Active - Proposal to Strike off
Company Information for PPI NOMINEES LIMITED
HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD,
|
Company Registration Number
02565692
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PPI NOMINEES LIMITED | |
Legal Registered Office | |
HAYS GALLERIA 1 HAYS LANE LONDON SE1 2RD Other companies in SE1 | |
Company Number | 02565692 | |
---|---|---|
Company ID Number | 02565692 | |
Date formed | 1990-12-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-02-05 14:12:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PPI NOMINEES SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN KETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL EDWARD DENISON |
Company Secretary | ||
MICHAEL EDWARD DENISON |
Director | ||
JOHN MICHAEL THOMPSON |
Director | ||
THEODORE JOSEPH SERKOVICH |
Company Secretary | ||
ROBERT ERNEST PATRICK BROWNE |
Company Secretary | ||
PETER JOHN COMPSON |
Director | ||
MICHAEL ANTHONY JORDAN |
Director | ||
CHRISTOPHER MANSFIELD KIRBY |
Company Secretary | ||
GLEN MICHAEL MCDONNALL |
Company Secretary | ||
GLEN MICHAEL MCDONNALL |
Director | ||
RICHARD ANTHONY STONE |
Director | ||
REGINALD ARTHUR MOGG |
Director | ||
JOHN REGINALD WILLIAM CLAYTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PROVIDENCE CHAPEL CHARLWOOD TRUST | Director | 2012-11-21 | CURRENT | 2012-11-21 | Active | |
RED PEPPERS LIMITED | Director | 2003-07-28 | CURRENT | 1974-05-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
PSC02 | Notification of Polly Peck International Plc (In Administration) as a person with significant control on 2016-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/17 FROM 10-18 Union Street London SE1 1SZ | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-21 | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD DENISON | |
TM02 | Termination of appointment of Michael Edward Denison on 2014-07-01 | |
RES01 | ADOPT ARTICLES 29/07/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/11 FROM 12 Plumtree Court London EC4A 4HT | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 30/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: PLUMTREE COURT LONDON EC4A 4HT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 12/05/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/96 FROM: 1 PRESCOT STREET LONDON E1 8AY | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PPI NOMINEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |