POOLEFORD PROPERTY SERVICES & INVESTMENTS LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST16 1DA

Company number 05919068
Status Active
Incorporation Date 30 August 2006
Company Type Private Limited Company
Address NEWPORT HOUSE, NEWPORT ROAD, STAFFORD, STAFFORDSHIRE, ST16 1DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Elizabeth Poole on 26 July 2016. The most likely internet sites of POOLEFORD PROPERTY SERVICES & INVESTMENTS LIMITED are www.poolefordpropertyservicesinvestments.co.uk, and www.pooleford-property-services-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Penkridge Rail Station is 5.3 miles; to Hednesford Rail Station is 8.2 miles; to Cannock Rail Station is 9.1 miles; to Barlaston Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pooleford Property Services Investments Limited is a Private Limited Company. The company registration number is 05919068. Pooleford Property Services Investments Limited has been working since 30 August 2006. The present status of the company is Active. The registered address of Pooleford Property Services Investments Limited is Newport House Newport Road Stafford Staffordshire St16 1da. . FORD, Mark William is a Secretary of the company. FORD, Mark William is a Director of the company. POOLE, Elizabeth is a Director of the company. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FORD, Mark William
Appointed Date: 30 August 2006

Director
FORD, Mark William
Appointed Date: 30 August 2006
65 years old

Director
POOLE, Elizabeth
Appointed Date: 30 August 2006
73 years old

Resigned Directors

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 30 August 2006
Appointed Date: 30 August 2006

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 30 August 2006
Appointed Date: 30 August 2006

Persons With Significant Control

Mr Mark William Ford
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Poole
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POOLEFORD PROPERTY SERVICES & INVESTMENTS LIMITED Events

18 Oct 2016
Confirmation statement made on 1 August 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 30 September 2015
17 Aug 2016
Director's details changed for Elizabeth Poole on 26 July 2016
17 Aug 2016
Secretary's details changed for Mr Mark William Ford on 27 February 2015
17 Aug 2016
Director's details changed for Mr Mark William Ford on 27 February 2015
...
... and 50 more events
22 Sep 2006
Registered office changed on 22/09/06 from: c/o howards LIMITED, newport house, newport road stafford staffs ST16 1DA
22 Sep 2006
Accounting reference date extended from 31/08/07 to 30/09/07
30 Aug 2006
Director resigned
30 Aug 2006
Secretary resigned
30 Aug 2006
Incorporation

POOLEFORD PROPERTY SERVICES & INVESTMENTS LIMITED Charges

31 October 2007
Deed of charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 roebuck court uttoxeter staffordshire. Fixed charge over…
31 October 2007
Deed of charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 roebuck court uttoxeter staffordshire. Fixed charge over…
31 October 2007
Deed of charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 roebuck court uttoxeter staffordshire. Fixed charge over…
24 October 2007
Deed of charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 72 millrise road milton stoke on trent,. Fixed charge over…
20 September 2007
Deed of charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 72 greensome lane stafford staffordshire. Fixed charge over…
13 August 2007
Deed of charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 81 greensome lane doxey stafford. Fixed charge over all…
1 August 2007
Mortgage
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat apt 47 churchgate plaza 185 holiday street birmingham…
1 August 2007
Mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apartment 25, churchgate plaza, 185 holiday street…
14 June 2007
Legal charge
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property at 12 tasman drive, stafford, staffordshire.
2 April 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apartment 9 roebuck court uttoxeter stoke-on-trent…
2 April 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 6 roebuck court marchington way uttoxeter staffordshire…
2 April 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apartment 8 roebuck court marchington way uttoxeter staffs…
26 March 2007
Legal charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 72 millrise road milton stoke on trent staffordshire.
22 February 2007
Deed of charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 79 bank street, cannock, staffordshire. Fixed charge over…
16 February 2007
Deed of charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 71 greensome lane doxey stafford,. Fixed charge over all…
9 February 2007
Legal mortgage
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 duke street leek staffordshire.
31 January 2007
Deed of charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 chorley street leek staffordshire,. Fixed charge over all…