This company is commonly known as Ppl/ir Europe. The company was founded 23 years ago and was given the registration number 04379059. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 457 Southchurch Road, , Southend-on-sea, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
| Name | : | PPL/IR EUROPE |
|---|---|---|
| Company Number | : | 04379059 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 21 February 2002 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 457 Southchurch Road, Southend-on-sea, Essex, SS1 2PH |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 457, Southchurch Road, Southend-On-Sea, SS1 2PH | Secretary | 28 April 2007 | Active |
| 457, Southchurch Road, Southend-On-Sea, United Kingdom, SS1 2PH | Director | 04 August 2019 | Active |
| 457, Southchurch Road, Southend-On-Sea, SS1 2PH | Director | 21 February 2002 | Active |
| 457, Southchurch Road, Southend-On-Sea, United Kingdom, SS1 2PH | Director | 04 August 2019 | Active |
| 457, Southchurch Road, Southend-On-Sea, SS1 2PH | Director | 07 May 2022 | Active |
| 457, Southchurch Road, Southend-On-Sea, United Kingdom, SS1 2PH | Director | 06 November 2011 | Active |
| 457, Southchurch Road, Southend-On-Sea, United Kingdom, SS1 2PH | Director | 06 November 2011 | Active |
| 457, Southchurch Road, Southend-On-Sea, United Kingdom, SS1 2PH | Director | 26 October 2023 | Active |
| 457, Southchurch Road, Southend-On-Sea, United Kingdom, SS1 2PH | Director | 05 March 2017 | Active |
| 36 The Westerings, Hockley, SS5 4NY | Secretary | 21 February 2002 | Active |
| Coombe Cottage, Colway Cross, Bishops Teignton, TQ14 9TJ | Secretary | 16 March 2002 | Active |
| 788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 February 2002 | Active |
| Holmhead Corsock, Corsock, Castle Douglas, Great Britain, DG7 3DT | Director | 09 May 2015 | Active |
| Holmhead, Corsock, Castle Douglas, DG7 3DT | Director | 25 April 2009 | Active |
| Toogoods Farm, East Nynehead, Wellington, TA21 0DD | Director | 16 March 2002 | Active |
| Mallard House, Hillside Road, Ash Vale, Aldershot, GU12 5BJ | Director | 16 March 2002 | Active |
| 15 Crescent Close, Winchester, SO22 4EX | Director | 16 March 2002 | Active |
| Bow Hill House, Yalding, Maidstone, ME18 6AJ | Director | 21 February 2002 | Active |
| The Long Barn And Stables, Rudry, Caerphilly, CF83 3DG | Director | 28 April 2007 | Active |
| Beacon Firs Cottage, Seven Crosses, Tiverton, United Kingdom, EX16 8JS | Director | 06 November 2011 | Active |
| Coombe Cottage, Colway Cross, Bishops Teignton, TQ14 9TJ | Director | 16 March 2002 | Active |
| Le Clos Compte, Castel, Channel Islands, GY5 7QG | Director | 16 March 2002 | Active |
| 3 Meadow Close, Sevenoaks, TN13 3HZ | Director | 16 March 2002 | Active |
| Woodcroft House Station Road, Fordingbridge, SP6 1JW | Director | 06 May 2006 | Active |
| Hunters Moon, Hollins Lane, Antrobus, Northwich, England, CW9 6NL | Director | 13 October 2012 | Active |
| 457, Southchurch Road, Southend-On-Sea, United Kingdom, SS1 2PH | Director | 05 March 2017 | Active |
| Tredunnock Farm, Llangarron, Ross On Wye, HR9 6PG | Director | 06 May 2006 | Active |
| 788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 February 2002 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.