P. H. PROPERTIES LTD

Ryehill House Ryehill Close Ryehill House Ryehill Close, Northampton, NN5 7UA, England
StatusACTIVE
Company No.03105620
CategoryPrivate Limited Company
Incorporated22 Sep 1995
Age28 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

P. H. PROPERTIES LTD is an active private limited company with number 03105620. It was incorporated 28 years, 7 months, 24 days ago, on 22 September 1995. The company address is Ryehill House Ryehill Close Ryehill House Ryehill Close, Northampton, NN5 7UA, England.



People

TPG MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Oct 2021

Current time on role 2 years, 6 months, 21 days

MILLER, Robin Paul

Director

Solicitor

ACTIVE

Assigned on 27 Jun 2023

Current time on role 10 months, 19 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 26 Oct 2021

Current time on role 2 years, 6 months, 21 days

HAMILTON, Andrew Melville

Secretary

Director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 01 Apr 2002

Time on role 6 years, 6 months, 10 days

LUCAS, Dean

Secretary

RESIGNED

Assigned on 01 Apr 2002

Resigned on 26 Oct 2021

Time on role 19 years, 6 months, 25 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Sep 1995

Resigned on 22 Sep 1995

Time on role

ELKINS, Francis Mark

Director

Director

RESIGNED

Assigned on 20 Feb 2015

Resigned on 30 Jun 2023

Time on role 8 years, 4 months, 10 days

HAMILTON, Andrew Melville

Director

Company Director

RESIGNED

Assigned on 31 Mar 2000

Resigned on 22 May 2023

Time on role 23 years, 1 month, 22 days

HAMILTON, Andrew Melville

Director

Director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 01 Nov 1995

Time on role 1 month, 9 days

HAMILTON, John

Director

Manager

RESIGNED

Assigned on 01 Nov 1995

Resigned on 31 Mar 2000

Time on role 4 years, 4 months, 30 days

LOWANS, Daniel

Director

Managing Director

RESIGNED

Assigned on 22 May 2023

Resigned on 25 Apr 2024

Time on role 11 months, 3 days

LUCAS, Dean

Director

Director

RESIGNED

Assigned on 20 Feb 2015

Resigned on 26 Oct 2021

Time on role 6 years, 8 months, 6 days

PRESTIDGE, James Edward

Director

Director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 01 Apr 2002

Time on role 6 years, 6 months, 10 days

WILLIAMS, Alan Richard

Director

Accountant

RESIGNED

Assigned on 15 Feb 2023

Resigned on 23 Jan 2024

Time on role 11 months, 8 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 22 Sep 1995

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 22 Sep 1995

Time on role


Some Companies

DEAN TOWN LTD

45 RAEBURN PLACE,EDINBURGH,EH4 1HX

Number:SC593176
Status:ACTIVE
Category:Private Limited Company

KEITH HARDWARE LIMITED

3RD FLOOR,GLASGOW,G3 8HZ

Number:SC438170
Status:ACTIVE
Category:Private Limited Company

NEWLINE MIDLANDS LIMITED

633 MELTON ROAD,LEICESTERSHIRE,LE4 8EB

Number:00526366
Status:ACTIVE
Category:Private Limited Company

SHORELINE ENTERPRISES LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:10032359
Status:ACTIVE
Category:Private Limited Company

SOKK HOMES LTD

2 HENDLEY TERRACE,CRANBROOK,TN17 3DX

Number:11264025
Status:ACTIVE
Category:Private Limited Company

TESTGATE IT LIMITED

4 SANDGATE,BLACKPOOL,FY4 2NG

Number:07751561
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source