PROPERTY PLUS (MIDLANDS) LIMITED
SHREWSBURY A. WALTERS ELECTRICAL CONTRACTORS LIMITED

Hellopages » Shropshire » Shropshire » SY3 7FA

Company number 03141171
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address SEVERNSIDE HOUSE BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr Alan Hawkesworth as a director on 1 October 2016; Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of PROPERTY PLUS (MIDLANDS) LIMITED are www.propertyplusmidlands.co.uk, and www.property-plus-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Property Plus Midlands Limited is a Private Limited Company. The company registration number is 03141171. Property Plus Midlands Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of Property Plus Midlands Limited is Severnside House Brassey Road Old Potts Way Shrewsbury Shropshire Sy3 7fa. . MOLYNEUX, Irene Elizabeth is a Secretary of the company. GANDERTON, Susan Elaine is a Director of the company. HAWKESWORTH, Alan Peter is a Director of the company. INGLE, Phillip is a Director of the company. PRICE, Peter David is a Director of the company. WILLIAMS, Paul Victor is a Director of the company. Secretary DAVIS, Michael Trevor has been resigned. Secretary WALTERS, Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAMAN, Paul John has been resigned. Director BODEN, Sarah Louise has been resigned. Director BODEN, Sarah Louise has been resigned. Director DAVIS, Michael Trevor has been resigned. Director DONOVAN, Peter Darren has been resigned. Director GARDNER, Ian William has been resigned. Director ROUGHAN, Michael Gerard has been resigned. Director WALTERS, Michael Andrew has been resigned. Director WALTERS, Michael Andrew has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MOLYNEUX, Irene Elizabeth
Appointed Date: 31 December 2012

Director
GANDERTON, Susan Elaine
Appointed Date: 29 January 2013
72 years old

Director
HAWKESWORTH, Alan Peter
Appointed Date: 01 October 2016
68 years old

Director
INGLE, Phillip
Appointed Date: 01 December 2016
58 years old

Director
PRICE, Peter David
Appointed Date: 01 December 2016
66 years old

Director
WILLIAMS, Paul Victor
Appointed Date: 01 December 2016
69 years old

Resigned Directors

Secretary
DAVIS, Michael Trevor
Resigned: 31 December 2012
Appointed Date: 02 January 2000

Secretary
WALTERS, Helen
Resigned: 01 January 2000
Appointed Date: 22 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 1995
Appointed Date: 22 December 1995

Director
BEAMAN, Paul John
Resigned: 01 December 2016
Appointed Date: 29 January 2013
67 years old

Director
BODEN, Sarah Louise
Resigned: 01 December 2016
Appointed Date: 02 December 2013
60 years old

Director
BODEN, Sarah Louise
Resigned: 01 February 2013
Appointed Date: 31 December 2012
60 years old

Director
DAVIS, Michael Trevor
Resigned: 31 December 2012
Appointed Date: 22 December 1995
61 years old

Director
DONOVAN, Peter Darren
Resigned: 01 December 2016
Appointed Date: 31 December 2012
65 years old

Director
GARDNER, Ian William
Resigned: 14 November 2013
Appointed Date: 31 December 2012
60 years old

Director
ROUGHAN, Michael Gerard
Resigned: 01 December 2016
Appointed Date: 29 January 2013
76 years old

Director
WALTERS, Michael Andrew
Resigned: 31 December 2012
Appointed Date: 01 September 1998
61 years old

Director
WALTERS, Michael Andrew
Resigned: 01 September 1998
Appointed Date: 22 December 1995
61 years old

Persons With Significant Control

The Housing Plus Group
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

PROPERTY PLUS (MIDLANDS) LIMITED Events

22 Feb 2017
Appointment of Mr Alan Hawkesworth as a director on 1 October 2016
22 Feb 2017
Confirmation statement made on 22 December 2016 with updates
16 Dec 2016
Full accounts made up to 31 March 2016
01 Dec 2016
Appointment of Mr Paul Victor Williams as a director on 1 December 2016
01 Dec 2016
Appointment of Mr Phillip Ingle as a director on 1 December 2016
...
... and 68 more events
17 Feb 1998
Return made up to 22/12/97; no change of members
21 Oct 1997
Accounts for a dormant company made up to 31 December 1996
13 Mar 1997
Return made up to 22/12/96; full list of members
03 Jan 1996
Secretary resigned
22 Dec 1995
Incorporation

PROPERTY PLUS (MIDLANDS) LIMITED Charges

22 June 2006
Legal mortgage
Delivered: 24 June 2006
Status: Satisfied on 8 January 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 64 longden road shrewsbury t/no SL174504. With the…
4 March 2004
Debenture
Delivered: 9 March 2004
Status: Satisfied on 8 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…