PP GLOBAL LIMITED
SWAVESEY

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 4AE

Company number 04455943
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address UNIT 2 MERIDIAN BUILDINGS, BUCKINGWAY BUSINESS PARK, SWAVESEY, CAMBRIDGESHIRE, CB24 4AE
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr Angel Ramon Alejandro Balet as a director on 29 November 2016; Appointment of Ms Susana Alejandro Balet as a director on 29 November 2016; Appointment of Mr Thomas Anthony Rice as a director on 29 November 2016. The most likely internet sites of PP GLOBAL LIMITED are www.ppglobal.co.uk, and www.pp-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Shelford (Cambs) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pp Global Limited is a Private Limited Company. The company registration number is 04455943. Pp Global Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of Pp Global Limited is Unit 2 Meridian Buildings Buckingway Business Park Swavesey Cambridgeshire Cb24 4ae. . BOYCE, Desmond William Samuel is a Secretary of the company. BALET, Angel Ramon Alejandro is a Director of the company. BALET, Susana Alejandro is a Director of the company. DORAN, Patrick Junior is a Director of the company. RICE, Thomas Anthony is a Director of the company. Secretary DAVIES, Clara Mary Beatrice has been resigned. Secretary PELLATT, Annie Teresa has been resigned. Secretary SLEIGHTHOLME, Philip George has been resigned. Director BOYCE, Desmond William Samuel has been resigned. Director COLES, Karen has been resigned. Director JORDISON, Heidi has been resigned. Director PELLATT, James Michael has been resigned. Director SLEIGHTHOLME, Philip George has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
BOYCE, Desmond William Samuel
Appointed Date: 20 December 2015

Director
BALET, Angel Ramon Alejandro
Appointed Date: 29 November 2016
63 years old

Director
BALET, Susana Alejandro
Appointed Date: 29 November 2016
55 years old

Director
DORAN, Patrick Junior
Appointed Date: 10 December 2015
59 years old

Director
RICE, Thomas Anthony
Appointed Date: 29 November 2016
59 years old

Resigned Directors

Secretary
DAVIES, Clara Mary Beatrice
Resigned: 10 December 2015
Appointed Date: 08 March 2003

Secretary
PELLATT, Annie Teresa
Resigned: 11 June 2002
Appointed Date: 06 June 2002

Secretary
SLEIGHTHOLME, Philip George
Resigned: 30 May 2004
Appointed Date: 11 June 2002

Director
BOYCE, Desmond William Samuel
Resigned: 29 November 2016
Appointed Date: 10 December 2015
60 years old

Director
COLES, Karen
Resigned: 27 April 2010
Appointed Date: 26 July 2005
56 years old

Director
JORDISON, Heidi
Resigned: 11 December 2002
Appointed Date: 11 June 2002
58 years old

Director
PELLATT, James Michael
Resigned: 11 June 2002
Appointed Date: 06 June 2002
80 years old

Director
SLEIGHTHOLME, Philip George
Resigned: 29 November 2016
Appointed Date: 27 March 2003
59 years old

PP GLOBAL LIMITED Events

30 Nov 2016
Appointment of Mr Angel Ramon Alejandro Balet as a director on 29 November 2016
30 Nov 2016
Appointment of Ms Susana Alejandro Balet as a director on 29 November 2016
30 Nov 2016
Appointment of Mr Thomas Anthony Rice as a director on 29 November 2016
30 Nov 2016
Termination of appointment of Philip George Sleightholme as a director on 29 November 2016
30 Nov 2016
Termination of appointment of Desmond William Samuel Boyce as a director on 29 November 2016
...
... and 62 more events
11 Jul 2002
Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100
10 Jul 2002
New secretary appointed
19 Jun 2002
Director resigned
19 Jun 2002
Secretary resigned
06 Jun 2002
Incorporation

PP GLOBAL LIMITED Charges

10 December 2015
Charge code 0445 5943 0004
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Having Its Registered Office at 40 Mespil Road, Dublin 4, Ireland and Having It’S Principal Place of Business in Northern Ireland at 1 Donegall Square South, Belfast, BT1 5LR
Description: Contains fixed charge…
11 December 2008
Rent deposit deed
Delivered: 17 December 2008
Status: Satisfied on 15 November 2014
Persons entitled: Welney Farms Limited
Description: The rent deposit sum.
15 January 2007
Deed of charge over credit balances
Delivered: 19 January 2007
Status: Satisfied on 15 November 2014
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re pp global limited usd tracker account…
13 August 2004
Debenture
Delivered: 21 August 2004
Status: Satisfied on 16 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…