PILKINGTON PROPERTY DEVELOPMENTS LIMITED
NR. ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 5UF
Company number 00218687
Status Active
Incorporation Date 3 January 1927
Company Type Private Limited Company
Address EUROPEAN TECHNICAL CENTRE HALL LANE, LATHOM, NR. ORMSKIRK, LANCASHIRE, L40 5UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Appointment of Ms Judy Anne Massa as a director on 5 October 2016; Termination of appointment of Nicola Jane Ellison as a director on 13 September 2016. The most likely internet sites of PILKINGTON PROPERTY DEVELOPMENTS LIMITED are www.pilkingtonpropertydevelopments.co.uk, and www.pilkington-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and two months. Pilkington Property Developments Limited is a Private Limited Company. The company registration number is 00218687. Pilkington Property Developments Limited has been working since 03 January 1927. The present status of the company is Active. The registered address of Pilkington Property Developments Limited is European Technical Centre Hall Lane Lathom Nr Ormskirk Lancashire L40 5uf. . SMITH, Iain Michael is a Secretary of the company. BROWN, Julie Ann is a Director of the company. MASSA, Judy Anne is a Director of the company. SMITH, Iain Michael is a Director of the company. Secretary FRANCIS, Mary Kathleen Vidion has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary OUSALICE, Jackie has been resigned. Secretary WHITE, Karen Lesley has been resigned. Director BECKETT, Keith Austin has been resigned. Director BROADBENT, David William has been resigned. Director CORF, Derek has been resigned. Director CURRIE, John Finlay has been resigned. Director ELLISON, Nicola Jane has been resigned. Director GREEN, Henry Frank has been resigned. Director HARRISON, Robin Forster has been resigned. Director HEMINGWAY, Richard Peter has been resigned. Director JOHNSON, Paul has been resigned. Director LENNON, Sheila Elizabeth has been resigned. Director LORD, David John has been resigned. Director MCKEON, Paul Kenneth has been resigned. Director ROBB, Andrew Mackenzie has been resigned. Director WILSON, Alexander Duncan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Iain Michael
Appointed Date: 01 July 2008

Director
BROWN, Julie Ann
Appointed Date: 01 February 2007
57 years old

Director
MASSA, Judy Anne
Appointed Date: 05 October 2016
58 years old

Director
SMITH, Iain Michael
Appointed Date: 01 July 2008
53 years old

Resigned Directors

Secretary
FRANCIS, Mary Kathleen Vidion
Resigned: 18 June 1998

Secretary
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 15 December 2006

Secretary
LENNON, Sheila Elizabeth
Resigned: 13 August 2004
Appointed Date: 18 June 1998

Secretary
OUSALICE, Jackie
Resigned: 15 December 2006
Appointed Date: 24 February 2006

Secretary
WHITE, Karen Lesley
Resigned: 24 February 2006
Appointed Date: 13 August 2004

Director
BECKETT, Keith Austin
Resigned: 18 April 1997
91 years old

Director
BROADBENT, David William
Resigned: 18 February 1993
72 years old

Director
CORF, Derek
Resigned: 28 May 2004
Appointed Date: 16 August 2002
79 years old

Director
CURRIE, John Finlay
Resigned: 18 October 1994
92 years old

Director
ELLISON, Nicola Jane
Resigned: 13 September 2016
Appointed Date: 26 January 2012
48 years old

Director
GREEN, Henry Frank
Resigned: 14 May 1994
94 years old

Director
HARRISON, Robin Forster
Resigned: 01 February 2007
Appointed Date: 13 August 2004
76 years old

Director
HEMINGWAY, Richard Peter
Resigned: 26 October 1995
68 years old

Director
JOHNSON, Paul
Resigned: 16 August 2002
Appointed Date: 01 April 1997
75 years old

Director
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 13 August 2004
68 years old

Director
LORD, David John
Resigned: 30 September 2002
84 years old

Director
MCKEON, Paul Kenneth
Resigned: 13 August 2004
Appointed Date: 12 April 1997
62 years old

Director
ROBB, Andrew Mackenzie
Resigned: 18 February 1993
83 years old

Director
WILSON, Alexander Duncan
Resigned: 31 October 1997
79 years old

Persons With Significant Control

Pilkington Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PILKINGTON PROPERTY DEVELOPMENTS LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
06 Oct 2016
Appointment of Ms Judy Anne Massa as a director on 5 October 2016
14 Sep 2016
Termination of appointment of Nicola Jane Ellison as a director on 13 September 2016
07 Jun 2016
Accounts for a dormant company made up to 31 March 2016
11 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,750,000

...
... and 121 more events
14 Dec 1987
New director appointed

14 Dec 1987
Return made up to 14/10/87; full list of members

23 Nov 1987
Full accounts made up to 31 March 1987

27 Sep 1986
Full accounts made up to 31 March 1986

27 Sep 1986
Return made up to 12/09/86; full list of members

PILKINGTON PROPERTY DEVELOPMENTS LIMITED Charges

28 July 1989
Mortgage
Delivered: 15 August 1989
Status: Satisfied on 12 March 2014
Persons entitled: D a Collier (Buildings) Limited
Description: Land at the garden village gallowfields richmond north…
6 April 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 12 March 2014
Persons entitled: Argyll Stores Limited
Description: Land at greenbank st helens lying between chalon way and…