CONTOUR PLANT LIMITED
NORTHAMPTONSHIRE CONTOUR GOLF LIMITED

Hellopages » Northamptonshire » Daventry » NN11 2LS

Company number 02953125
Status Active
Incorporation Date 27 July 1994
Company Type Private Limited Company
Address 1 JUBILEE COTTAGES, NORTON ROAD, DAVENTRY, NORTHAMPTONSHIRE, NN11 2LS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 77310 - Renting and leasing of agricultural machinery and equipment, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 100 . The most likely internet sites of CONTOUR PLANT LIMITED are www.contourplant.co.uk, and www.contour-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Rugby Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contour Plant Limited is a Private Limited Company. The company registration number is 02953125. Contour Plant Limited has been working since 27 July 1994. The present status of the company is Active. The registered address of Contour Plant Limited is 1 Jubilee Cottages Norton Road Daventry Northamptonshire Nn11 2ls. . REEVE, Philip Clive is a Secretary of the company. REEVE, Ingrid Frances is a Director of the company. Secretary EICHLER, Sigrid has been resigned. Nominee Secretary HALLAM CORPORATE SERVICES LIMITED has been resigned. Secretary PARTRIDGE, Brunhilde Helene has been resigned. Secretary REEVE, Ingrid Frances has been resigned. Nominee Director FORD, Lorraine Annette has been resigned. Director FUTCHER, Ian Ronald has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
REEVE, Philip Clive
Appointed Date: 18 May 2000

Director
REEVE, Ingrid Frances
Appointed Date: 01 August 1994
63 years old

Resigned Directors

Secretary
EICHLER, Sigrid
Resigned: 18 May 2000
Appointed Date: 23 December 1996

Nominee Secretary
HALLAM CORPORATE SERVICES LIMITED
Resigned: 27 July 1994
Appointed Date: 27 July 1994

Secretary
PARTRIDGE, Brunhilde Helene
Resigned: 27 March 1995
Appointed Date: 01 August 1994

Secretary
REEVE, Ingrid Frances
Resigned: 23 December 1996
Appointed Date: 27 March 1995

Nominee Director
FORD, Lorraine Annette
Resigned: 01 August 1994
Appointed Date: 27 July 1994
71 years old

Director
FUTCHER, Ian Ronald
Resigned: 31 August 1996
Appointed Date: 27 July 1994
70 years old

Persons With Significant Control

Mrs Ingrid Frances Reeve
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip Clive Reeve
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTOUR PLANT LIMITED Events

28 Sep 2016
Accounts for a small company made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
18 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

07 Aug 2015
Accounts for a small company made up to 31 December 2014
01 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 58 more events
08 Jan 1995
New director appointed

08 Jan 1995
Accounting reference date notified as 31/12

07 Aug 1994
New secretary appointed;director resigned

07 Aug 1994
New director appointed

27 Jul 1994
Incorporation

CONTOUR PLANT LIMITED Charges

31 March 2006
Guarantee & debenture
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1995
Debenture
Delivered: 28 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…