PLACES FOR PEOPLE LANDSCAPES LIMITED
LONDON NORTH BRITISH LANDSCAPES LIMITED

Hellopages » City of London » City of London » EC2V 6EE
Company number 01991227
Status Active
Incorporation Date 19 February 1986
Company Type Private Limited Company
Address 80 CHEAPSIDE, LONDON, EC2V 6EE
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Full accounts made up to 31 March 2016; Register(s) moved to registered inspection location The White House 10 Clifton York Yorkshire YO30 6AE. The most likely internet sites of PLACES FOR PEOPLE LANDSCAPES LIMITED are www.placesforpeoplelandscapes.co.uk, and www.places-for-people-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Places For People Landscapes Limited is a Private Limited Company. The company registration number is 01991227. Places For People Landscapes Limited has been working since 19 February 1986. The present status of the company is Active. The registered address of Places For People Landscapes Limited is 80 Cheapside London Ec2v 6ee. . MARTIN, Christopher Paul is a Secretary of the company. COWANS, David is a Director of the company. SOIN, Simran Bir Singh is a Director of the company. Secretary BINKS, Steven has been resigned. Secretary BINKS, Steven has been resigned. Secretary FORDYCE, Gordon Alexander Robert has been resigned. Secretary GREEN, Rita Jacqueline has been resigned. Secretary REEVES, Martin Leslie has been resigned. Secretary TOLSON, David Martin has been resigned. Secretary TRAINOR, Wendy Louise has been resigned. Director ATKINSON, Richard William Bryant has been resigned. Director BINKS, Steven has been resigned. Director MAIN, Donald Alexander has been resigned. Director MORTIMER, Albert has been resigned. Director THE NORTH BRITISH HOUSING ASSOCIATION LTD has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
MARTIN, Christopher Paul
Appointed Date: 12 August 2008

Director
COWANS, David
Appointed Date: 16 September 1999
68 years old

Director
SOIN, Simran Bir Singh
Appointed Date: 28 March 2012
58 years old

Resigned Directors

Secretary
BINKS, Steven
Resigned: 12 August 2008
Appointed Date: 31 January 2008

Secretary
BINKS, Steven
Resigned: 10 September 2007
Appointed Date: 17 November 2006

Secretary
FORDYCE, Gordon Alexander Robert
Resigned: 10 April 2006
Appointed Date: 03 July 1998

Secretary
GREEN, Rita Jacqueline
Resigned: 31 October 1991

Secretary
REEVES, Martin Leslie
Resigned: 17 November 2006
Appointed Date: 10 April 2006

Secretary
TOLSON, David Martin
Resigned: 03 July 1998
Appointed Date: 01 November 1991

Secretary
TRAINOR, Wendy Louise
Resigned: 31 January 2008
Appointed Date: 10 September 2007

Director
ATKINSON, Richard William Bryant
Resigned: 21 September 2005
Appointed Date: 16 September 1999
67 years old

Director
BINKS, Steven
Resigned: 28 March 2012
Appointed Date: 16 September 1999
72 years old

Director
MAIN, Donald Alexander
Resigned: 16 February 2004
Appointed Date: 01 November 2003
91 years old

Director
MORTIMER, Albert
Resigned: 28 August 2001
Appointed Date: 16 September 1999
97 years old

Director
THE NORTH BRITISH HOUSING ASSOCIATION LTD
Resigned: 16 September 1999

Persons With Significant Control

Places For People Group Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

PLACES FOR PEOPLE LANDSCAPES LIMITED Events

13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
06 Oct 2016
Full accounts made up to 31 March 2016
10 Jun 2016
Register(s) moved to registered inspection location The White House 10 Clifton York Yorkshire YO30 6AE
17 Dec 2015
Full accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 305,467

...
... and 108 more events
12 Nov 1987
Wd 27/10/87 ad 29/09/87--------- £ si 98@1=98 £ ic 2/100
09 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Sep 1987
Company name changed bestmake LIMITED\certificate issued on 25/09/87

24 Sep 1987
Company name changed\certificate issued on 24/09/87
19 Feb 1986
Incorporation