PRINCIPAL PROTECTION LIMITED
LYNCH WOOD, PETERBOROUGH SECURE BARRIERS LIMITED CRIMEGUARD MARKETING LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 04341573
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address 1 THE FORUM, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE2 6FT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions RES13 ‐ Minutes 31/12/2015 . The most likely internet sites of PRINCIPAL PROTECTION LIMITED are www.principalprotection.co.uk, and www.principal-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Principal Protection Limited is a Private Limited Company. The company registration number is 04341573. Principal Protection Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of Principal Protection Limited is 1 The Forum Minerva Business Park Lynch Wood Peterborough Cambridgeshire England Pe2 6ft. . BEASLEY, John is a Director of the company. DAWBER, Andrew is a Director of the company. EASY, David James is a Director of the company. Secretary LLOYD, David John has been resigned. Secretary MERRIFIELD, Mary has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BEASLEY, John has been resigned. Director BIGGS, Helen Louise has been resigned. Director LLOYD, Bella has been resigned. Director LLOYD, Bella has been resigned. Director LLOYD, David John has been resigned. Director MERRYFIELD, Mary has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BEASLEY, John
Appointed Date: 23 December 2006
68 years old

Director
DAWBER, Andrew
Appointed Date: 21 May 2015
49 years old

Director
EASY, David James
Appointed Date: 21 May 2015
77 years old

Resigned Directors

Secretary
LLOYD, David John
Resigned: 14 April 2015
Appointed Date: 03 May 2002

Secretary
MERRIFIELD, Mary
Resigned: 03 May 2002
Appointed Date: 17 December 2001

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 17 December 2001
Appointed Date: 17 December 2001

Director
BEASLEY, John
Resigned: 09 January 2004
Appointed Date: 01 May 2003
68 years old

Director
BIGGS, Helen Louise
Resigned: 11 March 2002
Appointed Date: 17 December 2001
58 years old

Director
LLOYD, Bella
Resigned: 23 December 2006
Appointed Date: 09 January 2004
65 years old

Director
LLOYD, Bella
Resigned: 02 May 2003
Appointed Date: 20 November 2002
65 years old

Director
LLOYD, David John
Resigned: 14 April 2015
Appointed Date: 11 March 2002
67 years old

Director
MERRYFIELD, Mary
Resigned: 20 November 2002
Appointed Date: 03 May 2002
80 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 17 December 2001
Appointed Date: 17 December 2001

Persons With Significant Control

Mr John Beasley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PRINCIPAL PROTECTION LIMITED Events

16 Jan 2017
Confirmation statement made on 17 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Resolutions
  • RES13 ‐ Minutes 31/12/2015

18 Apr 2016
Resolutions
  • RES13 ‐ Company business 31/12/2015

18 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 72 more events
21 Dec 2001
£ nc 1000/100000 17/12/01
21 Dec 2001
Registered office changed on 21/12/01 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
21 Dec 2001
Director resigned
21 Dec 2001
Secretary resigned
17 Dec 2001
Incorporation