PPM GREENWICH LIMITED
LEIGH-ON-SEA PRIME PLACE MANAGEMENT LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2RZ

Company number 08218677
Status Active
Incorporation Date 18 September 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2RZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 18 September 2016 with updates; Termination of appointment of Sanna Tove Matilda Kamptz as a director on 27 September 2016. The most likely internet sites of PPM GREENWICH LIMITED are www.ppmgreenwich.co.uk, and www.ppm-greenwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Ppm Greenwich Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08218677. Ppm Greenwich Limited has been working since 18 September 2012. The present status of the company is Active. The registered address of Ppm Greenwich Limited is Sutherland House 1759 London Road Leigh On Sea Essex Ss9 2rz. . SUTHERLAND CORPORATE SERVICES LIMITED is a Secretary of the company. BAKER, Thomas James is a Director of the company. BATALHA, Nelson Henrique Quintas is a Director of the company. BURROWS, Dominic Simon is a Director of the company. GASCO, Antonella is a Director of the company. JAMIESON, Laura Elizabeth is a Director of the company. STOTT, Alan James is a Director of the company. Director CHRISTIANI, Berit has been resigned. Director COPE, Guy Antony has been resigned. Director GRESSWELL, Susan Claire has been resigned. Director KAMPTZ, Sanna Tove Matilda has been resigned. Director SHORTER, Maxwell Kingsley Barralet has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SUTHERLAND CORPORATE SERVICES LIMITED
Appointed Date: 12 May 2014

Director
BAKER, Thomas James
Appointed Date: 25 November 2015
42 years old

Director
BATALHA, Nelson Henrique Quintas
Appointed Date: 25 May 2016
41 years old

Director
BURROWS, Dominic Simon
Appointed Date: 10 August 2016
39 years old

Director
GASCO, Antonella
Appointed Date: 10 August 2016
42 years old

Director
JAMIESON, Laura Elizabeth
Appointed Date: 25 May 2016
55 years old

Director
STOTT, Alan James
Appointed Date: 25 June 2015
41 years old

Resigned Directors

Director
CHRISTIANI, Berit
Resigned: 16 June 2016
Appointed Date: 25 June 2015
55 years old

Director
COPE, Guy Antony
Resigned: 23 July 2015
Appointed Date: 18 September 2012
62 years old

Director
GRESSWELL, Susan Claire
Resigned: 23 July 2015
Appointed Date: 18 September 2012
59 years old

Director
KAMPTZ, Sanna Tove Matilda
Resigned: 27 September 2016
Appointed Date: 10 December 2015
45 years old

Director
SHORTER, Maxwell Kingsley Barralet
Resigned: 20 September 2016
Appointed Date: 25 June 2015
91 years old

PPM GREENWICH LIMITED Events

08 Nov 2016
Total exemption full accounts made up to 30 September 2016
11 Oct 2016
Confirmation statement made on 18 September 2016 with updates
03 Oct 2016
Termination of appointment of Sanna Tove Matilda Kamptz as a director on 27 September 2016
27 Sep 2016
Termination of appointment of Maxwell Kingsley Barralet Shorter as a director on 20 September 2016
17 Aug 2016
Appointment of Dominic Simon Burrows as a director on 10 August 2016
...
... and 19 more events
10 Jun 2014
Total exemption full accounts made up to 30 September 2013
15 Oct 2013
Company name changed prime place management LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08

15 Oct 2013
Change of name notice
20 Sep 2013
Annual return made up to 18 September 2013 no member list
18 Sep 2012
Incorporation