CARTER PLANNED MAINTENANCE LIMITED

Hellopages » West Midlands » Birmingham » B25 8EY
Company number 01764849
Status Active
Incorporation Date 26 October 1983
Company Type Private Limited Company
Address REDHILL ROAD, BIRMINGHAM, B25 8EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Geoffrey Charles Mills as a director on 1 August 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of CARTER PLANNED MAINTENANCE LIMITED are www.carterplannedmaintenance.co.uk, and www.carter-planned-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Carter Planned Maintenance Limited is a Private Limited Company. The company registration number is 01764849. Carter Planned Maintenance Limited has been working since 26 October 1983. The present status of the company is Active. The registered address of Carter Planned Maintenance Limited is Redhill Road Birmingham B25 8ey. . SCOTT, John Carter is a Secretary of the company. SCOTT, John Carter is a Director of the company. Secretary DUBERLEY, Keith has been resigned. Secretary HEEKS, David Ian has been resigned. Secretary HEY, Robert Derek, Esq has been resigned. Secretary SANTER, Andrew Timothy has been resigned. Secretary SCOTT, John Carter has been resigned. Secretary SKIPP, Andrew David has been resigned. Secretary TENNANT, Frederick has been resigned. Secretary TENNANT, Frederick has been resigned. Director ARKLEY, Derek Wilfred, Mt has been resigned. Director BUTCHER, Stuart Michael William has been resigned. Director EDWARDS, Christopher Kevin has been resigned. Director HALL, John Henry has been resigned. Director MILLS, Geoffrey Charles has been resigned. Director PYCRAFT, Michael George has been resigned. Director ROLLASON, William Henry has been resigned. Director SKIPP, Andrew David has been resigned. Director TENNANT, Frederick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, John Carter
Appointed Date: 09 July 2007

Director
SCOTT, John Carter
Appointed Date: 30 June 1998
63 years old

Resigned Directors

Secretary
DUBERLEY, Keith
Resigned: 09 March 1995
Appointed Date: 12 August 1994

Secretary
HEEKS, David Ian
Resigned: 22 August 1997
Appointed Date: 09 March 1995

Secretary
HEY, Robert Derek, Esq
Resigned: 16 March 1998
Appointed Date: 22 August 1997

Secretary
SANTER, Andrew Timothy
Resigned: 12 August 1994
Appointed Date: 12 August 1992

Secretary
SCOTT, John Carter
Resigned: 13 November 1998
Appointed Date: 30 June 1998

Secretary
SKIPP, Andrew David
Resigned: 09 July 2007
Appointed Date: 13 November 1998

Secretary
TENNANT, Frederick
Resigned: 30 June 1998
Appointed Date: 16 March 1998

Secretary
TENNANT, Frederick
Resigned: 12 August 1992

Director
ARKLEY, Derek Wilfred, Mt
Resigned: 30 September 2001
Appointed Date: 30 June 1993
92 years old

Director
BUTCHER, Stuart Michael William
Resigned: 30 June 2007
Appointed Date: 01 July 1999
66 years old

Director
EDWARDS, Christopher Kevin
Resigned: 31 March 2011
Appointed Date: 26 November 2007
78 years old

Director
HALL, John Henry
Resigned: 27 October 2010
Appointed Date: 10 October 2001
94 years old

Director
MILLS, Geoffrey Charles
Resigned: 01 August 2016
Appointed Date: 01 November 2002
60 years old

Director
PYCRAFT, Michael George
Resigned: 31 July 2003
86 years old

Director
ROLLASON, William Henry
Resigned: 30 June 1993
102 years old

Director
SKIPP, Andrew David
Resigned: 09 July 2007
Appointed Date: 01 February 2002
60 years old

Director
TENNANT, Frederick
Resigned: 30 June 1998
89 years old

Persons With Significant Control

Carter Thermal Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARTER PLANNED MAINTENANCE LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
13 Aug 2016
Termination of appointment of Geoffrey Charles Mills as a director on 1 August 2016
13 Aug 2016
Confirmation statement made on 23 July 2016 with updates
30 Sep 2015
Full accounts made up to 31 December 2014
01 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1,225,000

...
... and 95 more events
25 Aug 1987
Full accounts made up to 31 December 1986

25 Aug 1987
Return made up to 23/07/87; full list of members

08 Sep 1986
Full accounts made up to 31 December 1985

08 Sep 1986
Return made up to 23/07/86; full list of members

26 Oct 1983
Incorporation

CARTER PLANNED MAINTENANCE LIMITED Charges

19 June 1990
Debenture
Delivered: 9 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1984
Letter of set-off
Delivered: 18 January 1984
Status: Satisfied on 9 August 1990
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present / future…