PERMANOID PROPERTIES LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Manchester » M40 8HH

Company number 05013275
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address 107 HULME HALL ROAD, MANCHESTER, LANCASHIRE, M40 8HH
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-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of PERMANOID PROPERTIES LIMITED are www.permanoidproperties.co.uk, and www.permanoid-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Permanoid Properties Limited is a Private Limited Company. The company registration number is 05013275. Permanoid Properties Limited has been working since 12 January 2004. The present status of the company is Active. The registered address of Permanoid Properties Limited is 107 Hulme Hall Road Manchester Lancashire M40 8hh. . HINGSTON, David Lindsay is a Director of the company. Secretary CRESSWELL, David John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HINGSTON, David Lindsay
Appointed Date: 12 January 2004
79 years old

Resigned Directors

Secretary
CRESSWELL, David John
Resigned: 31 March 2016
Appointed Date: 12 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Persons With Significant Control

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

PERMANOID PROPERTIES LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 30 September 2016
13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
14 Jun 2016
Accounts for a dormant company made up to 30 September 2015
12 Apr 2016
Termination of appointment of David John Cresswell as a secretary on 31 March 2016
04 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1

...
... and 31 more events
28 Jan 2004
Director resigned
28 Jan 2004
Secretary resigned
28 Jan 2004
New secretary appointed
28 Jan 2004
New director appointed
12 Jan 2004
Incorporation

PERMANOID PROPERTIES LIMITED Charges

1 November 2010
Legal charge
Delivered: 8 November 2010
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: F/H land and buildings on the north east side of hulme lane…
8 December 2006
Charge by way of legal mortgage
Delivered: 14 December 2006
Status: Satisfied on 15 December 2008
Persons entitled: Leoni Temco Limited
Description: F/H land k/a land and buildings on the north east side of…
17 November 2004
Legal charge
Delivered: 29 November 2004
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Land and buildings on the north east side of hulme hill…
26 March 2004
Debenture
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the north east side of hulme hall…