P J HOPE LIMITED
PRESTON

Hellopages » Lancashire » Wyre » PR3 0GA

Company number 03476011
Status Active
Incorporation Date 4 December 1997
Company Type Private Limited Company
Address CLAUGHTON GARAGE, GARSTANG ROAD, CLAUGHTON-ON-BROCK, PRESTON, LANCASHIRE, PR3 0GA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 47190 - Other retail sale in non-specialised stores, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Mrs Sarah Turnbull as a director on 20 February 2017; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of P J HOPE LIMITED are www.pjhope.co.uk, and www.p-j-hope.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. P J Hope Limited is a Private Limited Company. The company registration number is 03476011. P J Hope Limited has been working since 04 December 1997. The present status of the company is Active. The registered address of P J Hope Limited is Claughton Garage Garstang Road Claughton On Brock Preston Lancashire Pr3 0ga. . HOPE, Gillian Kathleen is a Secretary of the company. HOPE, Gillian Kathleen is a Director of the company. HOPE, Peter John is a Director of the company. TURNBULL, Sarah is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
HOPE, Gillian Kathleen
Appointed Date: 04 December 1997

Director
HOPE, Gillian Kathleen
Appointed Date: 01 December 2004
73 years old

Director
HOPE, Peter John
Appointed Date: 04 December 1997
72 years old

Director
TURNBULL, Sarah
Appointed Date: 20 February 2017
45 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 December 1997
Appointed Date: 04 December 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 December 1997
Appointed Date: 04 December 1997

Persons With Significant Control

Mr Peter John Hope
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gillian Kathleen Hope
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P J HOPE LIMITED Events

24 Feb 2017
Appointment of Mrs Sarah Turnbull as a director on 20 February 2017
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 30 September 2016
10 Feb 2016
Total exemption small company accounts made up to 30 September 2015
22 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 30

...
... and 49 more events
17 Dec 1997
Secretary resigned
17 Dec 1997
Director resigned
17 Dec 1997
New secretary appointed
17 Dec 1997
New director appointed
04 Dec 1997
Incorporation

P J HOPE LIMITED Charges

6 December 2013
Charge code 0347 6011 0004
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the east side of preston-lancaster…
6 December 2013
Charge code 0347 6011 0003
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
30 March 1998
Debenture
Delivered: 8 April 1998
Status: Satisfied on 4 January 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1998
Legal mortgage
Delivered: 11 March 1998
Status: Satisfied on 21 December 2013
Persons entitled: Yorkshire Bank PLC
Description: Garage premises and land at corner of new lane / garstang…