PLAS GWYNFA LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 03425821
Status Active
Incorporation Date 21 August 1997
Company Type Private Limited Company
Address PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS, GREAT PARK, RUBERY, REDNAL, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of PLAS GWYNFA LIMITED are www.plasgwynfa.co.uk, and www.plas-gwynfa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Plas Gwynfa Limited is a Private Limited Company. The company registration number is 03425821. Plas Gwynfa Limited has been working since 21 August 1997. The present status of the company is Active. The registered address of Plas Gwynfa Limited is Part Ground Floor First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9pz. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary AMLANI, Pritesh has been resigned. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Secretary THOMAS, Edward John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PERRY, David William has been resigned. Director SMITH, Albert Edward has been resigned. Director THOMAS, Mark Ellis has been resigned. Director TREON, Anoup has been resigned. Director TREON, Jaynee Sunita has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
LEE, Patricia Lesley
Appointed Date: 22 October 2014
62 years old

Director
MANSON, David Lindsay
Appointed Date: 15 March 2012
56 years old

Resigned Directors

Secretary
AMLANI, Pritesh
Resigned: 12 May 2011
Appointed Date: 18 January 2007

Secretary
KANDELAKI, Katharine Amelia Christabel
Resigned: 06 September 2013
Appointed Date: 25 May 2011

Secretary
THOMAS, Edward John
Resigned: 18 January 2007
Appointed Date: 21 August 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 August 1997
Appointed Date: 21 August 1997

Director
PERRY, David William
Resigned: 21 May 2012
Appointed Date: 25 May 2011
76 years old

Director
SMITH, Albert Edward
Resigned: 22 October 2014
Appointed Date: 15 March 2012
67 years old

Director
THOMAS, Mark Ellis
Resigned: 18 January 2007
Appointed Date: 21 August 1997
62 years old

Director
TREON, Anoup
Resigned: 15 March 2012
Appointed Date: 18 January 2007
70 years old

Director
TREON, Jaynee Sunita
Resigned: 15 March 2012
Appointed Date: 25 May 2011
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 August 1997
Appointed Date: 21 August 1997

Persons With Significant Control

Embrace Realty (Cavendish) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLAS GWYNFA LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 21 August 2016 with updates
20 Jan 2016
Accounts for a dormant company made up to 30 June 2015
07 Oct 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

13 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 74 more events
12 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Aug 1997
Incorporation

PLAS GWYNFA LIMITED Charges

18 January 2007
Debenture
Delivered: 1 February 2007
Status: Satisfied on 31 March 2009
Persons entitled: Rp&C International Investments Llc
Description: Fixed and floating charges over the undertaking and all…
18 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied on 31 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
10 December 1998
Debenture
Delivered: 21 December 1998
Status: Satisfied on 13 September 2005
Persons entitled: Ucb Healthcare Finance No 1 Limited
Description: .. fixed and floating charges over the undertaking and all…
10 December 1998
Debenture
Delivered: 21 December 1998
Status: Satisfied on 13 September 2005
Persons entitled: Credit Suisse First Boston
Description: .. fixed and floating charges over the undertaking and all…
10 December 1998
Legal charge
Delivered: 21 December 1998
Status: Satisfied on 13 September 2005
Persons entitled: Ucb Healthcare Finance No 1 Limited
Description: F/H plas gwynfa nursing & residential care home plastirion…
10 December 1998
Legal charge
Delivered: 21 December 1998
Status: Satisfied on 13 September 2005
Persons entitled: Credit Suisse First Boston
Description: F/H plas gwynfa nursing & residential care home plastirion…
30 September 1997
Legal and floating charge
Delivered: 14 October 1997
Status: Satisfied on 13 September 2005
Persons entitled: Sequin Investments Limited
Description: F/H property situate and being plas gwynfa residential home…