PPH2 LIMITED

4 officers / 6 resignations

PENDRAGON MANAGEMENT SERVICES LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, UNITED KINGDOM, NG15 0DR
Role ACTIVE
Director
Appointed on
28 April 2008
Nationality
BRITISH

Average house price in the postcode NG15 0DR £4,837,000

CASHA, Martin Shaun

Correspondence address
Loxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
30 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode NG15 0DR £4,837,000

SYKES, HILARY CLAIRE

Correspondence address
LOXELY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
30 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

SYKES, HILARY CLAIRE

Correspondence address
LOXELY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Secretary
Date of birth
May 1960
Appointed on
30 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000


PENDRAGON MANAGEMENT SERVICES LTD

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Appointed on
30 June 2005
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

FORSYTH, DAVID ROBERTSON

Correspondence address
SCOTLAND COTTAGE, MELBOURNE, DERBY, DE73 1BH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
30 June 2005
Resigned on
28 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

FINN, Trevor Garry

Correspondence address
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG
Role RESIGNED
director
Date of birth
July 1957
Appointed on
30 June 2005
Resigned on
27 November 2006
Nationality
British
Occupation
Director

Average house price in the postcode DE56 4BG £649,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
1 April 2005
Resigned on
30 June 2005

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
1 April 2005
Resigned on
30 June 2005

MITRE DIRECTORS LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
1 April 2005
Resigned on
30 June 2005

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company