PLUMBEX UK LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 03078387
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
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 March 2016; Confirmation statement made on 11 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PLUMBEX UK LIMITED are www.plumbexuk.co.uk, and www.plumbex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Plumbex Uk Limited is a Private Limited Company. The company registration number is 03078387. Plumbex Uk Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Plumbex Uk Limited is Ladyfield House Station Road Wilmslow Cheshire Sk9 1bu. . VAUGHAN, Mathew Gareth is a Secretary of the company. COLLINS, Richard Hawke is a Director of the company. VAUGHAN, Mathew Gareth is a Director of the company. Secretary WESTON, Peta has been resigned. Secretary WITTER, William John Phillips has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Daryl Richard has been resigned. Director HAMILTON, David William has been resigned. Director KELSALL, Nicholas Paul has been resigned. Director PAYNE, Martin Keith has been resigned. Director WALKER, Richard Read has been resigned. Director WILLIAMS, John Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VAUGHAN, Mathew Gareth
Appointed Date: 01 October 2013

Director
COLLINS, Richard Hawke
Appointed Date: 11 July 2013
62 years old

Director
VAUGHAN, Mathew Gareth
Appointed Date: 01 October 2013
48 years old

Resigned Directors

Secretary
WESTON, Peta
Resigned: 01 October 2013
Appointed Date: 26 March 2004

Secretary
WITTER, William John Phillips
Resigned: 25 March 2004
Appointed Date: 03 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 1995
Appointed Date: 11 July 1995

Director
BARKER, Daryl Richard
Resigned: 31 March 2013
Appointed Date: 03 August 1995
65 years old

Director
HAMILTON, David William
Resigned: 11 July 2013
Appointed Date: 31 March 2013
82 years old

Director
KELSALL, Nicholas Paul
Resigned: 01 October 2013
Appointed Date: 31 March 2013
68 years old

Director
PAYNE, Martin Keith
Resigned: 01 October 2013
Appointed Date: 31 March 2013
60 years old

Director
WALKER, Richard Read
Resigned: 31 March 2013
Appointed Date: 03 August 1995
83 years old

Director
WILLIAMS, John Charles
Resigned: 31 October 1999
Appointed Date: 03 August 1995
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 August 1995
Appointed Date: 11 July 1995

PLUMBEX UK LIMITED Events

19 Jul 2016
Accounts for a dormant company made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
17 Nov 2015
Accounts for a dormant company made up to 31 March 2015
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

03 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 61 more events
24 Aug 1995
New secretary appointed
24 Aug 1995
Secretary resigned;new director appointed
24 Aug 1995
Director resigned;new director appointed
24 Aug 1995
Registered office changed on 24/08/95 from: 1 mitchell lane bristol BS1 6BU
11 Jul 1995
Incorporation