PLANT AND SAFETY TRAINING LIMITED
SUTTON COLDFIELD LLOYDS BRITISH GROUP LTD LLOYDS EQUIPMENT GROUP LIMITED LLOYDS EQUIPMENT HIRE LIMITED CORNBOW SECRETARIES LIMITED

Hellopages » West Midlands » Birmingham » B74 4AB

Company number 03672309
Status Active - Proposal to Strike off
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address ATLAS HOUSE, 4-6 BELWELL LANE FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 4AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Gregory William Smout as a director on 1 June 2016. The most likely internet sites of PLANT AND SAFETY TRAINING LIMITED are www.plantandsafetytraining.co.uk, and www.plant-and-safety-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Plant and Safety Training Limited is a Private Limited Company. The company registration number is 03672309. Plant and Safety Training Limited has been working since 23 November 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Plant and Safety Training Limited is Atlas House 4 6 Belwell Lane Four Oaks Sutton Coldfield West Midlands B74 4ab. . WHITE, Ian Russell is a Secretary of the company. WHITE, Ian Russell is a Director of the company. Secretary DAVIS, Hayden Keith has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHESHIRE, Stephen Charles has been resigned. Director CHESHIRE, Stephen Charles has been resigned. Director DALE, Trevor has been resigned. Director DAVIS, Hayden Keith has been resigned. Director HANDLEY, John Martin has been resigned. Director OSMOND, Graham Peter has been resigned. Director RABONE, Robert James has been resigned. Director RALLEY, Brian John has been resigned. Director SLINGSBY, Richard John has been resigned. Director SMOUT, Gregory William has been resigned. Director URRY, Steve John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITE, Ian Russell
Appointed Date: 23 December 1998

Director
WHITE, Ian Russell
Appointed Date: 23 December 1998
63 years old

Resigned Directors

Secretary
DAVIS, Hayden Keith
Resigned: 01 July 2014
Appointed Date: 01 November 2000

Secretary
GW SECRETARIES LIMITED
Resigned: 01 November 2000
Appointed Date: 22 February 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 December 1998
Appointed Date: 23 November 1998

Director
CHESHIRE, Stephen Charles
Resigned: 02 August 2002
Appointed Date: 04 March 1999
78 years old

Director
CHESHIRE, Stephen Charles
Resigned: 22 February 1999
Appointed Date: 23 December 1998
78 years old

Director
DALE, Trevor
Resigned: 02 July 2012
Appointed Date: 01 November 2000
81 years old

Director
DAVIS, Hayden Keith
Resigned: 01 July 2014
Appointed Date: 01 November 2000
73 years old

Director
HANDLEY, John Martin
Resigned: 16 July 2002
Appointed Date: 04 March 1999
63 years old

Director
OSMOND, Graham Peter
Resigned: 17 December 2002
Appointed Date: 04 March 1999
73 years old

Director
RABONE, Robert James
Resigned: 01 August 2015
Appointed Date: 01 July 2014
57 years old

Director
RALLEY, Brian John
Resigned: 31 July 2006
Appointed Date: 04 March 1999
74 years old

Director
SLINGSBY, Richard John
Resigned: 01 June 2004
Appointed Date: 17 March 2004
60 years old

Director
SMOUT, Gregory William
Resigned: 01 June 2016
Appointed Date: 01 August 2015
47 years old

Director
URRY, Steve John
Resigned: 01 November 2000
Appointed Date: 01 May 2000
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 December 1998
Appointed Date: 23 November 1998

PLANT AND SAFETY TRAINING LIMITED Events

04 Feb 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
08 Jun 2016
Termination of appointment of Gregory William Smout as a director on 1 June 2016
11 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,680,000

11 Jan 2016
Director's details changed for Ian Russell White on 1 January 2016
...
... and 107 more events
18 Jan 1999
New director appointed
18 Jan 1999
New secretary appointed;new director appointed
04 Jan 1999
Memorandum and Articles of Association
23 Dec 1998
Company name changed cornbow secretaries LIMITED\certificate issued on 23/12/98
23 Nov 1998
Incorporation

PLANT AND SAFETY TRAINING LIMITED Charges

8 May 2002
Legal charge
Delivered: 20 May 2002
Status: Satisfied on 10 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a land and buildings situate at 86…
8 May 2002
Legal charge
Delivered: 20 May 2002
Status: Satisfied on 10 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a land and buildings situate at…
8 May 2002
Assignment of keyman life policy
Delivered: 20 May 2002
Status: Satisfied on 10 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy with pinnacle insurance PLC, policy no…
8 May 2002
Debenture
Delivered: 20 May 2002
Status: Satisfied on 10 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 May 2002
Assignment of keyman life policy
Delivered: 20 May 2002
Status: Satisfied on 10 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Policy with pinnacle insurance PLC, policy no. NVQ70161…
8 May 2002
Mortgage deed
Delivered: 15 May 2002
Status: Satisfied on 10 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All plant machinery,chattels and other equipment in the…
1 April 2000
Debenture
Delivered: 8 April 2000
Status: Satisfied on 16 August 2002
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
1 April 2000
Debenture
Delivered: 6 April 2000
Status: Satisfied on 11 July 2002
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
1 April 2000
Mortgage of keyman insurance policy number: nvq 70161
Delivered: 5 April 2000
Status: Satisfied on 11 July 2002
Persons entitled: The Co-Operative Bank PLC
Description: The policy and all monies (including bonuses) that may…
1 April 2000
Mortgage of keyman insurance policy number: nvq 70162
Delivered: 5 April 2000
Status: Satisfied on 11 July 2002
Persons entitled: The Co-Operative Bank PLC
Description: The policy and all monies (including bonuses) that may…
1 April 2000
Debenture
Delivered: 5 April 2000
Status: Satisfied on 11 July 2002
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1999
Assignment of keyman life policy
Delivered: 7 June 1999
Status: Satisfied on 4 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy, all sums assured by it and all bonuses and…
19 May 1999
Assignment of keyman life policy
Delivered: 7 June 1999
Status: Satisfied on 4 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy, all sums assured by it and all bonuses and…
4 March 1999
Debenture
Delivered: 15 March 1999
Status: Satisfied on 4 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…