P & I PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 5PZ

Company number 02252964
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address ACCOUNTS, TOP FLOOR 2-4 COURT YARD, ELTHAM, LONDON, SE9 5PZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Termination of appointment of David John Peters as a secretary on 1 January 2016. The most likely internet sites of P & I PROPERTIES LIMITED are www.piproperties.co.uk, and www.p-i-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. P I Properties Limited is a Private Limited Company. The company registration number is 02252964. P I Properties Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of P I Properties Limited is Accounts Top Floor 2 4 Court Yard Eltham London Se9 5pz. . ROBINSON, Alan Charles is a Director of the company. Secretary BEADER, Micheal has been resigned. Secretary PETERS, David John has been resigned. Director KNIGHT, Peter John Talbot has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Resigned Directors

Secretary
BEADER, Micheal
Resigned: 15 December 1993

Secretary
PETERS, David John
Resigned: 01 January 2016
Appointed Date: 15 December 1993

Director
KNIGHT, Peter John Talbot
Resigned: 31 December 1996
63 years old

Persons With Significant Control

Mr Alan Charles Robinson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

P & I PROPERTIES LIMITED Events

08 Dec 2016
Total exemption full accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
20 Jun 2016
Termination of appointment of David John Peters as a secretary on 1 January 2016
29 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
01 Mar 1989
Company name changed eyebase LIMITED\certificate issued on 02/03/89

20 Jun 1988
Registered office changed on 20/06/88 from: 2 baches street london N1 6UB

20 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1988
Incorporation