PLUMBWISE LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 5LY

Company number 02929157
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address C/O JOHN DAVIDSON (PIPES) LTD, TOWNFOOT LONGTOWN, CARLISLE, CUMBRIA, CA6 5LY
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of PLUMBWISE LIMITED are www.plumbwise.co.uk, and www.plumbwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Plumbwise Limited is a Private Limited Company. The company registration number is 02929157. Plumbwise Limited has been working since 16 May 1994. The present status of the company is Active. The registered address of Plumbwise Limited is C O John Davidson Pipes Ltd Townfoot Longtown Carlisle Cumbria Ca6 5ly. . MCGUINESS, Iain is a Secretary of the company. MCLELLAN, Malcolm Stephen is a Director of the company. Secretary CULLEY, Darren has been resigned. Secretary GRAHAM, Sarah Evelyn has been resigned. Secretary INNES, Eric David has been resigned. Secretary LUDLEY, Graeme Dennis has been resigned. Secretary SIMMONDS, Bruce Norman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COX, Martin Frederick has been resigned. Director DE MEUE, Bruno Peter Michel Oscar has been resigned. Director GOMBERT, Willem Carel has been resigned. Director LUDLEY, Graeme Dennis has been resigned. Director MERTENS, Richard has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
MCGUINESS, Iain
Appointed Date: 15 December 2003

Director
MCLELLAN, Malcolm Stephen
Appointed Date: 13 April 2012
66 years old

Resigned Directors

Secretary
CULLEY, Darren
Resigned: 15 December 2003
Appointed Date: 17 December 2002

Secretary
GRAHAM, Sarah Evelyn
Resigned: 25 September 2002
Appointed Date: 25 February 2002

Secretary
INNES, Eric David
Resigned: 17 December 2002
Appointed Date: 25 September 2002

Secretary
LUDLEY, Graeme Dennis
Resigned: 25 February 2002
Appointed Date: 15 September 1999

Secretary
SIMMONDS, Bruce Norman
Resigned: 30 September 1999
Appointed Date: 16 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1994
Appointed Date: 16 May 1994

Director
COX, Martin Frederick
Resigned: 30 September 1999
Appointed Date: 16 May 1994
77 years old

Director
DE MEUE, Bruno Peter Michel Oscar
Resigned: 13 April 2012
Appointed Date: 01 April 2007
64 years old

Director
GOMBERT, Willem Carel
Resigned: 04 March 2003
Appointed Date: 15 September 1999
82 years old

Director
LUDLEY, Graeme Dennis
Resigned: 15 March 2002
Appointed Date: 15 September 1999
64 years old

Director
MERTENS, Richard
Resigned: 31 March 2007
Appointed Date: 15 September 1999
71 years old

PLUMBWISE LIMITED Events

06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

22 Sep 2015
Total exemption full accounts made up to 31 December 2014
19 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

29 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 61 more events
25 Jun 1996
Return made up to 16/05/96; no change of members
28 Feb 1996
Full accounts made up to 31 May 1995
24 May 1995
Return made up to 16/05/95; full list of members
19 May 1994
Secretary resigned

16 May 1994
Incorporation