THE DIGNITY PLAN LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP
Company number 02874652
Status Active
Incorporation Date 18 November 1993
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of THE DIGNITY PLAN LIMITED are www.thedignityplan.co.uk, and www.the-dignity-plan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The Dignity Plan Limited is a Private Limited Company. The company registration number is 02874652. The Dignity Plan Limited has been working since 18 November 1993. The present status of the company is Active. The registered address of The Dignity Plan Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKELEY, Russell has been resigned. Secretary HYMAN, Martin Barry has been resigned. Secretary MIDDLETON, Ronald Alfred Wilson has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director MIDDLETON, Ronald Alfred Wilson has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKELEY, Russell
Resigned: 18 April 2000
Appointed Date: 04 November 1996

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Secretary
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
Appointed Date: 24 November 1993

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 24 November 1993
Appointed Date: 18 November 1993

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 24 November 1993
82 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 06 March 1997
65 years old

Director
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
Appointed Date: 24 November 1993
74 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 24 November 1993
Appointed Date: 18 November 1993

Persons With Significant Control

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

THE DIGNITY PLAN LIMITED Events

05 Apr 2017
Confirmation statement made on 19 March 2017 with updates
12 May 2016
Accounts for a dormant company made up to 25 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

22 May 2015
Accounts for a dormant company made up to 26 December 2014
01 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 64 more events
06 Dec 1993
Registered office changed on 06/12/93 from: rutland house 148 edmund street birmingham west midlands B3 2JR

06 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

06 Dec 1993
Director resigned;new director appointed

06 Dec 1993
Accounting reference date notified as 31/12

18 Nov 1993
Incorporation