PLAYQUEST ADVENTURE PLAY LIMITED
BIRMINGHAM PODIUM PROPERTIES LIMITED

Hellopages » West Midlands » Birmingham » B14 6DT

Company number 02953921
Status Active
Incorporation Date 29 July 1994
Company Type Private Limited Company
Address 261 ALCESTER ROAD SOUTH, KINGS HEATH, BIRMINGHAM, WEST MIDLANDS, B14 6DT
Home Country United Kingdom
Nature of Business 32401 - Manufacture of professional and arcade games and toys
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Secretary's details changed for Sarah Caroline Bill on 20 October 2016; Director's details changed for Mr Steve Reeves on 1 October 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PLAYQUEST ADVENTURE PLAY LIMITED are www.playquestadventureplay.co.uk, and www.playquest-adventure-play.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Playquest Adventure Play Limited is a Private Limited Company. The company registration number is 02953921. Playquest Adventure Play Limited has been working since 29 July 1994. The present status of the company is Active. The registered address of Playquest Adventure Play Limited is 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6dt. . BILL, Sarah Caroline is a Secretary of the company. BILL, Martin Anthony is a Director of the company. REEVES, Steve is a Director of the company. THOMAS, Gareth is a Director of the company. Secretary BILL, Jacqueline Marie Lou Anne has been resigned. Secretary BILL, Jacqueline Marie Lou Anne has been resigned. Secretary LAIRD, Thomas Francis has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BILL, Daniel Michael John has been resigned. Director BILL, Robert Edward has been resigned. Director BONNER, Jamie has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director THOMAS, Gareth has been resigned. The company operates in "Manufacture of professional and arcade games and toys".


Current Directors

Secretary
BILL, Sarah Caroline
Appointed Date: 05 April 2001

Director
BILL, Martin Anthony
Appointed Date: 01 September 1999
65 years old

Director
REEVES, Steve
Appointed Date: 01 August 2013
42 years old

Director
THOMAS, Gareth
Appointed Date: 22 August 2014
50 years old

Resigned Directors

Secretary
BILL, Jacqueline Marie Lou Anne
Resigned: 05 April 2001
Appointed Date: 01 March 2000

Secretary
BILL, Jacqueline Marie Lou Anne
Resigned: 01 September 1999
Appointed Date: 16 September 1994

Secretary
LAIRD, Thomas Francis
Resigned: 01 March 2000
Appointed Date: 01 September 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 16 September 1994
Appointed Date: 29 July 1994

Director
BILL, Daniel Michael John
Resigned: 05 April 2001
Appointed Date: 16 September 1994
46 years old

Director
BILL, Robert Edward
Resigned: 05 April 2001
Appointed Date: 16 September 1994
71 years old

Director
BONNER, Jamie
Resigned: 07 May 2004
Appointed Date: 05 April 2001
47 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 16 September 1994
Appointed Date: 29 July 1994

Director
THOMAS, Gareth
Resigned: 31 August 2001
Appointed Date: 05 April 2001
50 years old

Persons With Significant Control

Quest Group Organisation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLAYQUEST ADVENTURE PLAY LIMITED Events

18 Nov 2016
Secretary's details changed for Sarah Caroline Bill on 20 October 2016
18 Nov 2016
Director's details changed for Mr Steve Reeves on 1 October 2016
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Aug 2016
Confirmation statement made on 29 July 2016 with updates
03 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 24

...
... and 64 more events
07 Aug 1995
Director resigned;new director appointed
07 Aug 1995
New secretary appointed
07 Aug 1995
Secretary resigned;new director appointed
07 Aug 1995
Registered office changed on 07/08/95 from: 76 whitchurch road, cardiff, south glamorgan, CF4 3LX
29 Jul 1994
Incorporation

PLAYQUEST ADVENTURE PLAY LIMITED Charges

19 June 2003
Legal mortgage
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at bethania chapel main road ffynnongroyw…
14 April 2000
Debenture
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…