PREFERRED PARTITIONING INDUSTRIES LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 6PW

Company number 03223184
Status Active
Incorporation Date 11 July 1996
Company Type Private Limited Company
Address CROFT COURT 5 CROFT LANE, TEMPLE GRAFTON, ALCESTER, WARWICKSHIRE, B49 6PW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PREFERRED PARTITIONING INDUSTRIES LIMITED are www.preferredpartitioningindustries.co.uk, and www.preferred-partitioning-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Preferred Partitioning Industries Limited is a Private Limited Company. The company registration number is 03223184. Preferred Partitioning Industries Limited has been working since 11 July 1996. The present status of the company is Active. The registered address of Preferred Partitioning Industries Limited is Croft Court 5 Croft Lane Temple Grafton Alcester Warwickshire B49 6pw. . ELMER, Stephen James is a Director of the company. MELLOR, David John is a Director of the company. MYERS, Carl Anthony is a Director of the company. Secretary RICKHUSS, Kristina Kerry has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ELMER, Stephen James
Appointed Date: 11 July 1996
72 years old

Director
MELLOR, David John
Appointed Date: 01 April 2005
52 years old

Director
MYERS, Carl Anthony
Appointed Date: 01 April 2005
63 years old

Resigned Directors

Secretary
RICKHUSS, Kristina Kerry
Resigned: 30 November 2011
Appointed Date: 11 July 1996

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 11 July 1996
Appointed Date: 11 July 1996

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 11 July 1996
Appointed Date: 11 July 1996

Persons With Significant Control

Mr Stephen James Elmer
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kristina Kerry Rickhuss
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREFERRED PARTITIONING INDUSTRIES LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 July 2016
10 Aug 2016
Confirmation statement made on 11 July 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,000

03 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 55 more events
05 Sep 1996
Ad 01/08/96--------- £ si 19998@1=19998 £ ic 2/20000
28 Jul 1996
Secretary resigned
28 Jul 1996
New director appointed
28 Jul 1996
New secretary appointed
11 Jul 1996
Incorporation

PREFERRED PARTITIONING INDUSTRIES LIMITED Charges

31 October 2012
Legal mortgage
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 5 croft court croft lane temple grafton alcester…
11 October 2012
Legal mortgage
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 5 croft court croft lane temple…
12 July 2007
Legal mortgage
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 46 shakespeare street stratford upon avon warwickshire…
8 April 2005
Legal mortgage
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 4 ardencroft court, bidford road, ardens, grafton…
5 December 1997
Legal mortgage
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a flat 12 jacoby place priory road edgbaston…
23 June 1997
Debenture
Delivered: 24 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…