GORDON PLANT (SERVICES) LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW2 5DD

Company number 00650883
Status Active
Incorporation Date 29 February 1960
Company Type Private Limited Company
Address GORDON PLANT (SERVICES) LIMITED, GRESTY LANE, CREWE, CHESHIRE, ENGLAND, CW2 5DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 7 September 2016 with updates; Termination of appointment of Dian Plant as a director on 4 August 2016. The most likely internet sites of GORDON PLANT (SERVICES) LIMITED are www.gordonplantservices.co.uk, and www.gordon-plant-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Gordon Plant Services Limited is a Private Limited Company. The company registration number is 00650883. Gordon Plant Services Limited has been working since 29 February 1960. The present status of the company is Active. The registered address of Gordon Plant Services Limited is Gordon Plant Services Limited Gresty Lane Crewe Cheshire England Cw2 5dd. . JENNINGS, Sandra Margaret is a Director of the company. PLANT, Philip David is a Director of the company. PLANT, Shirley Mildred is a Director of the company. Secretary LARGE, Ronald Herbert has been resigned. Secretary LITHERLAND, Bryan Anthony has been resigned. Secretary MILLER, John Frederick has been resigned. Secretary PLANT, Gordon has been resigned. Director PLANT, Dian has been resigned. Director PLANT, Gordon has been resigned. Director PLANT, Mildred has been resigned. Director PLANT, Philip David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JENNINGS, Sandra Margaret
Appointed Date: 04 August 2016
76 years old

Director
PLANT, Philip David
Appointed Date: 04 August 2016
74 years old

Director
PLANT, Shirley Mildred
Appointed Date: 04 August 2016
65 years old

Resigned Directors

Secretary
LARGE, Ronald Herbert
Resigned: 13 October 2000
Appointed Date: 21 August 1997

Secretary
LITHERLAND, Bryan Anthony
Resigned: 05 April 2012
Appointed Date: 01 February 2002

Secretary
MILLER, John Frederick
Resigned: 31 January 2002
Appointed Date: 13 October 2000

Secretary
PLANT, Gordon
Resigned: 21 August 1997

Director
PLANT, Dian
Resigned: 04 August 2016
Appointed Date: 03 November 1994
80 years old

Director
PLANT, Gordon
Resigned: 21 August 1997
98 years old

Director
PLANT, Mildred
Resigned: 05 October 1994
98 years old

Director
PLANT, Philip David
Resigned: 03 November 1994
74 years old

Persons With Significant Control

Mrs Susan Mary Barnes
Notified on: 1 July 2016
76 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Miss Shirley Mildred Plant
Notified on: 1 July 2016
65 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

GORDON PLANT (SERVICES) LIMITED Events

01 Feb 2017
Full accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 7 September 2016 with updates
04 Aug 2016
Termination of appointment of Dian Plant as a director on 4 August 2016
04 Aug 2016
Appointment of Miss Shirley Mildred Plant as a director on 4 August 2016
04 Aug 2016
Appointment of Mr Philip David Plant as a director on 4 August 2016
...
... and 82 more events
17 Oct 1986
Accounts for a small company made up to 30 April 1986

08 Mar 1986
Memorandum of association
02 Jul 1984
Company name changed\certificate issued on 02/07/84

10 Sep 1974
Memorandum and Articles of Association
29 Feb 1960
Incorporation

GORDON PLANT (SERVICES) LIMITED Charges

24 January 2000
Legal mortgage
Delivered: 26 January 2000
Status: Satisfied on 26 October 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south east side…
1 December 1992
Legal mortgage
Delivered: 22 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Aston creamery whitchurch rd newhall nantwich cheshire t/no…
29 January 1988
Legal mortgage
Delivered: 8 February 1988
Status: Satisfied on 16 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the cold store, rope lane, gresty green nr…