PPH0 LIMITED

Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Nottingham, NG15 0DR, Nottinghamshire
StatusDISSOLVED
Company No.05418426
CategoryPrivate Limited Company
Incorporated08 Apr 2005
Age19 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution12 Jan 2016
Years8 years, 4 months, 2 days

SUMMARY

PPH0 LIMITED is an dissolved private limited company with number 05418426. It was incorporated 19 years, 1 month, 6 days ago, on 08 April 2005 and it was dissolved 8 years, 4 months, 2 days ago, on 12 January 2016. The company address is Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Nottingham, NG15 0DR, Nottinghamshire.



People

SYKES, Hilary Claire

Secretary

Director

ACTIVE

Assigned on 30 Jun 2005

Current time on role 18 years, 10 months, 14 days

MAXWELL, David Cleland

Director

None

ACTIVE

Assigned on 09 Dec 2010

Current time on role 13 years, 5 months, 5 days

PENDRAGON MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 28 Apr 2008

Current time on role 16 years, 16 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Apr 2005

Resigned on 30 Jun 2005

Time on role 2 months, 22 days

BAILEY, Neil

Director

Accountant

RESIGNED

Assigned on 27 Nov 2006

Resigned on 22 Dec 2006

Time on role 25 days

CASHA, Martin Shaun

Director

Director

RESIGNED

Assigned on 07 Jul 2005

Resigned on 31 Oct 2005

Time on role 3 months, 24 days

EIGHTEEN, Stephen Brian

Director

Banker

RESIGNED

Assigned on 31 Oct 2005

Resigned on 22 Dec 2006

Time on role 1 year, 1 month, 22 days

ELTON, James Robert

Director

Property Investor

RESIGNED

Assigned on 26 Jun 2007

Resigned on 08 Dec 2008

Time on role 1 year, 5 months, 12 days

FARNELL, Adrian Colin

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 2005

Resigned on 22 Dec 2006

Time on role 1 year, 1 month, 22 days

FINN, Trevor Garry

Director

Director

RESIGNED

Assigned on 07 Jul 2005

Resigned on 27 Nov 2006

Time on role 1 year, 4 months, 20 days

FORSYTH, David Robertson

Director

Director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 28 Apr 2008

Time on role 2 years, 9 months, 28 days

LEGASSICK, Stuart

Director

Co Director

RESIGNED

Assigned on 15 Jan 2009

Resigned on 09 Dec 2010

Time on role 1 year, 10 months, 25 days

MOY, Neal St John

Director

Bank Employee

RESIGNED

Assigned on 31 Oct 2005

Resigned on 26 Jun 2007

Time on role 1 year, 7 months, 26 days

SYKES, Hilary Claire

Director

Director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 11 Dec 2006

Time on role 1 year, 5 months, 11 days

MITRE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Apr 2005

Resigned on 30 Jun 2005

Time on role 2 months, 22 days

MITRE SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Apr 2005

Resigned on 30 Jun 2005

Time on role 2 months, 22 days

PENDRAGON MANAGEMENT SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 31 Oct 2005

Time on role 4 months, 1 day


Some Companies

EAST END VAPE CO LTD

654 ALEXANDRA PARADE,GLASGOW,G31 3BU

Number:SC576774
Status:ACTIVE
Category:Private Limited Company

EUROSTREAM SERVICES LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:03303770
Status:ACTIVE
Category:Private Limited Company

JEELY PEECE LIMITED

12 ASHTON LANE,,G12 8SJ

Number:SC112027
Status:ACTIVE
Category:Private Limited Company

MVS SALES & ACCOUNTING SERVICES LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11125757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PILOT PRE-PRODUCTION LTD

STUDIO A103 LIGHTHOUSE STUDIOS 89A SHACKLEWELL LANE,LONDON,E8 2EB

Number:10684363
Status:ACTIVE
Category:Private Limited Company

SHIRAZ PROPERTY LTD

142 NEW CLOSE,LONDON,SW19 2SZ

Number:11801011
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