PLENHAM LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 4JU

Company number 02281008
Status Active
Incorporation Date 27 July 1988
Company Type Private Limited Company
Address THE FIRS, HIGH STREET, WHITCHURCH, AYLESBURY, BUCKINGHAMSHIRE, HP22 4JU
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 25,000 ; Registration of charge 022810080009, created on 29 July 2015. The most likely internet sites of PLENHAM LIMITED are www.plenham.co.uk, and www.plenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Wendover Rail Station is 8.8 miles; to Bletchley Rail Station is 9.1 miles; to Fenny Stratford Rail Station is 9.8 miles; to Bow Brickhill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plenham Limited is a Private Limited Company. The company registration number is 02281008. Plenham Limited has been working since 27 July 1988. The present status of the company is Active. The registered address of Plenham Limited is The Firs High Street Whitchurch Aylesbury Buckinghamshire Hp22 4ju. . YOUNG, David John is a Secretary of the company. MANN, Christopher John is a Director of the company. YOUNG, David John is a Director of the company. Director MANN, Gillian Elizabeth has been resigned. Director YOUNG, Sandra has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors


Director

Director
YOUNG, David John

75 years old

Resigned Directors

Director
MANN, Gillian Elizabeth
Resigned: 01 March 2009
Appointed Date: 30 August 1995
78 years old

Director
YOUNG, Sandra
Resigned: 01 March 2009
Appointed Date: 30 August 1995
75 years old

PLENHAM LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,000

06 Aug 2015
Registration of charge 022810080009, created on 29 July 2015
29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 25,000

...
... and 85 more events
18 Oct 1988
Director resigned;new director appointed

18 Oct 1988
Director resigned

18 Oct 1988
Secretary resigned;new secretary appointed

17 Oct 1988
Accounts made up to 7 October 1988

27 Jul 1988
Incorporation

PLENHAM LIMITED Charges

29 July 2015
Charge code 0228 1008 0009
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 March 2009
Debenture
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2007
Debenture
Delivered: 21 March 2007
Status: Satisfied on 25 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 July 2003
Letter of pledge over a deposit
Delivered: 6 August 2003
Status: Satisfied on 25 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
9 December 1999
Marine mortgage
Delivered: 11 December 1999
Status: Satisfied on 29 March 2003
Persons entitled: Lombard North Central PLC
Description: Gp 14 hull identification number: 13662.
12 September 1997
Legal mortgage
Delivered: 19 September 1997
Status: Satisfied on 29 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1-3 park street berkhamsted hertfordshire…
16 September 1992
Mortgage debenture
Delivered: 22 September 1992
Status: Satisfied on 9 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 March 1992
All asset debenture
Delivered: 10 March 1992
Status: Satisfied on 9 August 2006
Persons entitled: Rdm Factors Limited
Description: All book debts as defined by clause ii together with the…
19 February 1990
Debenture
Delivered: 20 February 1990
Status: Satisfied on 24 October 1992
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…