PLANIT HOLDINGS LIMITED
CHELTENHAM BRITISH THORNTON HOLDINGS PLC

Hellopages » Gloucestershire » Cheltenham » GL50 3AW
Company number 01731539
Status Active
Incorporation Date 13 June 1983
Company Type Private Limited Company
Address HADLEY HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of company's objects; Statement of capital following an allotment of shares on 13 December 2016 GBP 17,177,138 ; Resolutions RES14 ‐ £7123082 13/12/2016 RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PLANIT HOLDINGS LIMITED are www.planitholdings.co.uk, and www.planit-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planit Holdings Limited is a Private Limited Company. The company registration number is 01731539. Planit Holdings Limited has been working since 13 June 1983. The present status of the company is Active. The registered address of Planit Holdings Limited is Hadley House Bayshill Road Cheltenham Gloucestershire Gl50 3aw. . RANDALL, Julie is a Secretary of the company. GUGLIELMINI, Paolo is a Director of the company. MILLS, David Anthony is a Director of the company. RANDALL, Julie Langhorne is a Director of the company. Secretary CAMPION, Clive James has been resigned. Secretary EDWARDS, John Michael has been resigned. Secretary LEE, Jonathan Neville Hastings has been resigned. Secretary MCKIE, Robert Gordon has been resigned. Secretary NICHOL, Alistair John has been resigned. Secretary SLATER, Gerald Anthony has been resigned. Secretary SLATER, Gerald Anthony has been resigned. Director ATHAIDE, Anthony Agnelo has been resigned. Director BISHOP, David John has been resigned. Director CAMPION, Clive James has been resigned. Director CLOGGIE, Allan Marshall has been resigned. Director EDWARDS, John Michael has been resigned. Director GROSSART, Hamish Mcleod has been resigned. Director JACKSON, Michael Edward Wilson has been resigned. Director LEE, Jonathan Neville Hastings has been resigned. Director MCKIE, Robert Gordon has been resigned. Director MORTON, Arthur Leonard Robert has been resigned. Director NORTH, Brian Samuel has been resigned. Director PRYCE, Bryan Thomas has been resigned. Director SEMADENI, Trevor Nicholas has been resigned. Director SLATER, Gerald Anthony has been resigned. Director SMITH, Richard Paul has been resigned. Director STOBART, Paul Lancelot has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RANDALL, Julie
Appointed Date: 30 September 2011

Director
GUGLIELMINI, Paolo
Appointed Date: 07 August 2014
48 years old

Director
MILLS, David Anthony
Appointed Date: 07 August 2014
53 years old

Director
RANDALL, Julie Langhorne
Appointed Date: 30 September 2011
64 years old

Resigned Directors

Secretary
CAMPION, Clive James
Resigned: 20 July 2001
Appointed Date: 10 October 1994

Secretary
EDWARDS, John Michael
Resigned: 17 June 1994
Appointed Date: 16 July 1993

Secretary
LEE, Jonathan Neville Hastings
Resigned: 30 September 2011
Appointed Date: 20 July 2001

Secretary
MCKIE, Robert Gordon
Resigned: 30 April 1993
Appointed Date: 12 August 1992

Secretary
NICHOL, Alistair John
Resigned: 12 August 1992

Secretary
SLATER, Gerald Anthony
Resigned: 13 January 1995
Appointed Date: 17 June 1994

Secretary
SLATER, Gerald Anthony
Resigned: 16 July 1993
Appointed Date: 30 April 1993

Director
ATHAIDE, Anthony Agnelo
Resigned: 13 February 1998
79 years old

Director
BISHOP, David John
Resigned: 31 August 1998
75 years old

Director
CAMPION, Clive James
Resigned: 20 July 2001
Appointed Date: 10 October 1994
84 years old

Director
CLOGGIE, Allan Marshall
Resigned: 20 October 1992
82 years old

Director
EDWARDS, John Michael
Resigned: 17 June 1994
Appointed Date: 16 July 1993
79 years old

Director
GROSSART, Hamish Mcleod
Resigned: 30 September 1994
68 years old

Director
JACKSON, Michael Edward Wilson
Resigned: 30 November 2006
Appointed Date: 13 February 1998
75 years old

Director
LEE, Jonathan Neville Hastings
Resigned: 30 September 2011
Appointed Date: 31 July 2001
65 years old

Director
MCKIE, Robert Gordon
Resigned: 30 April 1993
Appointed Date: 12 August 1992
68 years old

Director
MORTON, Arthur Leonard Robert
Resigned: 13 December 2000
Appointed Date: 13 February 1998
84 years old

Director
NORTH, Brian Samuel
Resigned: 13 February 1998
91 years old

Director
PRYCE, Bryan Thomas
Resigned: 30 September 2011
Appointed Date: 01 January 2000
75 years old

Director
SEMADENI, Trevor Nicholas
Resigned: 30 November 2006
Appointed Date: 07 April 1998
79 years old

Director
SLATER, Gerald Anthony
Resigned: 13 February 1998
91 years old

Director
SMITH, Richard Paul
Resigned: 07 August 2014
Appointed Date: 30 September 2011
61 years old

Director
STOBART, Paul Lancelot
Resigned: 30 November 2006
Appointed Date: 29 May 2001
68 years old

PLANIT HOLDINGS LIMITED Events

25 Jan 2017
Statement of company's objects
25 Jan 2017
Statement of capital following an allotment of shares on 13 December 2016
  • GBP 17,177,138

19 Jan 2017
Resolutions
  • RES14 ‐ £7123082 13/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Jan 2017
Statement by Directors
03 Jan 2017
Statement of capital on 3 January 2017
  • GBP 1.717713

...
... and 240 more events
08 Jan 1993
Interim accounts made up to 21 December 1992

09 Nov 1992
Full group accounts made up to 30 April 1992
04 Nov 1992
Director resigned

16 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

02 Jun 1992
Auditor's resignation

PLANIT HOLDINGS LIMITED Charges

30 September 2011
Debenture
Delivered: 6 October 2011
Status: Satisfied on 13 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2006
Debenture
Delivered: 15 December 2006
Status: Satisfied on 10 October 2011
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
10 September 2001
Charge over cash deposit
Delivered: 15 September 2001
Status: Satisfied on 14 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit and all present anbd future rights, titles and…
10 September 2001
Charge over cash deposit
Delivered: 12 September 2001
Status: Satisfied on 14 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit and all the present and future rights, titles…
10 September 2001
Debenture
Delivered: 12 September 2001
Status: Satisfied on 14 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 June 2000
Charge over credit balances
Delivered: 13 July 2000
Status: Satisfied on 6 March 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £2,300,000 together with interest accrued now or…
28 March 2000
Charge over credit balances
Delivered: 6 April 2000
Status: Satisfied on 6 March 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,000,000 together with interest accrued now or…
14 March 2000
Charge over credit balances
Delivered: 24 March 2000
Status: Satisfied on 25 August 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,700,000 together with interest accrued now or…
3 February 2000
Charge over credit balances
Delivered: 11 February 2000
Status: Satisfied on 23 March 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £900,000 together with interest accrued now or…
18 January 2000
Charge over credit balances
Delivered: 26 January 2000
Status: Satisfied on 1 September 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued now or…
14 December 1999
Charge over credit balances
Delivered: 21 December 1999
Status: Satisfied on 6 March 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,500,000 together with interest accrued now or…
21 October 1999
Charge over credit balances
Delivered: 3 November 1999
Status: Satisfied on 25 August 2001
Persons entitled: National Westminster Bank PLC
Description: £200,000 with interest to be held by the bank on account no…
30 June 1999
Charge over credit balances
Delivered: 12 July 1999
Status: Satisfied on 25 August 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £900,000 together with interest accrued now or…
27 May 1999
Charge over credit balances
Delivered: 8 June 1999
Status: Satisfied on 25 August 2001
Persons entitled: National Westminster Bank PLC
Description: £500,000 with interest to be held by the bank on account no…
1 July 1998
Charge over credit balances
Delivered: 6 July 1998
Status: Satisfied on 25 August 2001
Persons entitled: National Westminster Bank PLC
Description: £400,000 with interest to be held by the bank on account…
6 February 1990
Charge and security agreement
Delivered: 13 February 1990
Status: Satisfied on 5 February 1991
Persons entitled: Zohair Awartani
Description: All cash dividends in respect of the shares of alphacrete…
21 December 1989
Debenture
Delivered: 3 January 1990
Status: Satisfied on 28 September 1991
Persons entitled: Z Awartane L Razzaq P F Simms Petan Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 1989
Debenture
Delivered: 3 January 1990
Status: Satisfied on 28 September 1991
Persons entitled: L Razzaq Z Awartane P F Simms Petan Limited
Description: Fixed and floating charges over the undertaking and all…
21 July 1987
Fixed and floating charge
Delivered: 27 July 1987
Status: Satisfied on 5 February 1991
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…
24 September 1986
Series of debentures
Delivered: 4 October 1986
Status: Satisfied on 5 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC.
24 July 1986
Debenture
Delivered: 24 July 1986
Status: Satisfied on 5 February 1991
Persons entitled: Zohair Awartani
Description: Undertaking and all property and assets present and future…
11 June 1986
Debenture
Delivered: 12 June 1986
Status: Satisfied on 5 February 1991
Persons entitled: Advanced Microfilm System.
Description: (See doc M34 for further details). Fixed and floating…