PPG XYZ LIMITED
SUFFOLK

Hellopages » Suffolk » Mid Suffolk » IP14 2ZR

Company number 02047089
Status Active
Incorporation Date 15 August 1986
Company Type Private Limited Company
Address PO BOX 162 NEEDHAM ROAD, STOWMARKET, SUFFOLK, IP14 2ZR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Ruth Stewart as a director on 1 March 2017; Termination of appointment of Susan Elaine Clarkson as a director on 1 March 2017; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 75,000 . The most likely internet sites of PPG XYZ LIMITED are www.ppgxyz.co.uk, and www.ppg-xyz.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Ppg Xyz Limited is a Private Limited Company. The company registration number is 02047089. Ppg Xyz Limited has been working since 15 August 1986. The present status of the company is Active. The registered address of Ppg Xyz Limited is Po Box 162 Needham Road Stowmarket Suffolk Ip14 2zr. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. STEWART, Ruth is a Director of the company. Secretary FLAVELL, Ian Leonard has been resigned. Secretary HOWELL, Daphne has been resigned. Secretary WEBB, Keith Charles has been resigned. Director CAWTHORPE, Richard Clive has been resigned. Director CLARKSON, Susan Elaine has been resigned. Director CLEWS, Michael John has been resigned. Director CLIFTON, Louise Elizabeth has been resigned. Director DELO, David has been resigned. Director DOERNER, Robert Edward has been resigned. Director RADDATZ, Klaus Reinhold has been resigned. Director RICHARDS, John Terence has been resigned. Director RUBIO, Andrea has been resigned. Director SHAH, Parit Shashikant has been resigned. Director THOROLD, Jaclyn has been resigned. Director WEBB, Keith Charles has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 15 May 2006

Director
STEWART, Ruth
Appointed Date: 01 March 2017
49 years old

Resigned Directors

Secretary
FLAVELL, Ian Leonard
Resigned: 30 November 1995

Secretary
HOWELL, Daphne
Resigned: 28 March 2003
Appointed Date: 03 March 1997

Secretary
WEBB, Keith Charles
Resigned: 15 May 2006
Appointed Date: 27 March 2003

Director
CAWTHORPE, Richard Clive
Resigned: 01 September 2012
Appointed Date: 07 September 2010
64 years old

Director
CLARKSON, Susan Elaine
Resigned: 01 March 2017
Appointed Date: 23 June 2014
54 years old

Director
CLEWS, Michael John
Resigned: 30 September 2014
Appointed Date: 11 October 2007
68 years old

Director
CLIFTON, Louise Elizabeth
Resigned: 08 December 2008
Appointed Date: 11 October 2007
52 years old

Director
DELO, David
Resigned: 31 August 2000
Appointed Date: 03 March 1997
62 years old

Director
DOERNER, Robert Edward
Resigned: 31 December 1992
89 years old

Director
RADDATZ, Klaus Reinhold
Resigned: 04 November 1997
85 years old

Director
RICHARDS, John Terence
Resigned: 06 November 1998
83 years old

Director
RUBIO, Andrea
Resigned: 26 October 2007
Appointed Date: 27 October 2006
50 years old

Director
SHAH, Parit Shashikant
Resigned: 30 October 2006
Appointed Date: 26 March 2003
57 years old

Director
THOROLD, Jaclyn
Resigned: 07 September 2010
Appointed Date: 08 December 2008
55 years old

Director
WEBB, Keith Charles
Resigned: 15 May 2006
Appointed Date: 01 September 2000
74 years old

PPG XYZ LIMITED Events

17 Mar 2017
Appointment of Ruth Stewart as a director on 1 March 2017
16 Mar 2017
Termination of appointment of Susan Elaine Clarkson as a director on 1 March 2017
13 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 75,000

25 Apr 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 94 more events
12 Dec 1986
Accounting reference date notified as 31/12

03 Dec 1986
Gazettable document

27 Nov 1986
Company name changed legibus 778 LIMITED\certificate issued on 27/11/86

15 Aug 1986
Incorporation
15 Aug 1986
Certificate of Incorporation

Similar Companies

PPG TRANS PRINT LTD PPG UK LIMITED PPGB SOLUTIONS LIMITED PPGM LIMITED PPGUINTO LIMITED PPGW LTD. PPH (GY) LTD