PROACTIVE PROPERTY DEVELOPMENTS LIMITED
STOKE-ON-TRENT ROBINCORP LIMITED

Hellopages » Staffordshire » Stafford » ST4 8SE

Company number 02798948
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address CLIFF COTTAGE KNOWLE WALL, BEECH, STOKE-ON-TRENT, STAFFS, ENGLAND, ST4 8SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 027989480001 in full. The most likely internet sites of PROACTIVE PROPERTY DEVELOPMENTS LIMITED are www.proactivepropertydevelopments.co.uk, and www.proactive-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Proactive Property Developments Limited is a Private Limited Company. The company registration number is 02798948. Proactive Property Developments Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Proactive Property Developments Limited is Cliff Cottage Knowle Wall Beech Stoke On Trent Staffs England St4 8se. . RATCLIFFE, Barbara Anne is a Secretary of the company. RATCLIFFE, Paul is a Director of the company. Secretary MYDDELTON, Robin Hugh Harwood has been resigned. Secretary PAGETT, Michael Dennis has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DUNLOP, Brian John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RATCLIFFE, Barbara Anne
Appointed Date: 10 June 2003

Director
RATCLIFFE, Paul
Appointed Date: 19 September 1994
81 years old

Resigned Directors

Secretary
MYDDELTON, Robin Hugh Harwood
Resigned: 11 September 1996
Appointed Date: 29 April 1993

Secretary
PAGETT, Michael Dennis
Resigned: 10 June 2003
Appointed Date: 11 September 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 April 1993
Appointed Date: 12 March 1993

Director
DUNLOP, Brian John
Resigned: 14 March 2000
Appointed Date: 29 April 1993
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 April 1993
Appointed Date: 12 March 1993

Persons With Significant Control

Mr Paul Ratcliffe
Notified on: 1 January 2017
81 years old
Nature of control: Ownership of shares – 75% or more

PROACTIVE PROPERTY DEVELOPMENTS LIMITED Events

30 Mar 2017
Confirmation statement made on 12 March 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Satisfaction of charge 027989480001 in full
15 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
24 May 1994
Memorandum and Articles of Association
24 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1993
Registered office changed on 12/05/93 from: classic house 174-180 old street london EC1V 9BP

12 Mar 1993
Incorporation

PROACTIVE PROPERTY DEVELOPMENTS LIMITED Charges

7 August 2013
Charge code 0279 8948 0001
Delivered: 9 August 2013
Status: Satisfied on 16 December 2016
Persons entitled: The Hanley Economic Building Society
Description: 1A appleton drive, whitmore, newcastle, staffordshire t/no…