PRIDE OF PLACE PLANTS LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7AJ

Company number 01911142
Status Active
Incorporation Date 3 May 1985
Company Type Private Limited Company
Address SPOFFORTHS LLP 9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 2 . The most likely internet sites of PRIDE OF PLACE PLANTS LIMITED are www.prideofplaceplants.co.uk, and www.pride-of-place-plants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Bosham Rail Station is 2.7 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.2 miles; to Emsworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pride of Place Plants Limited is a Private Limited Company. The company registration number is 01911142. Pride of Place Plants Limited has been working since 03 May 1985. The present status of the company is Active. The registered address of Pride of Place Plants Limited is Spofforths Llp 9 Donnington Park 85 Birdham Road Chichester West Sussex Po20 7aj. . BREAM, Nicola Aileen is a Secretary of the company. TELLWRIGHT, Christopher Paul is a Director of the company. TRISTRAM, David Ralph is a Director of the company. Secretary CLARK, Michael John has been resigned. Secretary DAVID SHORES MANAGEMENT SERVICES LTD has been resigned. Secretary SHORES, David Neville Waite has been resigned. Secretary WALKER, Vernon Wilfred has been resigned. Secretary WESTWOOD, Andrew Oakley has been resigned. Director BENT, John Robert has been resigned. Director DUNNETT, Michael Lawson has been resigned. Director HEDGER, John has been resigned. Director NEEDHAM, Geoffrey has been resigned. Director PLUMMER, Michael Frederick has been resigned. Director WESTWOOD, Andrew Oakley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BREAM, Nicola Aileen
Appointed Date: 15 March 2013

Director
TELLWRIGHT, Christopher Paul
Appointed Date: 22 May 2003
68 years old

Director

Resigned Directors

Secretary
CLARK, Michael John
Resigned: 15 March 2013
Appointed Date: 20 December 2007

Secretary
DAVID SHORES MANAGEMENT SERVICES LTD
Resigned: 23 December 1998
Appointed Date: 26 March 1992

Secretary
SHORES, David Neville Waite
Resigned: 20 December 2007
Appointed Date: 28 July 2005

Secretary
WALKER, Vernon Wilfred
Resigned: 28 July 2005
Appointed Date: 23 December 1998

Secretary
WESTWOOD, Andrew Oakley
Resigned: 26 March 1992

Director
BENT, John Robert
Resigned: 06 August 1993
100 years old

Director
DUNNETT, Michael Lawson
Resigned: 15 December 2000
84 years old

Director
HEDGER, John
Resigned: 16 November 1992
72 years old

Director
NEEDHAM, Geoffrey
Resigned: 25 October 2002
77 years old

Director
PLUMMER, Michael Frederick
Resigned: 31 December 2002
Appointed Date: 08 December 1992
86 years old

Director
WESTWOOD, Andrew Oakley
Resigned: 15 December 2000
89 years old

Persons With Significant Control

Farplants Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIDE OF PLACE PLANTS LIMITED Events

04 Jan 2017
Confirmation statement made on 24 December 2016 with updates
08 Mar 2016
Accounts for a dormant company made up to 31 August 2015
21 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

24 Nov 2015
Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX to Spofforths Llp 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 24 November 2015
02 Apr 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 92 more events
21 Jul 1988
Return made up to 15/10/86; full list of members

21 Jul 1988
Return made up to 15/10/86; full list of members

21 Jul 1988
Accounting reference date shortened from 31/03 to 30/09

17 Jun 1988
Registered office changed on 17/06/88 from: rumbo house halesowen west midlands

18 Mar 1988
First gazette