PROPERTY CARE INTERNATIONAL (HOLDINGS) LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT3 6LJ

Company number 03623442
Status Active
Incorporation Date 28 August 1998
Company Type Private Limited Company
Address DISCOVERY HOUSE, 6 SUTTON CLOSE, WEYMOUTH, DORSET, DT3 6LJ
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-03 GBP 346,163.2 . The most likely internet sites of PROPERTY CARE INTERNATIONAL (HOLDINGS) LIMITED are www.propertycareinternationalholdings.co.uk, and www.property-care-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Property Care International Holdings Limited is a Private Limited Company. The company registration number is 03623442. Property Care International Holdings Limited has been working since 28 August 1998. The present status of the company is Active. The registered address of Property Care International Holdings Limited is Discovery House 6 Sutton Close Weymouth Dorset Dt3 6lj. . EDWARDS, Michael James Smale is a Secretary of the company. GRUNDON, Louisa Stephanie is a Director of the company. Secretary BARNES, Glynis Margaret has been resigned. Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director EDWARDS, Michael James Smale has been resigned. Director LIVINGSTONE, Jennifer Mary has been resigned. Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
EDWARDS, Michael James Smale
Appointed Date: 21 July 2005

Director
GRUNDON, Louisa Stephanie
Appointed Date: 31 October 1998
62 years old

Resigned Directors

Secretary
BARNES, Glynis Margaret
Resigned: 21 July 2005
Appointed Date: 17 September 1998

Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 17 September 1998
Appointed Date: 28 August 1998

Director
EDWARDS, Michael James Smale
Resigned: 31 August 2008
Appointed Date: 17 September 1998
78 years old

Director
LIVINGSTONE, Jennifer Mary
Resigned: 03 November 2005
Appointed Date: 17 September 1998
85 years old

Director
PF & S (DIRECTORS) LIMITED
Resigned: 17 September 1998
Appointed Date: 28 August 1998

Persons With Significant Control

Mrs Louisa Stepahnie Russell
Notified on: 20 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY CARE INTERNATIONAL (HOLDINGS) LIMITED Events

29 Sep 2016
Confirmation statement made on 25 September 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 December 2015
03 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 346,163.2

16 Feb 2015
Total exemption small company accounts made up to 31 December 2014
24 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 346,163.2

...
... and 41 more events
23 Sep 1998
Director resigned
23 Sep 1998
New secretary appointed
23 Sep 1998
New director appointed
23 Sep 1998
New director appointed
28 Aug 1998
Incorporation