PLANT RAISERS 2005 LIMITED
GOOLE PLANT RAISERS LIMITED JETPARK DEVELOPMENTS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 7PB

Company number 03764847
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address THORPE ROAD, HOWDEN, GOOLE, EAST YORKSHIRE, DN14 7PB
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Accounts for a small company made up to 30 September 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 42,000 . The most likely internet sites of PLANT RAISERS 2005 LIMITED are www.plantraisers2005.co.uk, and www.plant-raisers-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Goole Rail Station is 3.7 miles; to Gilberdyke Rail Station is 4.6 miles; to Rawcliffe Rail Station is 6.6 miles; to Thorne North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plant Raisers 2005 Limited is a Private Limited Company. The company registration number is 03764847. Plant Raisers 2005 Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of Plant Raisers 2005 Limited is Thorpe Road Howden Goole East Yorkshire Dn14 7pb. . KENDALL, Michael Robert is a Secretary of the company. KENDALL, Michael Robert is a Director of the company. ROBERTS, Rufus William is a Director of the company. VAN DIJK, Cornelis Leonardus is a Director of the company. Secretary JARVIS, June Yvonne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEJAR, Bernard has been resigned. Director CLARKE, Andrew has been resigned. Director CUZENIC, Cecile Anne Marie has been resigned. Director ELLIS, Martin Stuart has been resigned. Director GRENFELL, Alex has been resigned. Director JARVIS, June Yvonne has been resigned. Director KENDALL, Michael Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
KENDALL, Michael Robert
Appointed Date: 03 August 2004

Director
KENDALL, Michael Robert
Appointed Date: 01 March 2003
73 years old

Director
ROBERTS, Rufus William
Appointed Date: 06 November 2014
53 years old

Director
VAN DIJK, Cornelis Leonardus
Appointed Date: 12 March 2003
74 years old

Resigned Directors

Secretary
JARVIS, June Yvonne
Resigned: 03 August 2004
Appointed Date: 23 June 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 June 1999
Appointed Date: 05 May 1999

Director
BEJAR, Bernard
Resigned: 06 November 2014
Appointed Date: 31 January 2013
66 years old

Director
CLARKE, Andrew
Resigned: 01 April 2010
Appointed Date: 06 September 2002
66 years old

Director
CUZENIC, Cecile Anne Marie
Resigned: 31 January 2013
Appointed Date: 01 January 2010
58 years old

Director
ELLIS, Martin Stuart
Resigned: 04 December 2002
Appointed Date: 06 September 2002
67 years old

Director
GRENFELL, Alex
Resigned: 31 December 2009
Appointed Date: 12 March 2003
78 years old

Director
JARVIS, June Yvonne
Resigned: 21 March 2003
Appointed Date: 23 June 1999
72 years old

Director
KENDALL, Michael Robert
Resigned: 16 October 2002
Appointed Date: 23 June 1999
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 June 1999
Appointed Date: 05 May 1999

PLANT RAISERS 2005 LIMITED Events

03 Jan 2017
Accounts for a small company made up to 30 September 2016
28 Jun 2016
Accounts for a small company made up to 30 September 2015
08 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 42,000

20 Jul 2015
Cancellation of shares. Statement of capital on 18 May 2015
  • GBP 42,000

20 Jul 2015
Purchase of own shares.
...
... and 67 more events
09 Jul 1999
Director resigned
09 Jul 1999
New director appointed
09 Jul 1999
New director appointed
29 Jun 1999
Registered office changed on 29/06/99 from: 788-790 finchley road london NW11 7TJ
05 May 1999
Incorporation

PLANT RAISERS 2005 LIMITED Charges

3 March 2005
Guarantee & debenture
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2002
Legal charge
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the west side of and known as…