PLANNED DEVELOPMENTS LIMITED
KNUTSFORD PLANNED DEVELOPMENT LIMITED SAM FLETCHER LIMITED

Hellopages » Cheshire » Cheshire East » WA16 7NS

Company number 02501588
Status Active
Incorporation Date 14 May 1990
Company Type Private Limited Company
Address BLACKSHAW HOUSE BREACH HOUSE LANE, MOBBERLEY, KNUTSFORD, CHESHIRE, WA16 7NS
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PLANNED DEVELOPMENTS LIMITED are www.planneddevelopments.co.uk, and www.planned-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Chelford Rail Station is 5.2 miles; to Burnage Rail Station is 7.1 miles; to Chassen Road Rail Station is 7.5 miles; to Belle Vue Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planned Developments Limited is a Private Limited Company. The company registration number is 02501588. Planned Developments Limited has been working since 14 May 1990. The present status of the company is Active. The registered address of Planned Developments Limited is Blackshaw House Breach House Lane Mobberley Knutsford Cheshire Wa16 7ns. . BANKS, Susan is a Secretary of the company. BANKS, Abby Jane is a Director of the company. BANKS, William Lewin is a Director of the company. Secretary THOMSON, Colin Newman has been resigned. Director BANKS, Richard Lewin has been resigned. Director BATTERSBY, Michael John has been resigned. Director SIDNEY C BANKS PLC has been resigned. Director SCB HOLDINGS (SANDY) LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
BANKS, Susan
Appointed Date: 28 January 2002

Director
BANKS, Abby Jane
Appointed Date: 01 December 2010
50 years old

Director
BANKS, William Lewin
Appointed Date: 04 January 2002
52 years old

Resigned Directors

Secretary
THOMSON, Colin Newman
Resigned: 28 January 2002

Director
BANKS, Richard Lewin
Resigned: 28 January 2002
Appointed Date: 05 March 2001
83 years old

Director
BATTERSBY, Michael John
Resigned: 11 August 2006
Appointed Date: 18 November 2005
78 years old

Director
SIDNEY C BANKS PLC
Resigned: 09 March 2001

Director
SCB HOLDINGS (SANDY) LIMITED
Resigned: 10 March 2001
Appointed Date: 09 March 2001

Persons With Significant Control

Mr William Lewin Banks
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

PLANNED DEVELOPMENTS LIMITED Events

09 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 71 more events
23 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1990
Registered office changed on 23/08/90 from: 6 bedford rd sandy bedfordshire SG19 1EN

23 Aug 1990
Accounting reference date notified as 30/04

27 Jun 1990
Company name changed eldee (no 9) LIMITED\certificate issued on 28/06/90
14 May 1990
Incorporation

PLANNED DEVELOPMENTS LIMITED Charges

6 March 2014
Charge code 0250 1588 0003
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Rlb Settlement Trust Corporation Limited Richard Lewin Banks
Description: Land adjoining health club and administrative block at…
5 November 2003
Legal charge
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 gravel lane wilmslow chesire SK9 slq. By way of fixed…
26 March 2003
Legal charge
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 8 links road wilmslow cheshire SK9…