THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED
BIRMINGHAM CREATIVE TOPS HOLDINGS LIMITED SEVCO 1136 LIMITED

Hellopages » West Midlands » Birmingham » B3 2HJ

Company number 03930464
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address GATELEY SECRETARIES LIMITED, ONE ELEVEN, EDMUND STREET, BIRMINGHAM, UNITED KINGDOM, B3 2HJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Second filing of a statement of capital following an allotment of shares on 17 May 2016 GBP 1,279.34 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-07 . The most likely internet sites of THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED are www.thomasplantbirminghamholdings.co.uk, and www.thomas-plant-birmingham-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Plant Birmingham Holdings Limited is a Private Limited Company. The company registration number is 03930464. Thomas Plant Birmingham Holdings Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of Thomas Plant Birmingham Holdings Limited is Gateley Secretaries Limited One Eleven Edmund Street Birmingham United Kingdom B3 2hj. . GATELEY SECRETARIES LIMITED is a Secretary of the company. SHIFTAN, Ronald Henry is a Director of the company. SIEGEL, Daniel Todd is a Director of the company. SIEGEL, James Gary is a Director of the company. Secretary DRIVER, Jon has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DAWSON, Patricia Anne has been resigned. Director DRIVER, Jon has been resigned. Director DUDDY, Martin Roger has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GATELEY SECRETARIES LIMITED
Appointed Date: 04 November 2011

Director
SHIFTAN, Ronald Henry
Appointed Date: 04 November 2011
81 years old

Director
SIEGEL, Daniel Todd
Appointed Date: 04 November 2011
55 years old

Director
SIEGEL, James Gary
Appointed Date: 04 November 2011
83 years old

Resigned Directors

Secretary
DRIVER, Jon
Resigned: 04 November 2011
Appointed Date: 21 March 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 March 2000
Appointed Date: 22 February 2000

Director
DAWSON, Patricia Anne
Resigned: 04 November 2011
Appointed Date: 21 March 2000
71 years old

Director
DRIVER, Jon
Resigned: 04 November 2011
Appointed Date: 21 March 2000
63 years old

Director
DUDDY, Martin Roger
Resigned: 04 November 2011
Appointed Date: 13 May 2009
71 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 March 2000
Appointed Date: 22 February 2000

Persons With Significant Control

Lifetime Brands Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED Events

15 Mar 2017
Confirmation statement made on 22 February 2017 with updates
13 Mar 2017
Second filing of a statement of capital following an allotment of shares on 17 May 2016
  • GBP 1,279.34

09 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07

04 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Statement of capital following an allotment of shares on 17 May 2016
  • GBP 1,279.33
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2017.

...
... and 86 more events
21 Apr 2000
New director appointed
21 Apr 2000
New secretary appointed;new director appointed
21 Apr 2000
Registered office changed on 21/04/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
24 Mar 2000
Company name changed sevco 1136 LIMITED\certificate issued on 27/03/00
22 Feb 2000
Incorporation

THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED Charges

19 June 2015
Charge code 0393 0464 0004
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank N.a (The Security Agent)
Description: Contains fixed charge…
23 March 2012
Debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
23 March 2012
Shares charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank,N.A. (The "Security Agent")
Description: First fixed charge the initial shares and any derivative…
26 July 2000
Guarantee and debenture
Delivered: 3 August 2000
Status: Satisfied on 9 November 2011
Persons entitled: Barclays Bank PLC
Description: ,. fixed and floating charges over the undertaking and all…