THE SOPHIE PLACKETT 2003 SETTLEMENT NO.2 DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG
Company number 05616434
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Frank Scanlon on 25 November 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of THE SOPHIE PLACKETT 2003 SETTLEMENT NO.2 DEVELOPMENTS LIMITED are www.thesophieplackett2003settlementno2developments.co.uk, and www.the-sophie-plackett-2003-settlement-no-2-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The Sophie Plackett 2003 Settlement No 2 Developments Limited is a Private Limited Company. The company registration number is 05616434. The Sophie Plackett 2003 Settlement No 2 Developments Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of The Sophie Plackett 2003 Settlement No 2 Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. SCANLON, Frank is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Director BRIERLEY, Christopher David has been resigned. Director BROWN, Dean Matthew has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director ROE, Peter Malcolm has been resigned. Director STOCKWELL, Fiona Alison has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 21 February 2006

Director
DANIELS, Stephen Richards
Appointed Date: 20 January 2014
45 years old

Director
SCANLON, Frank
Appointed Date: 12 September 2011
82 years old

Resigned Directors

Secretary
GAIN, Jonathan Mark
Resigned: 21 February 2006
Appointed Date: 08 November 2005

Director
BRIERLEY, Christopher David
Resigned: 12 September 2011
Appointed Date: 23 November 2005
65 years old

Director
BROWN, Dean Matthew
Resigned: 20 January 2014
Appointed Date: 02 July 2007
45 years old

Director
MCKEEVER, Stephen Michael
Resigned: 02 July 2007
Appointed Date: 08 November 2005
55 years old

Director
ROE, Peter Malcolm
Resigned: 09 July 2008
Appointed Date: 18 November 2005
84 years old

Director
STOCKWELL, Fiona Alison
Resigned: 08 December 2011
Appointed Date: 12 September 2011
63 years old

THE SOPHIE PLACKETT 2003 SETTLEMENT NO.2 DEVELOPMENTS LIMITED Events

07 Dec 2016
Director's details changed for Frank Scanlon on 25 November 2016
07 Dec 2016
Confirmation statement made on 8 November 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
14 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12,500

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 45 more events
21 Dec 2005
Director's particulars changed
15 Dec 2005
New director appointed
24 Nov 2005
Accounting reference date shortened from 30/11/06 to 30/09/06
09 Nov 2005
Ad 08/11/05-08/11/05 £ si [email protected]=12499 £ ic 1/12500
08 Nov 2005
Incorporation