PTP CONTRACTORS LIMITED
LONDON PETRO TANDIS PARS LIMITED PARS ORIENT LIMITED

Hellopages » Greater London » Westminster » W1J 5FJ

Company number 04695355
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address OFFICE 4B, 43 BERKELEY SQUARE OFFICE 4B, 43 BERKELEY SQUARE, MAYFAIR, WESTMINSTER, LONDON, W1J 5FJ
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas, 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-01-05 ; Confirmation statement made on 3 January 2017 with updates. The most likely internet sites of PTP CONTRACTORS LIMITED are www.ptpcontractors.co.uk, and www.ptp-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Ptp Contractors Limited is a Private Limited Company. The company registration number is 04695355. Ptp Contractors Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Ptp Contractors Limited is Office 4b 43 Berkeley Square Office 4b 43 Berkeley Square Mayfair Westminster London W1j 5fj. . ROTTMANN, Michael Karl is a Director of the company. Secretary LATIF, Roughia Ravan Parvar has been resigned. Director HASSETT, Thomas has been resigned. Director LATIF, Abdul Abraham has been resigned. Director LATIF, Abdul Abraham has been resigned. Director PARYAB, Amir has been resigned. Director ROTTMANN, Michael Karl has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
ROTTMANN, Michael Karl
Appointed Date: 01 April 2016
82 years old

Resigned Directors

Secretary
LATIF, Roughia Ravan Parvar
Resigned: 01 January 2013
Appointed Date: 12 March 2003

Director
HASSETT, Thomas
Resigned: 03 June 2016
Appointed Date: 24 March 2016
72 years old

Director
LATIF, Abdul Abraham
Resigned: 25 October 2011
Appointed Date: 01 April 2008
76 years old

Director
LATIF, Abdul Abraham
Resigned: 01 September 2006
Appointed Date: 12 March 2003
76 years old

Director
PARYAB, Amir
Resigned: 31 March 2008
Appointed Date: 01 September 2006
60 years old

Director
ROTTMANN, Michael Karl
Resigned: 24 March 2016
Appointed Date: 01 March 2011
82 years old

Persons With Significant Control

Mr Michael Karl Rottmann
Notified on: 29 November 2016
82 years old
Nature of control: Has significant influence or control

PTP CONTRACTORS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
20 Dec 2016
Second filing of Confirmation Statement dated 29/11/2016
02 Dec 2016
Director's details changed for Mr Michael Karl Rottmann on 2 December 2016
...
... and 47 more events
18 Mar 2005
Return made up to 12/03/05; full list of members
18 Feb 2005
Total exemption small company accounts made up to 31 March 2004
24 May 2004
Return made up to 12/03/04; full list of members
29 Apr 2004
Particulars of mortgage/charge
12 Mar 2003
Incorporation

PTP CONTRACTORS LIMITED Charges

18 April 2004
Debenture
Delivered: 29 April 2004
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…