PPLSL LIMITED
LIVERPOOL PPL SPORT & LEISURE LIMITED PROGRAMME PUBLICATIONS LIMITED PROGRAMME PUBLICATIONS (1997) LIMITED

Hellopages » Merseyside » Liverpool » L24 8RN

Company number 02901892
Status Active
Incorporation Date 23 February 1994
Company Type Private Limited Company
Address 2 DE HAVILLAND DRIVE, SPEKE, LIVERPOOL, ENGLAND, L24 8RN
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Registered office address changed from 16 Dempster Building Atlantic Way Brunswick Business Park Liverpool Merseyside L3 4BE to 2 De Havilland Drive Speke Liverpool L24 8RN on 21 February 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of PPLSL LIMITED are www.pplsl.co.uk, and www.pplsl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Pplsl Limited is a Private Limited Company. The company registration number is 02901892. Pplsl Limited has been working since 23 February 1994. The present status of the company is Active. The registered address of Pplsl Limited is 2 De Havilland Drive Speke Liverpool England L24 8rn. . BUTCHER, John Thomas Philip is a Secretary of the company. BIGGS, Carl James is a Director of the company. BUTCHER, John Thomas Philip is a Director of the company. KELLY, David Nicholas is a Director of the company. Secretary MOORES, Linda has been resigned. Secretary MOORES, Linda has been resigned. Secretary TWEED, Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TOMLYNS LIMITED has been resigned. Director BELLWIN, Irwin Norman, Lord has been resigned. Director BONALLACK, Michael Francis, Sir has been resigned. Director COTTON, William Charles has been resigned. Director DEWHIRST, John Philip has been resigned. Director GOODWIN, Anthony Richard has been resigned. Director TWEED, Andrew Lewis has been resigned. Director VALLANCE, Ronald James has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
BUTCHER, John Thomas Philip
Appointed Date: 31 October 2008

Director
BIGGS, Carl James
Appointed Date: 30 June 2000
62 years old

Director
BUTCHER, John Thomas Philip
Appointed Date: 13 November 2007
80 years old

Director
KELLY, David Nicholas
Appointed Date: 31 January 2005
62 years old

Resigned Directors

Secretary
MOORES, Linda
Resigned: 31 October 2008
Appointed Date: 01 April 2000

Secretary
MOORES, Linda
Resigned: 01 April 2000
Appointed Date: 01 April 2000

Secretary
TWEED, Mary
Resigned: 03 March 1997
Appointed Date: 23 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1994
Appointed Date: 23 February 1994

Secretary
TOMLYNS LIMITED
Resigned: 01 April 2000
Appointed Date: 03 March 1997

Director
BELLWIN, Irwin Norman, Lord
Resigned: 11 February 2001
Appointed Date: 30 June 2000
102 years old

Director
BONALLACK, Michael Francis, Sir
Resigned: 31 January 2006
Appointed Date: 01 October 2001
90 years old

Director
COTTON, William Charles
Resigned: 30 June 2010
Appointed Date: 24 March 1997
85 years old

Director
DEWHIRST, John Philip
Resigned: 05 March 2007
Appointed Date: 01 February 2005
62 years old

Director
GOODWIN, Anthony Richard
Resigned: 30 June 2000
Appointed Date: 27 March 1997
73 years old

Director
TWEED, Andrew Lewis
Resigned: 03 March 1997
Appointed Date: 23 February 1994
67 years old

Director
VALLANCE, Ronald James
Resigned: 04 November 2006
Appointed Date: 03 March 1997
77 years old

Persons With Significant Control

Ppl Sport & Leisure Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PPLSL LIMITED Events

30 Mar 2017
Confirmation statement made on 23 February 2017 with updates
21 Feb 2017
Registered office address changed from 16 Dempster Building Atlantic Way Brunswick Business Park Liverpool Merseyside L3 4BE to 2 De Havilland Drive Speke Liverpool L24 8RN on 21 February 2017
09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

29 Feb 2016
Director's details changed for Mr John Thomas Philip Butcher on 10 August 2015
...
... and 101 more events
20 Apr 1995
Accounts for a dormant company made up to 28 February 1995
19 Apr 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Feb 1995
Return made up to 23/02/95; full list of members
  • 363(287) ‐ Registered office changed on 20/02/95

07 Mar 1994
Secretary resigned

23 Feb 1994
Incorporation

PPLSL LIMITED Charges

19 February 2015
Charge code 0290 1892 0003
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 January 2004
Debenture deed
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Debenture
Delivered: 9 April 1997
Status: Satisfied on 24 August 2004
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…