EUROPEAN PENSIONS PROPERTIES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1QJ
Company number 04460140
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address 153 PRINCES STREET, IPSWICH, ENGLAND, IP1 1QJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016 ANNOTATION Clarification Accounts for this company were accepted for eppl P1088 (company number 7139051) in error. The document has now been transferred. ; Confirmation statement made on 1 October 2016 with updates; Appointment of Nigel Trevor Rodgers as a director on 25 August 2016. The most likely internet sites of EUROPEAN PENSIONS PROPERTIES LIMITED are www.europeanpensionsproperties.co.uk, and www.european-pensions-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. European Pensions Properties Limited is a Private Limited Company. The company registration number is 04460140. European Pensions Properties Limited has been working since 13 June 2002. The present status of the company is Active. The registered address of European Pensions Properties Limited is 153 Princes Street Ipswich England Ip1 1qj. . CHESTER, Renata Angela Karolina is a Secretary of the company. CHESTER, Renata Angela Karolina is a Director of the company. RIDGLEY, Jane Ann is a Director of the company. RODGERS, Nigel Trevor is a Director of the company. SELF, William Arthur is a Director of the company. Secretary MOORE, Catherine Jane has been resigned. Secretary MOORE, Catherine Jane has been resigned. Secretary BATTENS SECRETARIAL SERVICES LTD has been resigned. Secretary BATTENS SECRETARIAL SERVICES LTD has been resigned. Director BOVELL, John Anthony Philip has been resigned. Director MOORE, Catherine Jane has been resigned. Director MOORE, Francis Gerald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHESTER, Renata Angela Karolina
Appointed Date: 14 July 2016

Director
CHESTER, Renata Angela Karolina
Appointed Date: 14 July 2016
57 years old

Director
RIDGLEY, Jane Ann
Appointed Date: 14 July 2016
57 years old

Director
RODGERS, Nigel Trevor
Appointed Date: 25 August 2016
47 years old

Director
SELF, William Arthur
Appointed Date: 14 July 2016
43 years old

Resigned Directors

Secretary
MOORE, Catherine Jane
Resigned: 14 July 2016
Appointed Date: 11 July 2006

Secretary
MOORE, Catherine Jane
Resigned: 10 October 2003
Appointed Date: 14 June 2002

Secretary
BATTENS SECRETARIAL SERVICES LTD
Resigned: 11 July 2006
Appointed Date: 10 October 2003

Secretary
BATTENS SECRETARIAL SERVICES LTD
Resigned: 14 June 2002
Appointed Date: 13 June 2002

Director
BOVELL, John Anthony Philip
Resigned: 14 June 2002
Appointed Date: 13 June 2002
54 years old

Director
MOORE, Catherine Jane
Resigned: 14 July 2016
Appointed Date: 14 June 2002
64 years old

Director
MOORE, Francis Gerald
Resigned: 14 July 2016
Appointed Date: 14 June 2002
69 years old

Persons With Significant Control

Suffolk Life Trustees Limited
Notified on: 14 July 2016
Nature of control: Ownership of shares – 75% or more

European Pensions Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPEAN PENSIONS PROPERTIES LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 30 June 2016
  • ANNOTATION Clarification Accounts for this company were accepted for eppl P1088 (company number 7139051) in error. The document has now been transferred.

17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Sep 2016
Appointment of Nigel Trevor Rodgers as a director on 25 August 2016
25 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1

19 Jul 2016
Registered office address changed from Unit 11 Manor Farm Chilmark Salisbury Wiltshire SP3 5AF to 153 Princes Street Ipswich IP1 1QJ on 19 July 2016
...
... and 48 more events
25 Jun 2002
New secretary appointed;new director appointed
25 Jun 2002
Secretary resigned
25 Jun 2002
Director resigned
25 Jun 2002
Registered office changed on 25/06/02 from: mansion house princes street yeovil somerset BA20 1EP
13 Jun 2002
Incorporation

EUROPEAN PENSIONS PROPERTIES LIMITED Charges

29 October 2003
Third party legal charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings to the north of victoria road & on the…