PROVENANCE LAND AND HOMES LIMITED
BEACONSFIELD S2 LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 2PD

Company number 03127101
Status Active
Incorporation Date 16 November 1995
Company Type Private Limited Company
Address 15 THE BROADWAY, PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2PD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Previous accounting period shortened from 26 April 2016 to 25 April 2016; Confirmation statement made on 16 November 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of PROVENANCE LAND AND HOMES LIMITED are www.provenancelandandhomes.co.uk, and www.provenance-land-and-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Provenance Land and Homes Limited is a Private Limited Company. The company registration number is 03127101. Provenance Land and Homes Limited has been working since 16 November 1995. The present status of the company is Active. The registered address of Provenance Land and Homes Limited is 15 The Broadway Penn Road Beaconsfield Buckinghamshire Hp9 2pd. . RICHARDSON, Adam is a Director of the company. Secretary RICHARDSON, Adam has been resigned. Secretary RICHARDSON, Barbara Maria has been resigned. Secretary RICHARDSON, Barbara has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCCARTHY, Sylvester Joseph has been resigned. Director MCCONNACHIE, John Sneddon has been resigned. Director RICHARDSON, Barbara Maria has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
RICHARDSON, Adam
Appointed Date: 22 November 1995
66 years old

Resigned Directors

Secretary
RICHARDSON, Adam
Resigned: 14 June 2001
Appointed Date: 09 September 1998

Secretary
RICHARDSON, Barbara Maria
Resigned: 26 October 2010
Appointed Date: 14 June 2001

Secretary
RICHARDSON, Barbara
Resigned: 09 September 1998
Appointed Date: 22 November 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 November 1995
Appointed Date: 16 November 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 November 1995
Appointed Date: 16 November 1995

Director
MCCARTHY, Sylvester Joseph
Resigned: 14 June 2001
Appointed Date: 01 September 1998
73 years old

Director
MCCONNACHIE, John Sneddon
Resigned: 14 June 2001
Appointed Date: 25 April 1996
69 years old

Director
RICHARDSON, Barbara Maria
Resigned: 26 October 2010
Appointed Date: 01 March 2003
64 years old

Persons With Significant Control

Mr Adam Richardson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PROVENANCE LAND AND HOMES LIMITED Events

25 Jan 2017
Previous accounting period shortened from 26 April 2016 to 25 April 2016
30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
01 Oct 2016
Compulsory strike-off action has been discontinued
30 Sep 2016
Total exemption small company accounts made up to 30 April 2015
20 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 80 more events
20 Mar 1996
Company name changed saferip LIMITED\certificate issued on 21/03/96
18 Mar 1996
New secretary appointed;director resigned
18 Mar 1996
Secretary resigned;new director appointed
27 Nov 1995
Registered office changed on 27/11/95 from: 120 east road london N1 6AA
16 Nov 1995
Incorporation