Company number 08603421
Status Active
Incorporation Date 9 July 2013
Company Type Private Limited Company
Address DOCKMASTER'S HOUSE, 1 HERTSMERE ROAD, LONDON, ENGLAND, E14 8JJ
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 eighteen events have happened. The last three records are Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017; Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of PETCHEY INDUSTRIAL PROPERTIES (NO 2) LIMITED are www.petcheyindustrialpropertiesno2.co.uk, and www.petchey-industrial-properties-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Petchey Industrial Properties No 2 Limited is a Private Limited Company.
The company registration number is 08603421. Petchey Industrial Properties No 2 Limited has been working since 09 July 2013.
The present status of the company is Active. The registered address of Petchey Industrial Properties No 2 Limited is Dockmaster S House 1 Hertsmere Road London England E14 8jj. . MCCLURE, Simon Guy is a Secretary of the company. MCCLURE, Simon Guy is a Director of the company. NEWLAND, James is a Director of the company. Director NEWLAND, James has been resigned. Director RANJAN, Kailayapillai has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
NEWLAND, James
Resigned: 13 September 2013
Appointed Date: 13 September 2013
56 years old
Persons With Significant Control
Petchey Industrial Investments Limited
Notified on: 9 July 2016
Nature of control: Ownership of shares – 75% or more
PETCHEY INDUSTRIAL PROPERTIES (NO 2) LIMITED Events
27 Mar 2017
Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017
24 Mar 2017
Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24 March 2017
10 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 16 September 2016 with no updates
11 Aug 2016
Confirmation statement made on 9 July 2016 with updates
...
... and 8 more events
21 Oct 2013
Termination of appointment of James Newland as a director
01 Oct 2013
Appointment of Mr Simon Guy Mcclure as a secretary
20 Sep 2013
Appointment of Mr James Newland as a director
20 Sep 2013
Termination of appointment of Kailayapillai Ranjan as a director
09 Jul 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted