PINXTON PROPERTIES LIMITED
CHESHIRE NOTTCOR 126 LIMITED

Hellopages » Greater Manchester » Trafford » M33 3SS

Company number 03891894
Status Active
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address 2 BROOKLANDS ROAD, SALE, CHESHIRE, M33 3SS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 800,000 . The most likely internet sites of PINXTON PROPERTIES LIMITED are www.pinxtonproperties.co.uk, and www.pinxton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Pinxton Properties Limited is a Private Limited Company. The company registration number is 03891894. Pinxton Properties Limited has been working since 10 December 1999. The present status of the company is Active. The registered address of Pinxton Properties Limited is 2 Brooklands Road Sale Cheshire M33 3ss. . BOOTH, Alison Dawn is a Secretary of the company. HAYES, Glen Robert is a Director of the company. STEWART, Adrian Paul is a Director of the company. Secretary HAYES, Sharon has been resigned. Secretary LAWSON, Andrew Stewart has been resigned. Secretary SMITH, Sally Elizabeth has been resigned. Secretary TURNBULL, Francis John has been resigned. Director KAPLAN, David Ayre has been resigned. Director RICHARDS, Clive Moreton has been resigned. Director SMITH, Sally Elizabeth has been resigned. Director TURNBULL, Francis John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOOTH, Alison Dawn
Appointed Date: 23 June 2008

Director
HAYES, Glen Robert
Appointed Date: 03 March 2000
72 years old

Director
STEWART, Adrian Paul
Appointed Date: 28 May 2015
67 years old

Resigned Directors

Secretary
HAYES, Sharon
Resigned: 31 May 2000
Appointed Date: 03 March 2000

Secretary
LAWSON, Andrew Stewart
Resigned: 23 June 2008
Appointed Date: 14 December 2000

Secretary
SMITH, Sally Elizabeth
Resigned: 03 March 2000
Appointed Date: 10 December 1999

Secretary
TURNBULL, Francis John
Resigned: 14 December 2000
Appointed Date: 31 May 2000

Director
KAPLAN, David Ayre
Resigned: 03 March 2000
Appointed Date: 10 December 1999
57 years old

Director
RICHARDS, Clive Moreton
Resigned: 29 May 2015
Appointed Date: 16 January 2009
73 years old

Director
SMITH, Sally Elizabeth
Resigned: 03 March 2000
Appointed Date: 10 December 1999
48 years old

Director
TURNBULL, Francis John
Resigned: 16 January 2009
Appointed Date: 31 May 2000
82 years old

Persons With Significant Control

Mr Glen Robert Hayes
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Elizabeth Willan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Carole Fawcus
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

PINXTON PROPERTIES LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
09 Aug 2016
Full accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 800,000

29 Jul 2015
Full accounts made up to 31 March 2015
19 Jun 2015
Termination of appointment of Clive Moreton Richards as a director on 29 May 2015
...
... and 54 more events
14 Mar 2000
New secretary appointed
14 Mar 2000
Registered office changed on 14/03/00 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ
14 Mar 2000
Director resigned
14 Mar 2000
Secretary resigned;director resigned
10 Dec 1999
Incorporation

PINXTON PROPERTIES LIMITED Charges

2 June 2000
Legal charge
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land on the south of brookhill road and west side of…