PLANCAST LIMITED
MENTMORE CPDC LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0UE
Company number 04455025
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address 1ST FLOOR SUITE FIVE THE OLD HAYBARN, ROSEBERY MEWS, MENTMORE, BEDFORDSHIRE, LU7 0UE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Mr Christopher Leslie Chappell on 16 February 2017; Director's details changed for Mrs Charlotte Jane Chappell on 16 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of PLANCAST LIMITED are www.plancast.co.uk, and www.plancast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Plancast Limited is a Private Limited Company. The company registration number is 04455025. Plancast Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of Plancast Limited is 1st Floor Suite Five The Old Haybarn Rosebery Mews Mentmore Bedfordshire Lu7 0ue. . CHAPPELL, Charlotte Jane is a Secretary of the company. CHAPPELL, Christopher Leslie is a Secretary of the company. CHAPPELL, Charlotte Jane is a Director of the company. CHAPPELL, Christopher Leslie is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CHIVERS, Stephen has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
CHAPPELL, Charlotte Jane
Appointed Date: 07 June 2002

Secretary
CHAPPELL, Christopher Leslie
Appointed Date: 26 September 2008

Director
CHAPPELL, Charlotte Jane
Appointed Date: 26 September 2008
45 years old

Director
CHAPPELL, Christopher Leslie
Appointed Date: 07 June 2002
53 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 07 June 2002
Appointed Date: 06 June 2002

Director
CHIVERS, Stephen
Resigned: 20 February 2013
Appointed Date: 01 August 2011
69 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 07 June 2002
Appointed Date: 06 June 2002

PLANCAST LIMITED Events

16 Feb 2017
Director's details changed for Mr Christopher Leslie Chappell on 16 February 2017
16 Feb 2017
Director's details changed for Mrs Charlotte Jane Chappell on 16 February 2017
29 Sep 2016
Total exemption full accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
18 Jun 2002
Registered office changed on 18/06/02 from: 27 redwood glade leighton buzzard bedfordshire LU7 3JT
14 Jun 2002
Secretary resigned
14 Jun 2002
Director resigned
14 Jun 2002
Registered office changed on 14/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
06 Jun 2002
Incorporation

PLANCAST LIMITED Charges

25 March 2010
Debenture
Delivered: 29 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
27 October 2006
Agreement
Delivered: 2 November 2006
Status: Satisfied on 22 October 2014
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…