PLUMMER PARSONS ACCOUNTANTS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1AX

Company number 01966685
Status Active
Incorporation Date 28 November 1985
Company Type Private Limited Company
Address 4 FREDERICK TERRACE, FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 1AX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 252 . The most likely internet sites of PLUMMER PARSONS ACCOUNTANTS LIMITED are www.plummerparsonsaccountants.co.uk, and www.plummer-parsons-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Plummer Parsons Accountants Limited is a Private Limited Company. The company registration number is 01966685. Plummer Parsons Accountants Limited has been working since 28 November 1985. The present status of the company is Active. The registered address of Plummer Parsons Accountants Limited is 4 Frederick Terrace Frederick Place Brighton East Sussex Bn1 1ax. . MCCURDY, Kieran Laughlin is a Secretary of the company. BECKHURST, Neville Clive is a Director of the company. BROWN, Nicholas John Harlow is a Director of the company. GORRINGE, Christopher Mark is a Director of the company. GRIFFEN, Steven James is a Director of the company. MCCURDY, Kieran Laughlin is a Director of the company. SAUNDERS, Andrew William is a Director of the company. THURSFIELD, Peter is a Director of the company. Secretary STEWART, Alastair James has been resigned. Director BRIANT, Paul Francis has been resigned. Director BURGESS, Christopher Joseph has been resigned. Director CRIPPS, Albert Terence has been resigned. Director HODGSON, Anthony Gordon Sutherland has been resigned. Director KILLICK, Ian Christopher has been resigned. Director STEWART, Alastair James has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MCCURDY, Kieran Laughlin
Appointed Date: 23 April 2007

Director
BECKHURST, Neville Clive
Appointed Date: 14 March 2007
72 years old

Director
BROWN, Nicholas John Harlow
Appointed Date: 14 March 2007
66 years old

Director
GORRINGE, Christopher Mark
Appointed Date: 14 March 2007
61 years old

Director
GRIFFEN, Steven James
Appointed Date: 01 May 2008
47 years old

Director
MCCURDY, Kieran Laughlin
Appointed Date: 14 March 2007
46 years old

Director
SAUNDERS, Andrew William
Appointed Date: 14 March 2007
71 years old

Director
THURSFIELD, Peter
Appointed Date: 14 March 2007
62 years old

Resigned Directors

Secretary
STEWART, Alastair James
Resigned: 23 April 2007

Director
BRIANT, Paul Francis
Resigned: 30 April 2008
80 years old

Director
BURGESS, Christopher Joseph
Resigned: 31 March 2011
Appointed Date: 04 June 2001
68 years old

Director
CRIPPS, Albert Terence
Resigned: 11 December 1995
90 years old

Director
HODGSON, Anthony Gordon Sutherland
Resigned: 04 June 2001
84 years old

Director
KILLICK, Ian Christopher
Resigned: 31 March 2011
Appointed Date: 11 December 1995
74 years old

Director
STEWART, Alastair James
Resigned: 30 April 2008
78 years old

PLUMMER PARSONS ACCOUNTANTS LIMITED Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 252

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 98 more events
19 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Nov 1987
Company name changed plummer parsons computer service s LIMITED\certificate issued on 19/11/87

11 Nov 1987
Director resigned

02 Mar 1987
Accounts for a dormant company made up to 31 May 1986

02 Mar 1987
Return made up to 31/12/86; full list of members

PLUMMER PARSONS ACCOUNTANTS LIMITED Charges

30 April 2007
Debenture
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…