PRO POPULIS LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 5UW

Company number 08410186
Status Active
Incorporation Date 19 February 2013
Company Type Private Limited Company
Address 21A LUCIUS STREET, TORQUAY, DEVON, TQ2 5UW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Termination of appointment of David Richard Speakman as a director on 18 June 2016. The most likely internet sites of PRO POPULIS LIMITED are www.propopulis.co.uk, and www.pro-populis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Pro Populis Limited is a Private Limited Company. The company registration number is 08410186. Pro Populis Limited has been working since 19 February 2013. The present status of the company is Active. The registered address of Pro Populis Limited is 21a Lucius Street Torquay Devon Tq2 5uw. . BARBER, David Michael is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director AINSWORTH, Diane Clement has been resigned. Director BARBER, David Michael has been resigned. Director BARBER, David Michael has been resigned. Director BARBER, David Michael has been resigned. Director BAZIKISA, Ndongala-Ket has been resigned. Director MARSHALL, Frank has been resigned. Director MYERS, Candice Charlotte has been resigned. Director QUIN, James has been resigned. Director RUSSELL, Thomas Paul has been resigned. Director SPEAKMAN, David Richard has been resigned. Director SPEAKMAN, David Richard has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
BARBER, David Michael
Appointed Date: 17 October 2013
86 years old

Resigned Directors

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 19 February 2013
Appointed Date: 19 February 2013

Director
AINSWORTH, Diane Clement
Resigned: 05 April 2013
Appointed Date: 22 March 2013
67 years old

Director
BARBER, David Michael
Resigned: 10 October 2013
Appointed Date: 13 July 2013
86 years old

Director
BARBER, David Michael
Resigned: 08 May 2013
Appointed Date: 05 April 2013
86 years old

Director
BARBER, David Michael
Resigned: 22 March 2013
Appointed Date: 18 March 2013
86 years old

Director
BAZIKISA, Ndongala-Ket
Resigned: 24 October 2014
Appointed Date: 14 September 2014
68 years old

Director
MARSHALL, Frank
Resigned: 13 July 2013
Appointed Date: 08 May 2013
72 years old

Director
MYERS, Candice Charlotte
Resigned: 18 March 2013
Appointed Date: 19 February 2013
50 years old

Director
QUIN, James
Resigned: 17 October 2013
Appointed Date: 09 October 2013
68 years old

Director
RUSSELL, Thomas Paul
Resigned: 19 February 2013
Appointed Date: 19 February 2013
58 years old

Director
SPEAKMAN, David Richard
Resigned: 18 June 2016
Appointed Date: 01 September 2014
67 years old

Director
SPEAKMAN, David Richard
Resigned: 26 August 2014
Appointed Date: 17 January 2014
67 years old

Persons With Significant Control

Mr David Michael Barber
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

PRO POPULIS LIMITED Events

22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 28 February 2016
18 Jun 2016
Termination of appointment of David Richard Speakman as a director on 18 June 2016
23 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

23 Nov 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 23 more events
22 Feb 2013
Termination of appointment of Bristol Legal Services Limited as a secretary
22 Feb 2013
Appointment of Mrs Candice Charlotte Myers as a director
22 Feb 2013
Termination of appointment of Thomas Russell as a director
22 Feb 2013
Registered office address changed from , Pembroke House 7 Brunswick Square, Bristol, BS2 8PE, England on 22 February 2013
19 Feb 2013
Incorporation