P P I INVESTMENTS LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 1EA

Company number 03442307
Status Active
Incorporation Date 30 September 1997
Company Type Private Limited Company
Address 1 ROYAL TERRACE, SOUTHEND ON SEA, ESSEX, SS1 1EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 90 . The most likely internet sites of P P I INVESTMENTS LIMITED are www.ppiinvestments.co.uk, and www.p-p-i-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. P P I Investments Limited is a Private Limited Company. The company registration number is 03442307. P P I Investments Limited has been working since 30 September 1997. The present status of the company is Active. The registered address of P P I Investments Limited is 1 Royal Terrace Southend On Sea Essex Ss1 1ea. The company`s financial liabilities are £90.52k. It is £-4.12k against last year. The cash in hand is £23.36k. It is £5.66k against last year. And the total assets are £23.36k, which is £5.66k against last year. SANDERS, Philip John is a Secretary of the company. LAWS, Kevin John is a Director of the company. SANDERS, Philip John is a Director of the company. WOODLAND, Ian James is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HARRINGTON, Mark Brian has been resigned. The company operates in "Buying and selling of own real estate".


p p i investments Key Finiance

LIABILITIES £90.52k
-5%
CASH £23.36k
+31%
TOTAL ASSETS £23.36k
+31%
All Financial Figures

Current Directors

Secretary
SANDERS, Philip John
Appointed Date: 30 September 1997

Director
LAWS, Kevin John
Appointed Date: 01 January 1998
61 years old

Director
SANDERS, Philip John
Appointed Date: 30 September 1997
56 years old

Director
WOODLAND, Ian James
Appointed Date: 30 September 1997
60 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 30 September 1997
Appointed Date: 30 September 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 30 September 1997
Appointed Date: 30 September 1997

Director
HARRINGTON, Mark Brian
Resigned: 10 December 2003
Appointed Date: 01 October 1999
58 years old

Persons With Significant Control

Kevin John Laws
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Philip John Sanders
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian James Woodland
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P P I INVESTMENTS LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 90

11 Mar 2015
Total exemption small company accounts made up to 30 September 2014
02 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 90

...
... and 54 more events
06 Nov 1997
Registered office changed on 06/11/97 from: 47/49 green lane northwood middlesex HA6 3AE
06 Nov 1997
New director appointed
06 Oct 1997
Secretary resigned
06 Oct 1997
Director resigned
30 Sep 1997
Incorporation

P P I INVESTMENTS LIMITED Charges

31 March 2004
Mortgage deed
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: By way of legal mortgage flat 23 (previously plot 27) kelso…
28 February 2002
Debenture (floating charge)
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets present and future.
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 517A london road westcliff on sea…
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold property known as flat b, 6 elderton road…
20 July 2001
Legal charge
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 131A hamptead troad southend-on-sea essex t/n ESX430290…
20 July 2001
Legal charge
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 131 and 131A hamstead road southend-on-sea t/n EX425093…
20 July 2001
Debenture
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
18 February 2000
Legal charge
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 159 hamstel road southend on sea SS2 4LA t/n EX624081…
10 May 1999
Debenture
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
10 May 1999
Legal charge
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Freehold property k/a 13 chinchilla road southend on sea…