1PM PLC
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 3BH
Company number 05845866
Status Active
Incorporation Date 14 June 2006
Company Type Public Limited Company
Address 2ND FLOOR, ST JAMES HOUSE THE SQUARE, LOWER BRISTOL ROAD, BATH, BA2 3BH
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 14 March 2017 GBP 5,488,893.50 ; Termination of appointment of Hazel Jacques as a director on 24 March 2017; Statement of capital following an allotment of shares on 2 February 2017 GBP 5,453,495.3 . The most likely internet sites of 1PM PLC are www.1pm.co.uk, and www.1pm.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. 1pm Plc is a Public Limited Company. The company registration number is 05845866. 1pm Plc has been working since 14 June 2006. The present status of the company is Active. The registered address of 1pm Plc is 2nd Floor St James House The Square Lower Bristol Road Bath Ba2 3bh. . CASE, Thomas Richard is a Secretary of the company. NEWMAN, John is a Director of the company. NOLAN, Michael Francis is a Director of the company. RUSSELL, Ronald is a Director of the company. SMITH, Richard Ian is a Director of the company. TELLING, Julian Philip is a Director of the company. WALKER, Helen Margaret is a Director of the company. Secretary BENSON, James Peter has been resigned. Secretary CHANNON, Rodney Owen has been resigned. Secretary IMCO SECRETARY LIMITED has been resigned. Director BENSON, James Peter has been resigned. Director CHANNON, Rodney Owen has been resigned. Director CONNELL, Paul David has been resigned. Director GREY, Stephen Martin has been resigned. Director JACQUES, Hazel has been resigned. Director JOHNSON, Michael Richard has been resigned. Director LEWIS, Maria-Louise has been resigned. Director RUSSELL, Ronald has been resigned. Director STICKLEY, John David George has been resigned. Director WILLIAMS, Anthony Ffrancon has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. Director IMCO SECRETARY LIMITED has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
CASE, Thomas Richard
Appointed Date: 17 October 2014

Director
NEWMAN, John
Appointed Date: 26 August 2015
79 years old

Director
NOLAN, Michael Francis
Appointed Date: 26 August 2015
69 years old

Director
RUSSELL, Ronald
Appointed Date: 01 October 2009
70 years old

Director
SMITH, Richard Ian
Appointed Date: 27 January 2014
64 years old

Director
TELLING, Julian Philip
Appointed Date: 26 August 2015
65 years old

Director
WALKER, Helen Margaret
Appointed Date: 11 November 2008
62 years old

Resigned Directors

Secretary
BENSON, James Peter
Resigned: 17 May 2007
Appointed Date: 03 July 2006

Secretary
CHANNON, Rodney Owen
Resigned: 17 October 2014
Appointed Date: 17 May 2007

Secretary
IMCO SECRETARY LIMITED
Resigned: 03 July 2006
Appointed Date: 14 June 2006

Director
BENSON, James Peter
Resigned: 19 March 2007
Appointed Date: 03 July 2006
74 years old

Director
CHANNON, Rodney Owen
Resigned: 17 October 2014
Appointed Date: 17 May 2007
67 years old

Director
CONNELL, Paul David
Resigned: 29 May 2009
Appointed Date: 18 October 2007
58 years old

Director
GREY, Stephen Martin
Resigned: 19 March 2007
Appointed Date: 03 July 2006
71 years old

Director
JACQUES, Hazel
Resigned: 24 March 2017
Appointed Date: 26 August 2015
58 years old

Director
JOHNSON, Michael Richard
Resigned: 10 September 2013
Appointed Date: 09 February 2007
82 years old

Director
LEWIS, Maria-Louise
Resigned: 15 January 2016
Appointed Date: 01 October 2007
47 years old

Director
RUSSELL, Ronald
Resigned: 01 October 2009
Appointed Date: 29 May 2009
71 years old

Director
STICKLEY, John David George
Resigned: 31 May 2007
Appointed Date: 03 July 2006
73 years old

Director
WILLIAMS, Anthony Ffrancon
Resigned: 18 October 2007
Appointed Date: 03 July 2006
69 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 03 July 2006
Appointed Date: 14 June 2006

Director
IMCO SECRETARY LIMITED
Resigned: 03 July 2006
Appointed Date: 14 June 2006

1PM PLC Events

07 Apr 2017
Second filing of a statement of capital following an allotment of shares on 14 March 2017
  • GBP 5,488,893.50

29 Mar 2017
Termination of appointment of Hazel Jacques as a director on 24 March 2017
21 Mar 2017
Statement of capital following an allotment of shares on 2 February 2017
  • GBP 5,453,495.3

21 Mar 2017
Statement of capital following an allotment of shares on 14 March 2017
  • GBP 5,452,377.1
  • ANNOTATION Clarification a second filed SH01 was registered on 07/04/2017

15 Mar 2017
Registration of charge 058458660003, created on 14 March 2017
...
... and 123 more events
11 Jul 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

11 Jul 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 Jul 2006
Certificate of authorisation to commence business and borrow
04 Jul 2006
Application to commence business
14 Jun 2006
Incorporation

1PM PLC Charges

14 March 2017
Charge code 0584 5866 0003
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Lesmoir-Gordon, Boyle & Co Limited
Description: Contains fixed charge…
5 June 2009
Debenture
Delivered: 18 June 2009
Status: Satisfied on 7 March 2017
Persons entitled: UK Private Healthcare Limited
Description: All the properties being 12B george street bath and 27 gay…
7 December 2007
Debenture
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…