LISBON. P.D. LIMITED
WATERLOOVILLE BRAINTREE LIMITED

Hellopages » Hampshire » Winchester » PO7 6NU

Company number 04157857
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address KENILWORTH HAMBLEDON ROAD, DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6NU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 17 January 2017 with updates; Director's details changed for Mr Kevin Michael Hall on 1 January 2017. The most likely internet sites of LISBON. P.D. LIMITED are www.lisbonpd.co.uk, and www.lisbon-p-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Lisbon P D Limited is a Private Limited Company. The company registration number is 04157857. Lisbon P D Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Lisbon P D Limited is Kenilworth Hambledon Road Denmead Waterlooville Hampshire Po7 6nu. . HALL, David Alan is a Secretary of the company. HALL, Kevin Michael is a Director of the company. Secretary CHAN, Wing-Nin has been resigned. Secretary TFP BUSINESS SERVICES LIMITED has been resigned. Director OWL CONGLOMERATES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HALL, David Alan
Appointed Date: 19 February 2001

Director
HALL, Kevin Michael
Appointed Date: 19 February 2001
60 years old

Resigned Directors

Secretary
CHAN, Wing-Nin
Resigned: 19 February 2001
Appointed Date: 09 February 2001

Secretary
TFP BUSINESS SERVICES LIMITED
Resigned: 13 February 2014
Appointed Date: 01 January 2010

Director
OWL CONGLOMERATES LIMITED
Resigned: 19 February 2001
Appointed Date: 09 February 2001

Persons With Significant Control

Mr Kevin Michael Hall
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Alan Hall
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LISBON. P.D. LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
25 Jan 2017
Confirmation statement made on 17 January 2017 with updates
04 Jan 2017
Director's details changed for Mr Kevin Michael Hall on 1 January 2017
10 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

10 Feb 2016
Director's details changed for Mr Kevin Michael Hall on 1 April 2015
...
... and 48 more events
05 Mar 2001
Director resigned
05 Mar 2001
New director appointed
05 Mar 2001
New secretary appointed
01 Mar 2001
Company name changed braintree LIMITED\certificate issued on 01/03/01
09 Feb 2001
Incorporation

LISBON. P.D. LIMITED Charges

23 June 2008
Legal mortgage
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 53 gatcombe avenue, portsmouth, hampshire assigns the…
10 June 2008
Debenture
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2007
Deed of charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30 warrior square st leonards on sea east sussex. Fixed…
26 September 2005
Legal mortgage
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 30 warrior square st leonards on sea. With the benefit…
17 May 2002
Legal mortgage
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 63 duncan road southsea hampshire (as…
1 February 2002
Legal mortgage
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 30 kings road southsea hampshire. With the benefit of all…
16 March 2001
Legal charge
Delivered: 2 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a "kielder" forest road denmead waterlooville…
9 March 2001
Debenture
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…