PLATNAUER GROUP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 3AS

Company number 00596246
Status Active
Incorporation Date 31 December 1957
Company Type Private Limited Company
Address 48 CARVER STREET, CARVER STREET, BIRMINGHAM, ENGLAND, B1 3AS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Nuvo House Great Barr Industrial Estate Old Walsall Road Birmingham B42 1DU to 48 Carver Street Carver Street Birmingham B1 3AS on 9 January 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of PLATNAUER GROUP LIMITED are www.platnauergroup.co.uk, and www.platnauer-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. The distance to to Birmingham New Street Rail Station is 0.9 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10 miles; to Bloxwich North Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Platnauer Group Limited is a Private Limited Company. The company registration number is 00596246. Platnauer Group Limited has been working since 31 December 1957. The present status of the company is Active. The registered address of Platnauer Group Limited is 48 Carver Street Carver Street Birmingham England B1 3as. . PHIPP, Graham Neil is a Secretary of the company. NEWELL, Michael is a Director of the company. PLATNAUER, Paul Lewis is a Director of the company. PLATNAUER, Sarah Louise is a Director of the company. Secretary NEWELL, Michael has been resigned. Director PLATNAUER, Jennifer Millicent has been resigned. Director PLATNAUER, John Lewis has been resigned. Director WHITTALL, Harold Astley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PHIPP, Graham Neil
Appointed Date: 13 October 2010

Director
NEWELL, Michael

86 years old

Director
PLATNAUER, Paul Lewis
Appointed Date: 23 January 1996
60 years old

Director
PLATNAUER, Sarah Louise
Appointed Date: 01 May 2014
52 years old

Resigned Directors

Secretary
NEWELL, Michael
Resigned: 13 October 2010

Director
PLATNAUER, Jennifer Millicent
Resigned: 30 January 2001
87 years old

Director
PLATNAUER, John Lewis
Resigned: 07 October 2011
96 years old

Director
WHITTALL, Harold Astley
Resigned: 28 August 2015
100 years old

Persons With Significant Control

Mr Paul Lewis Platnauer
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

PLATNAUER GROUP LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Jan 2017
Registered office address changed from Nuvo House Great Barr Industrial Estate Old Walsall Road Birmingham B42 1DU to 48 Carver Street Carver Street Birmingham B1 3AS on 9 January 2017
08 Jan 2017
Total exemption full accounts made up to 31 March 2016
04 May 2016
Registration of charge 005962460007, created on 28 April 2016
16 Mar 2016
Group of companies' accounts made up to 31 March 2015
...
... and 81 more events
29 Jan 1987
Full accounts made up to 31 March 1986

14 Mar 1978
Memorandum of association
18 Oct 1976
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Feb 1958
Allotment of shares
21 Dec 1957
Incorporation

PLATNAUER GROUP LIMITED Charges

28 April 2016
Charge code 0059 6246 0007
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Nedbank Private Wealth Limited
Description: Contains fixed charge…
22 August 2003
Subordination deed
Delivered: 1 September 2003
Status: Outstanding
Persons entitled: Real Estate Capital Limited
Description: All and every benefit value distribution or security in…
24 January 2003
Subordination deed
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Real Estate Capital Limited
Description: All and every benefit,payment,value,distribution or…
21 February 1986
Omnibus letter of set off
Delivered: 3 March 1986
Status: Satisfied on 10 October 1990
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 June 1985
Letter of set-off
Delivered: 2 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 November 1983
Letter of set off
Delivered: 11 November 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of any present or future…
17 December 1981
Letter of set-off
Delivered: 19 December 1981
Status: Satisfied on 10 October 1990
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of any account of the…