PLATEMARK LIMITED

Hellopages » Greater London » Camden » NW3 4LB
Company number 01289107
Status Active
Incorporation Date 2 December 1976
Company Type Private Limited Company
Address 3 BELSIZE PARK GARDENS, LONDON, NW3 4LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PLATEMARK LIMITED are www.platemark.co.uk, and www.platemark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Platemark Limited is a Private Limited Company. The company registration number is 01289107. Platemark Limited has been working since 02 December 1976. The present status of the company is Active. The registered address of Platemark Limited is 3 Belsize Park Gardens London Nw3 4lb. . WEBB, Sarah Jane is a Secretary of the company. BOULOUX, Pierre-Marc Gilles, Professor is a Director of the company. GEORGIOU, Eve is a Director of the company. HANDLEY, Benjamin David is a Director of the company. KLINGELFUSS, Jessica is a Director of the company. LOVATT, Tracy Samantha is a Director of the company. WEBB, Sarah Jane is a Director of the company. Secretary HERSKOVITS, Albert, Co Company Secretaries has been resigned. Secretary KERR, Margaret Edith has been resigned. Secretary PALMER, Susan Jeannette has been resigned. Secretary TRONI, Leonor Dorotea Ester has been resigned. Secretary WEBB, Sarah Jane has been resigned. Director BANNISTER, Victoria Corlett has been resigned. Director CANNING, Elizabeth Mary has been resigned. Director CLARK, Abel has been resigned. Director COLMAN, Richard has been resigned. Director COOK, Sackett has been resigned. Director DAVIS, Valere June has been resigned. Director EDELSTEIN, Jillian Elaine has been resigned. Director EVANS, Christopher has been resigned. Director HERSKOVITS, Albert, Co Company Secretaries has been resigned. Director HORLEY, Olivia Innes has been resigned. Director JOSEPH, Susie Es has been resigned. Director KERR, Margaret Edith has been resigned. Director MACKENZIE, Karen has been resigned. Director PALMER, Susan Jeannette has been resigned. Director PEDRETTI, Nicola has been resigned. Director TRONI, Leonor Dorotea Ester has been resigned. Director WILSON, Douglas James has been resigned. The company operates in "Residents property management".


platemark Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEBB, Sarah Jane
Appointed Date: 12 May 2003

Director
BOULOUX, Pierre-Marc Gilles, Professor
Appointed Date: 22 December 2008
73 years old

Director
GEORGIOU, Eve
Appointed Date: 24 November 2014
54 years old

Director
HANDLEY, Benjamin David
Appointed Date: 15 July 2011
44 years old

Director
KLINGELFUSS, Jessica
Appointed Date: 10 February 2012
39 years old

Director
LOVATT, Tracy Samantha
Appointed Date: 07 February 2000
63 years old

Director
WEBB, Sarah Jane
Appointed Date: 16 April 1993
59 years old

Resigned Directors

Secretary

Secretary
KERR, Margaret Edith
Resigned: 12 May 2003
Appointed Date: 07 February 2000

Secretary
PALMER, Susan Jeannette
Resigned: 16 August 1993

Secretary
TRONI, Leonor Dorotea Ester
Resigned: 07 February 2000
Appointed Date: 01 June 1994

Secretary
WEBB, Sarah Jane
Resigned: 01 June 1994
Appointed Date: 16 April 1993

Director
BANNISTER, Victoria Corlett
Resigned: 07 January 1997
53 years old

Director
CANNING, Elizabeth Mary
Resigned: 08 February 2010
Appointed Date: 25 April 2003
67 years old

Director
CLARK, Abel
Resigned: 15 July 2011
Appointed Date: 06 January 2009
54 years old

Director
COLMAN, Richard
Resigned: 24 November 2014
Appointed Date: 18 February 2010
50 years old

Director
COOK, Sackett
Resigned: 28 April 2005
Appointed Date: 09 May 2000
57 years old

Director
DAVIS, Valere June
Resigned: 28 May 1994
97 years old

Director
EDELSTEIN, Jillian Elaine
Resigned: 14 March 2003
68 years old

Director
EVANS, Christopher
Resigned: 22 December 2008
Appointed Date: 30 March 2007
59 years old

Director
HERSKOVITS, Albert, Co Company Secretaries
Resigned: 10 April 1993
82 years old

Director
HORLEY, Olivia Innes
Resigned: 06 January 2009
Appointed Date: 29 April 2005
61 years old

Director
JOSEPH, Susie Es
Resigned: 18 February 2010
Appointed Date: 07 January 1997
56 years old

Director
KERR, Margaret Edith
Resigned: 29 September 2006
100 years old

Director
MACKENZIE, Karen
Resigned: 30 March 2007
Appointed Date: 29 September 2006
61 years old

Director
PALMER, Susan Jeannette
Resigned: 16 August 1993
72 years old

Director
PEDRETTI, Nicola
Resigned: 10 February 2012
Appointed Date: 08 February 2010
63 years old

Director
TRONI, Leonor Dorotea Ester
Resigned: 07 February 2000
Appointed Date: 16 August 1993
75 years old

Director
WILSON, Douglas James
Resigned: 09 May 2000
Appointed Date: 01 June 1994
62 years old

PLATEMARK LIMITED Events

24 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 180

30 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 115 more events
04 Jul 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jul 1988
Return made up to 12/12/87; full list of members

25 Feb 1987
Return made up to 12/01/87; full list of members

05 Feb 1987
Accounts for a dormant company made up to 31 May 1986

02 Dec 1976
Incorporation