS, Barbara Dianne
Appointed Date: 26 March 1999
71 years old

Director
WESTWATER, Joanna Clare
Appointed Date: 01 October 2001
49 years old

Resigned Directors

Secretary
FEARN, Alison
Resigned: 31 October 2000
Appointed Date: 14 April 1999

Secretary
OAKLAND, Jane Caroline
Resigned: 14 April 1999
Appointed Date: 26 March 1999

Director
FEARN, Alison
Resigned: 31 October 2000
Appointed Date: 06 May 1999
68 years old

Persons With Significant Control

Mrs Barbara Dianne Stevens
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETTICOAT MANAGEMENT TEAM LIMITED Events

03 Apr 2017
Director's details changed for Mrs Barbara Dianne Stevens on 31 March 2017
03 Apr 2017
Confirmation statement made on 26 March 2017 with updates
29 Mar 2017
Director's details changed for Mrs Joanna Clare Westwater on 1 December 2016
05 Jan 2017
Total exemption small company accounts made up to 31 July 2016
04 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

...
... and 58 more events
01 Jun 1999
Ad 06/05/99--------- £ si 25@1=25 £ ic 25/50
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 May 1999
New director appointed
20 Apr 1999
New secretary appointed
20 Apr 1999
Secretary resigned
26 Mar 1999
Incorporation

PETTICOAT MANAGEMENT TEAM LIMITED Charges

18 November 2010
Debenture
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2006
Mortgage
Delivered: 16 September 2006
Status: Satisfied on 27 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a bay tree lodge hinton near berkeley…