PAMMAC PROPERTIES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 8BJ
Company number 04655139
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address NEW COURT, ABBEY ROAD NORTH SHEPLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8BJ
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 forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 3 February 2017 with updates; Change of share class name or designation. The most likely internet sites of PAMMAC PROPERTIES LIMITED are www.pammacproperties.co.uk, and www.pammac-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Pammac Properties Limited is a Private Limited Company. The company registration number is 04655139. Pammac Properties Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Pammac Properties Limited is New Court Abbey Road North Shepley Huddersfield West Yorkshire Hd8 8bj. . UMBERS, Richard Anthony Edward is a Secretary of the company. MACLEOD, Martyn John is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
UMBERS, Richard Anthony Edward
Appointed Date: 06 February 2003

Director
MACLEOD, Martyn John
Appointed Date: 06 February 2003
58 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 February 2003
Appointed Date: 03 February 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 February 2003
Appointed Date: 03 February 2003

Persons With Significant Control

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

PAMMAC PROPERTIES LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 September 2016
08 Feb 2017
Confirmation statement made on 3 February 2017 with updates
02 Feb 2017
Change of share class name or designation
31 Jan 2017
Statement of company's objects
31 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 34 more events
21 Feb 2003
Director resigned
21 Feb 2003
Secretary resigned
21 Feb 2003
New director appointed
21 Feb 2003
New secretary appointed
03 Feb 2003
Incorporation

PAMMAC PROPERTIES LIMITED Charges

19 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 broomfield mills folly hall huddersfield west…
7 March 2003
Debenture
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2003
Legal charge
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 97B bridge road horbury bridge…