PLACEDIRECT PROPERTY MANAGEMENT LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO15 1RJ

Company number 02651922
Status Active
Incorporation Date 7 October 1991
Company Type Private Limited Company
Address 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, SO15 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 October 2016 with updates; Appointment of Mr Paul Denford as a secretary on 20 September 2016. The most likely internet sites of PLACEDIRECT PROPERTY MANAGEMENT LIMITED are www.placedirectpropertymanagement.co.uk, and www.placedirect-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Redbridge Rail Station is 2.2 miles; to Swaythling Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Placedirect Property Management Limited is a Private Limited Company. The company registration number is 02651922. Placedirect Property Management Limited has been working since 07 October 1991. The present status of the company is Active. The registered address of Placedirect Property Management Limited is 73 75 Millbrook Road East Southampton Hampshire So15 1rj. . DENFORD, Paul is a Secretary of the company. BLACK, Christopher John is a Director of the company. Secretary DENFORD, Roger Donald has been resigned. Secretary GALLAGHER, Charles Hubert has been resigned. Secretary MAHER, Daniel Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMBURY, Malcolm Roy Christopher has been resigned. Director CURTIS, Michael John has been resigned. Director FLEMING, Tara Gillian has been resigned. Director FLUDE, Sandra Dawn has been resigned. Director GALLAGHER, Charles Hubert has been resigned. Director HARRIS, Paul Nigel has been resigned. Director HARTLEY, Stephen John has been resigned. Director HAWKINS, Brian Raymond has been resigned. Director HEAD, Andrew James has been resigned. Director LANGRIDGE, Margaret Dorothy has been resigned. Director MCCORMICK, Elaine Anne has been resigned. Director SMITH, Jeremy has been resigned. Director SNAZELL, Miles Jeremy has been resigned. Director WOOD, Anthony James has been resigned. Director WORMULL, Derek John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DENFORD, Paul
Appointed Date: 20 September 2016

Director
BLACK, Christopher John
Appointed Date: 14 March 2001
55 years old

Resigned Directors

Secretary
DENFORD, Roger Donald
Resigned: 20 September 2016
Appointed Date: 20 April 1994

Secretary
GALLAGHER, Charles Hubert
Resigned: 01 February 1992
Appointed Date: 11 November 1991

Secretary
MAHER, Daniel Andrew
Resigned: 20 April 1994
Appointed Date: 01 February 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1991
Appointed Date: 07 October 1991

Director
AMBURY, Malcolm Roy Christopher
Resigned: 31 January 2006
Appointed Date: 10 February 1999
61 years old

Director
CURTIS, Michael John
Resigned: 05 March 2001
Appointed Date: 20 April 1994
83 years old

Director
FLEMING, Tara Gillian
Resigned: 04 October 1998
Appointed Date: 20 April 1994
31 years old

Director
FLUDE, Sandra Dawn
Resigned: 01 April 2001
Appointed Date: 20 May 1994
61 years old

Director
GALLAGHER, Charles Hubert
Resigned: 01 February 1992
Appointed Date: 11 November 1991
65 years old

Director
HARRIS, Paul Nigel
Resigned: 17 September 2012
Appointed Date: 07 April 2008
71 years old

Director
HARTLEY, Stephen John
Resigned: 14 March 2001
Appointed Date: 20 April 1994
60 years old

Director
HAWKINS, Brian Raymond
Resigned: 20 April 1994
Appointed Date: 11 November 1991
81 years old

Director
HEAD, Andrew James
Resigned: 22 October 1996
Appointed Date: 20 May 1994
52 years old

Director
LANGRIDGE, Margaret Dorothy
Resigned: 04 October 1998
Appointed Date: 20 May 1994
81 years old

Director
MCCORMICK, Elaine Anne
Resigned: 20 September 1997
Appointed Date: 20 May 1994
65 years old

Director
SMITH, Jeremy
Resigned: 24 May 1993
Appointed Date: 11 November 1991
76 years old

Director
SNAZELL, Miles Jeremy
Resigned: 20 April 1994
Appointed Date: 24 May 1993
75 years old

Director
WOOD, Anthony James
Resigned: 19 March 2008
Appointed Date: 29 March 2006
79 years old

Director
WORMULL, Derek John
Resigned: 29 March 2006
Appointed Date: 10 February 1999
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 November 1991
Appointed Date: 07 October 1991

PLACEDIRECT PROPERTY MANAGEMENT LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 April 2016
11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
28 Sep 2016
Appointment of Mr Paul Denford as a secretary on 20 September 2016
28 Sep 2016
Termination of appointment of Roger Donald Denford as a secretary on 20 September 2016
27 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 90 more events
15 Nov 1991
New secretary appointed;director resigned;new director appointed

15 Nov 1991
Registered office changed on 15/11/91 from: 2 baches street london N1 6UB

15 Nov 1991
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

15 Nov 1991
£ nc 1000/996 11/11/91

07 Oct 1991
Incorporation