Company number 08105006
Status Active
Incorporation Date 14 June 2012
Company Type Private Limited Company
Address 1ST FLOOR MARSLAND HOUSE, MARSLAND ROAD, SALE, CHESHIRE, M33 3AQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 1
; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of THE PPI TEAM LIMITED are www.theppiteam.co.uk, and www.the-ppi-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The Ppi Team Limited is a Private Limited Company.
The company registration number is 08105006. The Ppi Team Limited has been working since 14 June 2012.
The present status of the company is Active. The registered address of The Ppi Team Limited is 1st Floor Marsland House Marsland Road Sale Cheshire M33 3aq. The cash in hand is £0k. It is £0k against last year. . NIXON, Gary is a Director of the company. NORTON, Kevin is a Director of the company. WINNICZUK, Michael is a Director of the company. Director HARE, Jean has been resigned. Director HARE, Paul James has been resigned. Director LEWIS, Helen has been resigned. The company operates in "Dormant Company".
the ppi team Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
HARE, Jean
Resigned: 20 March 2013
Appointed Date: 14 June 2012
69 years old
Director
HARE, Paul James
Resigned: 20 June 2013
Appointed Date: 14 June 2012
69 years old
Director
LEWIS, Helen
Resigned: 22 June 2014
Appointed Date: 20 June 2013
42 years old
THE PPI TEAM LIMITED Events
27 Oct 2016
Accounts for a dormant company made up to 30 June 2016
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
14 Aug 2015
Accounts for a dormant company made up to 30 June 2015
25 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
25 Jun 2015
Director's details changed for Mr Gary Nixon on 25 June 2015
...
... and 13 more events
11 Jul 2013
Termination of appointment of Paul Hare as a director
11 Jul 2013
Termination of appointment of Jean Hare as a director
11 Jul 2013
Appointment of Ms Helen Lewis as a director
11 Jul 2013
Registered office address changed from Queens Parade 32 Ironmarket Newcastle Staffordshire ST5 1RW United Kingdom on 11 July 2013
14 Jun 2012
Incorporation