PLUMTEAR LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7SN

Company number 07429805
Status Active
Incorporation Date 4 November 2010
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PLUMTEAR LIMITED are www.plumtear.co.uk, and www.plumtear.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Plumtear Limited is a Private Limited Company. The company registration number is 07429805. Plumtear Limited has been working since 04 November 2010. The present status of the company is Active. The registered address of Plumtear Limited is 4 Prince Albert Road London Nw1 7sn. . COLE, Stephen Michael is a Director of the company. COLE, Vivienne Naomi is a Director of the company. HAKIM, Elaine is a Director of the company. HAKIM, Simon is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COLE, Stephen Michael
Appointed Date: 04 November 2010
73 years old

Director
COLE, Vivienne Naomi
Appointed Date: 31 March 2011
68 years old

Director
HAKIM, Elaine
Appointed Date: 31 March 2011
68 years old

Director
HAKIM, Simon
Appointed Date: 04 November 2010
70 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 05 November 2010
Appointed Date: 04 November 2010
62 years old

PLUMTEAR LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 4 November 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4

27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 14 more events
11 Nov 2010
Statement of capital following an allotment of shares on 4 November 2010
  • GBP 2

05 Nov 2010
Registered office address changed from Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 5 November 2010
05 Nov 2010
Termination of appointment of Andrew Davis as a director
05 Nov 2010
Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 5 November 2010
04 Nov 2010
Incorporation