PAO RE LTD
YORK

Hellopages » North Yorkshire » York » YO24 1AW

Company number 09411636
Status Active
Incorporation Date 28 January 2015
Company Type Private Limited Company
Address 8 THE CRESCENT, YORK, ENGLAND, YO24 1AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Director's details changed for Ms Alice Mary Teresa Morwood-Leyland on 21 February 2017; Secretary's details changed for Mrs Alice Mary Teresa Morwood-Leyland on 21 February 2017; Registered office address changed from 24 Soper Grove Basingstoke Hampshire RG21 5PU England to 8 the Crescent York YO24 1AW on 21 February 2017. The most likely internet sites of PAO RE LTD are www.paore.co.uk, and www.pao-re.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Poppleton Rail Station is 2.7 miles; to Ulleskelf Rail Station is 8.5 miles; to Church Fenton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pao Re Ltd is a Private Limited Company. The company registration number is 09411636. Pao Re Ltd has been working since 28 January 2015. The present status of the company is Active. The registered address of Pao Re Ltd is 8 The Crescent York England Yo24 1aw. The cash in hand is £0.1k. It is £0.1k against last year. . MORWOOD-LEYLAND, Alice Mary Teresa is a Secretary of the company. MORWOOD-LEYLAND, Alice Mary Teresa is a Director of the company. Director MORWOOD-LEYLAND, Antony Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pao re Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORWOOD-LEYLAND, Alice Mary Teresa
Appointed Date: 28 January 2015

Director
MORWOOD-LEYLAND, Alice Mary Teresa
Appointed Date: 21 September 2015
71 years old

Resigned Directors

Director
MORWOOD-LEYLAND, Antony Michael
Resigned: 05 October 2015
Appointed Date: 28 January 2015
77 years old

Persons With Significant Control

Paoletto Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAO RE LTD Events

21 Feb 2017
Director's details changed for Ms Alice Mary Teresa Morwood-Leyland on 21 February 2017
21 Feb 2017
Secretary's details changed for Mrs Alice Mary Teresa Morwood-Leyland on 21 February 2017
21 Feb 2017
Registered office address changed from 24 Soper Grove Basingstoke Hampshire RG21 5PU England to 8 the Crescent York YO24 1AW on 21 February 2017
21 Feb 2017
Confirmation statement made on 28 January 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 6 more events
11 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

11 Mar 2016
Registered office address changed from Suite 48 88/90 Hatton Garden London EC1N 8PN England to 24 Soper Grove Basingstoke Hampshire RG21 5PU on 11 March 2016
27 Feb 2016
Termination of appointment of Antony Michael Morwood-Leyland as a director on 5 October 2015
04 Oct 2015
Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a director on 21 September 2015
28 Jan 2015
Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

PAO RE LTD Charges

31 March 2016
Charge code 0941 1636 0006
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Contains fixed charge…
31 March 2016
Charge code 0941 1636 0005
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Contains fixed charge.
31 March 2016
Charge code 0941 1636 0004
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Contains fixed charge.
31 March 2016
Charge code 0941 1636 0003
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Leasehold property known as flat 3 115-117 shepherdess walk…
31 March 2016
Charge code 0941 1636 0002
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Freehold property known as 11 waldergrave road london title…
31 March 2016
Charge code 0941 1636 0001
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Contains floating charge…