PPCE HOLDINGS LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
PPCE HOLDINGS LIMITED is a Private Limited Company from BRIGHTON and has the status: Liquidation.
PPCE HOLDINGS LIMITED was incorporated 7 years ago on 16/03/2017 and has the registered number: 10674990. The accounts status is GROUP and accounts are next due on 28/02/2022.
PPCE HOLDINGS LIMITED was incorporated 7 years ago on 16/03/2017 and has the registered number: 10674990. The accounts status is GROUP and accounts are next due on 28/02/2022.
PPCE HOLDINGS LIMITED - BRIGHTON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 30/11/2019 | 28/02/2022 |
Registered Office
SUITE 3 REGENCY HOUSE
BRIGHTON
BN1 2NW
This Company Originates in : United Kingdom
Previous trading names include:
PATRICK PARSONS HOLDINGS LIMITED (until 30/01/2020)
PATRICK PARSONS HOLDINGS LIMITED (until 30/01/2020)
TIMEC 1601 LIMITED (until 02/08/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2021 | 29/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MUCKLE SECRETARY LIMITED | Corporate Secretary | 2017-03-16 UNTIL 2017-08-17 | RESIGNED | ||
BEN SNOW | Apr 1981 | British | Director | 2017-08-30 UNTIL 2019-05-24 | RESIGNED |
MR CARL ANTHONY PYKETT | Jul 1979 | British | Director | 2020-06-18 UNTIL 2022-04-30 | RESIGNED |
MR PETER VINCENT STIENLET | Mar 1969 | British | Director | 2017-08-17 UNTIL 2019-09-24 | RESIGNED |
MR ROBIN CLIVE POWELL | Oct 1965 | British | Director | 2019-05-24 UNTIL 2022-04-30 | RESIGNED |
MR STUART MARSHALL | Apr 1970 | British | Director | 2018-10-12 UNTIL 2019-03-25 | RESIGNED |
MR RICHARD STEPHEN LAKER | Sep 1976 | British | Director | 2019-05-24 UNTIL 2022-05-06 | RESIGNED |
MR NEIL JOHN CHARLES HOBBS | May 1984 | British | Director | 2019-09-01 UNTIL 2022-05-07 | RESIGNED |
JANE GILBERT BOOT | Sep 1982 | British | Director | 2019-05-24 UNTIL 2020-03-02 | RESIGNED |
MR ANDREW JOHN DAVISON | Sep 1961 | British | Director | 2017-03-16 UNTIL 2017-08-17 | RESIGNED |
MR ROBERT EDMUND PAUL BODNAR-HORVATH | Jan 1956 | British | Director | 2017-08-30 UNTIL 2019-07-31 | RESIGNED |
GAIL BAMFORTH | Apr 1974 | British | Director | 2019-05-24 UNTIL 2022-05-06 | RESIGNED |
STUART MARSHALL | Secretary | 2018-08-22 UNTIL 2019-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ldc Vi Lp | 2017-08-30 | Aberdeen |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Peter Vincent Stienlet | 2017-08-17 - 2017-08-30 | 3/1969 | Newcastle Upon Tyne England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Muckle Director Limited | 2017-03-16 - 2017-08-17 | Newcastle Upon Tyne Tyne & Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |