PLACE GROUP LIMITED
PENZANCE THE VIRTUAL BUSINESS ACADEMY LIMITED NEWINCCO 148 LIMITED

Hellopages » Cornwall » Cornwall » TR18 4AE
Company number 04395705
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address THE REGENT, CHAPEL STREET, PENZANCE, CORNWALL, TR18 4AE
Home Country United Kingdom
Nature of Business 84130 - Regulation of and contribution to more efficient operation of businesses, 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Director's details changed for Mr Simon James Rule on 13 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PLACE GROUP LIMITED are www.placegroup.co.uk, and www.place-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to St Erth Rail Station is 5.4 miles; to Carbis Bay Rail Station is 6.3 miles; to Lelant Rail Station is 6.3 miles; to Hayle Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Place Group Limited is a Private Limited Company. The company registration number is 04395705. Place Group Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Place Group Limited is The Regent Chapel Street Penzance Cornwall Tr18 4ae. . ADAMS, Mike is a Secretary of the company. BROWN, Tina Louise is a Director of the company. DELANEY, Claire Elise is a Director of the company. RULE, Simon James is a Director of the company. TADMAN, Mark is a Director of the company. Secretary CASSIDY, Diane Marie has been resigned. Secretary EGAN, David Anthony has been resigned. Secretary RULE, Simon James has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CHILCOTT, Martin Nicholas has been resigned. Director EGAN, David Anthony has been resigned. Director HOLMES, Jonathan Mark has been resigned. Director KAVANAGH, Wayne has been resigned. Director KAVANAGH, Wayne has been resigned. Director LANCASTER, Peter Anthony has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director PYECROFT, Stephen has been resigned. Director WHITE, Robert Frederick has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Regulation of and contribution to more efficient operation of businesses".


Current Directors

Secretary
ADAMS, Mike
Appointed Date: 05 March 2013

Director
BROWN, Tina Louise
Appointed Date: 15 February 2013
53 years old

Director
DELANEY, Claire Elise
Appointed Date: 01 October 2009
54 years old

Director
RULE, Simon James
Appointed Date: 28 March 2002
61 years old

Director
TADMAN, Mark
Appointed Date: 15 February 2013
55 years old

Resigned Directors

Secretary
CASSIDY, Diane Marie
Resigned: 05 March 2013
Appointed Date: 01 January 2011

Secretary
EGAN, David Anthony
Resigned: 01 January 2011
Appointed Date: 01 October 2003

Secretary
RULE, Simon James
Resigned: 01 October 2003
Appointed Date: 28 March 2002

Secretary
OLSWANG COSEC LIMITED
Resigned: 28 March 2002
Appointed Date: 15 March 2002

Director
CHILCOTT, Martin Nicholas
Resigned: 30 November 2012
Appointed Date: 24 April 2002
60 years old

Director
EGAN, David Anthony
Resigned: 16 December 2003
Appointed Date: 09 April 2003
77 years old

Director
HOLMES, Jonathan Mark
Resigned: 13 November 2012
Appointed Date: 12 February 2004
64 years old

Director
KAVANAGH, Wayne
Resigned: 31 December 2010
Appointed Date: 03 February 2003
54 years old

Director
KAVANAGH, Wayne
Resigned: 16 December 2003
Appointed Date: 03 February 2003
54 years old

Director
LANCASTER, Peter Anthony
Resigned: 30 June 2006
Appointed Date: 28 March 2002
60 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 28 March 2002
Appointed Date: 15 March 2002

Director
PYECROFT, Stephen
Resigned: 13 November 2012
Appointed Date: 25 April 2010
67 years old

Director
WHITE, Robert Frederick
Resigned: 13 November 2012
Appointed Date: 12 February 2004
77 years old

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 28 March 2002
Appointed Date: 15 March 2002

Persons With Significant Control

Miss Claire Elise Delaney
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

Mr Simon James Rule
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Mrs Tina Louise Brown
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Mr Mark Tadman
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

School Business Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLACE GROUP LIMITED Events

22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
13 Oct 2016
Director's details changed for Mr Simon James Rule on 13 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 8 March 2016
Statement of capital on 2016-04-15
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 99 more events
17 Apr 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Apr 2002
Company name changed newincco 148 LIMITED\certificate issued on 02/04/02
15 Mar 2002
Incorporation