PROPALYS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6HH

Company number 05135017
Status Active
Incorporation Date 21 May 2004
Company Type Private Limited Company
Address CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, UNITED KINGDOM, NG1 6HH
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-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 990 ; Secretary's details changed for Mr Michael William Welch on 20 May 2016. The most likely internet sites of PROPALYS LIMITED are www.propalys.co.uk, and www.propalys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Propalys Limited is a Private Limited Company. The company registration number is 05135017. Propalys Limited has been working since 21 May 2004. The present status of the company is Active. The registered address of Propalys Limited is Cumberland Court 80 Mount Street Nottingham United Kingdom Ng1 6hh. . WELCH, Michael William is a Secretary of the company. BRAZIER, Steven William is a Director of the company. FITZPATRICK, Alessandra Lucci is a Director of the company. WELCH, Michael William is a Director of the company. Secretary CARFAX CORPORATE SERVICES LIMITED has been resigned. Director OXFORD NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WELCH, Michael William
Appointed Date: 21 May 2004

Director
BRAZIER, Steven William
Appointed Date: 21 May 2004
59 years old

Director
FITZPATRICK, Alessandra Lucci
Appointed Date: 21 May 2004
55 years old

Director
WELCH, Michael William
Appointed Date: 21 May 2004
61 years old

Resigned Directors

Secretary
CARFAX CORPORATE SERVICES LIMITED
Resigned: 21 May 2004
Appointed Date: 21 May 2004

Director
OXFORD NOMINEES LIMITED
Resigned: 21 May 2004
Appointed Date: 21 May 2004

PROPALYS LIMITED Events

07 Sep 2016
Total exemption full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 990

31 May 2016
Secretary's details changed for Mr Michael William Welch on 20 May 2016
31 May 2016
Director's details changed for Mr Michael William Welch on 20 May 2016
31 May 2016
Director's details changed for Steven William Brazier on 20 May 2016
...
... and 39 more events
27 May 2004
Director resigned
27 May 2004
Secretary resigned
27 May 2004
New director appointed
27 May 2004
New secretary appointed;new director appointed
21 May 2004
Incorporation

PROPALYS LIMITED Charges

27 October 2011
Legal charge
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 50 hermitage, chatham street, reading, berkshire t/no…
30 March 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 & 3 diddenham court grazeley reading berkshire. By…

Similar Companies

PROPAL LIMITED PROPALOCK LIMITED PROPAM LIMITED PROPANC (UK) LIMITED PROPANDA LIMITED PROPANDSNAP LTD PROPANDTECH LIMITED