P M FRANCE PROPERTIES LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY1 2RF

Company number 04757157
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address 5 BEECHWOOD DRIVE, SHREWSBURY, SHROPSHIRE, SY1 2RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1 ; Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. The most likely internet sites of P M FRANCE PROPERTIES LIMITED are www.pmfranceproperties.co.uk, and www.p-m-france-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. P M France Properties Limited is a Private Limited Company. The company registration number is 04757157. P M France Properties Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of P M France Properties Limited is 5 Beechwood Drive Shrewsbury Shropshire Sy1 2rf. . FRANCE, Angela Carol is a Secretary of the company. FRANCE, Phillip Martin is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FRANCE, Angela Carol
Appointed Date: 21 May 2003

Director
FRANCE, Phillip Martin
Appointed Date: 21 May 2003
71 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 May 2003
Appointed Date: 08 May 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 May 2003
Appointed Date: 08 May 2003

P M FRANCE PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

07 May 2016
Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
07 May 2016
Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 30 more events
08 Jun 2003
New director appointed
08 Jun 2003
New secretary appointed
12 May 2003
Secretary resigned
12 May 2003
Director resigned
08 May 2003
Incorporation

P M FRANCE PROPERTIES LIMITED Charges

14 February 2008
Mortgage
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 1 coton crescent, shrewsbury, shropshire…
1 October 2007
Deed of charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 harlescott crossing shrewsbury. Fixed charge over all…
22 September 2005
Mortgage deed
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a or being 1 cotton crescent, berwick road…
22 September 2005
Debenture
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2003
Legal charge
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heatherlea, 1 coton crescent, shrewsbury, shropshire.
16 June 2003
Debenture containing fixed and floating charges
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…