2 PERCY TERRACE LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 7HG

Company number 02697657
Status Active
Incorporation Date 17 March 1992
Company Type Private Limited Company
Address 2 PERCY TERRACE, LIPSON, PLYMOUTH, PL4 7HG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of 2 PERCY TERRACE LIMITED are www.2percyterrace.co.uk, and www.2-percy-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. 2 Percy Terrace Limited is a Private Limited Company. The company registration number is 02697657. 2 Percy Terrace Limited has been working since 17 March 1992. The present status of the company is Active. The registered address of 2 Percy Terrace Limited is 2 Percy Terrace Lipson Plymouth Pl4 7hg. The cash in hand is £0k. It is £0k against last year. . MCLAY, Stuart Andrew is a Director of the company. ROPER, Michelle Elizabeth is a Director of the company. SIGLEY, David Judah Stephen is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CHURCH, Stephen John has been resigned. Secretary ELLIS, Marion has been resigned. Secretary FREDERICK, Hayley Marie has been resigned. Secretary HEMMING, Caroline Grahame has been resigned. Secretary JOHNS, Alison has been resigned. Secretary MORDUE, Sheila Annette has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CUMMINS, Jayne Marie has been resigned. Director FREDERICK, Hayley Marie has been resigned. Director HEMMING, Caroline Grahame has been resigned. Director JOHNS, Alison has been resigned. Director KERSWILL, Adrian William has been resigned. Director LAVENDER, Louise Helen has been resigned. Director MORDUE, Sheila Annette has been resigned. Director PARTINGTON, Edward Terence has been resigned. The company operates in "Dormant Company".


2 percy terrace Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MCLAY, Stuart Andrew
Appointed Date: 21 February 2007
45 years old

Director
ROPER, Michelle Elizabeth
Appointed Date: 25 August 2006
44 years old

Director
SIGLEY, David Judah Stephen
Appointed Date: 01 January 2014
36 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 17 March 1992
Appointed Date: 17 March 1992

Secretary
CHURCH, Stephen John
Resigned: 03 March 1995
Appointed Date: 17 March 1992

Secretary
ELLIS, Marion
Resigned: 05 May 2000
Appointed Date: 03 March 1995

Secretary
FREDERICK, Hayley Marie
Resigned: 13 December 2013
Appointed Date: 06 April 2005

Secretary
HEMMING, Caroline Grahame
Resigned: 27 August 2004
Appointed Date: 21 March 2003

Secretary
JOHNS, Alison
Resigned: 21 March 2002
Appointed Date: 05 August 2000

Secretary
MORDUE, Sheila Annette
Resigned: 30 December 2000
Appointed Date: 05 May 2000

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 17 March 1992
Appointed Date: 17 March 1992
34 years old

Director
CUMMINS, Jayne Marie
Resigned: 04 December 1999
Appointed Date: 17 March 1992
60 years old

Director
FREDERICK, Hayley Marie
Resigned: 13 December 2013
Appointed Date: 29 February 2000
49 years old

Director
HEMMING, Caroline Grahame
Resigned: 20 August 2004
Appointed Date: 21 March 2003
79 years old

Director
JOHNS, Alison
Resigned: 21 March 2002
Appointed Date: 08 May 2000
55 years old

Director
KERSWILL, Adrian William
Resigned: 20 February 2004
Appointed Date: 14 April 2003
46 years old

Director
LAVENDER, Louise Helen
Resigned: 16 May 2007
Appointed Date: 20 February 2004
56 years old

Director
MORDUE, Sheila Annette
Resigned: 08 May 2000
Appointed Date: 04 December 1999
73 years old

Director
PARTINGTON, Edward Terence
Resigned: 30 September 1999
Appointed Date: 17 March 1992
64 years old

Persons With Significant Control

Mr David Judah Stephen Sigley
Notified on: 1 March 2017
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

2 PERCY TERRACE LIMITED Events

18 Apr 2017
Accounts for a dormant company made up to 31 March 2017
18 Apr 2017
Confirmation statement made on 17 March 2017 with updates
11 May 2016
Accounts for a dormant company made up to 31 March 2016
11 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3

10 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3

...
... and 80 more events
28 Apr 1992
Ad 10/04/92--------- £ si 1@1=1 £ ic 2/3

24 Mar 1992
Director resigned;new director appointed

24 Mar 1992
New director appointed

24 Mar 1992
Secretary resigned;new secretary appointed

17 Mar 1992
Incorporation