PLAZAGREEN LIMITED
CHELMSFORD FREESTATE LIMITED MAKE COMMUNICATIONS LIMITED MAKE ARCHITECTURE AND DESIGN LIMITED OSTERLON LIMITED

Hellopages » Essex » Chelmsford » CM2 7JA

Company number 04166411
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 47 CHURCH STREET, GREAT BADDOW, CHELMSFORD, ESSEX, ENGLAND, CM2 7JA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Registered office address changed from 54-56 West Street Brighton BN1 2RA England to 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 20 January 2017. The most likely internet sites of PLAZAGREEN LIMITED are www.plazagreen.co.uk, and www.plazagreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Plazagreen Limited is a Private Limited Company. The company registration number is 04166411. Plazagreen Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Plazagreen Limited is 47 Church Street Great Baddow Chelmsford Essex England Cm2 7ja. . JOHNSON, Benjamin Eric is a Director of the company. SCOTT, Adam John is a Director of the company. SCOTT, Charlotte Leslie is a Director of the company. Secretary BUSINESS ASSIST LIMITED has been resigned. Secretary JOHNSON, Benjamin Eric has been resigned. Secretary SCOTT, Adam John has been resigned. Secretary WILLIAMS, Caroline Patricia has been resigned. Secretary BUSINESSHEADS LIMITED has been resigned. Director GILBERT, David Samuel has been resigned. Director LUXTON, Charles has been resigned. Director NEWCO FORMATIONS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Director
JOHNSON, Benjamin Eric
Appointed Date: 28 April 2004
52 years old

Director
SCOTT, Adam John
Appointed Date: 29 March 2001
53 years old

Director
SCOTT, Charlotte Leslie
Appointed Date: 25 May 2001
50 years old

Resigned Directors

Secretary
BUSINESS ASSIST LIMITED
Resigned: 29 March 2001
Appointed Date: 22 February 2001

Secretary
JOHNSON, Benjamin Eric
Resigned: 28 September 2007
Appointed Date: 01 May 2005

Secretary
SCOTT, Adam John
Resigned: 28 April 2004
Appointed Date: 29 March 2001

Secretary
WILLIAMS, Caroline Patricia
Resigned: 30 April 2005
Appointed Date: 28 April 2004

Secretary
BUSINESSHEADS LIMITED
Resigned: 14 January 2017
Appointed Date: 28 August 2007

Director
GILBERT, David Samuel
Resigned: 23 May 2013
Appointed Date: 21 May 2010
71 years old

Director
LUXTON, Charles
Resigned: 20 January 2005
Appointed Date: 29 March 2001
51 years old

Director
NEWCO FORMATIONS LIMITED
Resigned: 29 March 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Mr Benjamin Eric Johnson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam John Scott
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Charlotte Leslie Scott
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLAZAGREEN LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
08 Feb 2017
Total exemption small company accounts made up to 28 February 2016
20 Jan 2017
Registered office address changed from 54-56 West Street Brighton BN1 2RA England to 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 20 January 2017
14 Jan 2017
Termination of appointment of Businessheads Limited as a secretary on 14 January 2017
14 Nov 2016
Company name changed freestate LIMITED\certificate issued on 14/11/16
  • RES15 ‐ Change company name resolution on 2016-10-21

...
... and 62 more events
15 May 2001
New secretary appointed;new director appointed
15 May 2001
Secretary resigned
15 May 2001
Director resigned
02 Apr 2001
Company name changed osterlon LIMITED\certificate issued on 02/04/01
22 Feb 2001
Incorporation