PPH COACHES LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 6RX

Company number 06070443
Status Active
Incorporation Date 26 January 2007
Company Type Private Limited Company
Address 7 OLYMPIC PARK ROAD, EAST ANTON, ANDOVER, HAMPSHIRE, SP11 6RX
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Director's details changed for Mr Paul Willoughby Fenner on 2 May 2016; Confirmation statement made on 21 January 2017 with updates; Director's details changed for Mr Paul Willoughby Fenner on 1 January 2016. The most likely internet sites of PPH COACHES LIMITED are www.pphcoaches.co.uk, and www.pph-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Whitchurch (Hants) Rail Station is 5.9 miles; to Grateley Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pph Coaches Limited is a Private Limited Company. The company registration number is 06070443. Pph Coaches Limited has been working since 26 January 2007. The present status of the company is Active. The registered address of Pph Coaches Limited is 7 Olympic Park Road East Anton Andover Hampshire Sp11 6rx. . MOULSON, Claire Elizabeth Grace is a Secretary of the company. FENNER, Paul Willoughby is a Director of the company. Director COLAHAN, Rachel Anne Louise has been resigned. Director FENNER, Barbara has been resigned. Director MOULSON, Claire Elizabeth Grace has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
MOULSON, Claire Elizabeth Grace
Appointed Date: 26 January 2007

Director
FENNER, Paul Willoughby
Appointed Date: 26 January 2007
76 years old

Resigned Directors

Director
COLAHAN, Rachel Anne Louise
Resigned: 01 November 2011
Appointed Date: 25 March 2009
49 years old

Director
FENNER, Barbara
Resigned: 01 January 2011
Appointed Date: 26 January 2007
75 years old

Director
MOULSON, Claire Elizabeth Grace
Resigned: 25 March 2009
Appointed Date: 26 January 2007
52 years old

Persons With Significant Control

Mr Paul Willoughby Fenner
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Fenner
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rachel Colahan
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PPH COACHES LIMITED Events

09 Feb 2017
Director's details changed for Mr Paul Willoughby Fenner on 2 May 2016
09 Feb 2017
Confirmation statement made on 21 January 2017 with updates
09 Feb 2017
Director's details changed for Mr Paul Willoughby Fenner on 1 January 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

...
... and 36 more events
16 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

16 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

16 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

16 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

26 Jan 2007
Incorporation

PPH COACHES LIMITED Charges

16 February 2011
Chattel mortgage
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Make: mercedes, model: vario, new/used: used, serial no:…
25 March 2010
All assets debenture
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Venture Finance PLC T/a Venture Factors
Description: Fixed and floating charge over the undertaking and all…
21 August 2008
Debenture
Delivered: 23 August 2008
Status: Satisfied on 13 March 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 May 2007
Debenture
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…