PINEAPPLE PROPERTY LEASING LIMITED
GLOUCESTER PINEAPPLE PUB COMPANY LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 5EN

Company number 03566259
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address GOODRIDGE COURT, GOODRIDGE AVENUE, GLOUCESTER, GLOUCESTERSHIRE, UNITED KINGDOM, GL2 5EN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-28 ; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,006,287 . The most likely internet sites of PINEAPPLE PROPERTY LEASING LIMITED are www.pineapplepropertyleasing.co.uk, and www.pineapple-property-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Pineapple Property Leasing Limited is a Private Limited Company. The company registration number is 03566259. Pineapple Property Leasing Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Pineapple Property Leasing Limited is Goodridge Court Goodridge Avenue Gloucester Gloucestershire United Kingdom Gl2 5en. . O'ROURKE, Sheena June is a Secretary of the company. O'ROURKE, Colm Nial is a Director of the company. O'ROURKE, Sheena June is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
O'ROURKE, Sheena June
Appointed Date: 18 May 1998

Director
O'ROURKE, Colm Nial
Appointed Date: 18 May 1998
74 years old

Director
O'ROURKE, Sheena June
Appointed Date: 18 May 1998
73 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 18 May 1998
Appointed Date: 18 May 1998

Nominee Director
DOYLE, Betty June
Resigned: 18 May 1998
Appointed Date: 18 May 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 18 May 1998
Appointed Date: 18 May 1998
84 years old

PINEAPPLE PROPERTY LEASING LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28

23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,006,287

09 May 2016
Director's details changed for Sheena June O'rourke on 6 April 2016
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 67 more events
26 May 1998
Secretary resigned;director resigned
26 May 1998
New director appointed
26 May 1998
New secretary appointed;new director appointed
26 May 1998
Registered office changed on 26/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
18 May 1998
Incorporation

PINEAPPLE PROPERTY LEASING LIMITED Charges

23 July 2012
Standard security executed on 27 june 2012
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: All and whole the subjects known as and forming 61 and 63…
18 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2000
Mortgage debenture
Delivered: 2 December 2000
Status: Satisfied on 28 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 August 2000
Legal mortgage
Delivered: 9 August 2000
Status: Satisfied on 28 April 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the harvest moon (previously…
3 February 2000
Legal mortgage
Delivered: 24 February 2000
Status: Satisfied on 28 April 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the french house worcester road upton…
3 February 2000
Legal mortgage
Delivered: 24 February 2000
Status: Satisfied on 28 April 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the duck on the pond the green long…