PLATENOTE LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 2QN

Company number 02970748
Status Active
Incorporation Date 23 September 1994
Company Type Private Limited Company
Address HALFPENNY HOUSE, 31 LITTLEHEATH LANE, COBHAM, SURREY, KT11 2QN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 3 . The most likely internet sites of PLATENOTE LIMITED are www.platenote.co.uk, and www.platenote.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Byfleet & New Haw Rail Station is 4.7 miles; to Fulwell Rail Station is 7.2 miles; to Feltham Rail Station is 8.2 miles; to Barnes Bridge Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Platenote Limited is a Private Limited Company. The company registration number is 02970748. Platenote Limited has been working since 23 September 1994. The present status of the company is Active. The registered address of Platenote Limited is Halfpenny House 31 Littleheath Lane Cobham Surrey Kt11 2qn. . KENNAUGH, Catharine Jane is a Secretary of the company. EDKINS, Richard Charles is a Director of the company. EDKINS, Stephainie Louise is a Director of the company. KENNAUGH, Catharine Jane is a Director of the company. MISKIN, Charles James Monckton is a Director of the company. REEVE-TUCKER, Philippa Jane is a Director of the company. Secretary CASTRO, Amanda Marguerite has been resigned. Secretary MISKIN, Nigel Monckton has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CASTRO, Amanda Marguerite has been resigned. Director EDKINS, Stephainie Louise has been resigned. Director JOHNSTONE, Francis Patrick Harcourt, Honourable has been resigned. Director MCDONNELL, William Rufus Benjamin has been resigned. Director MISKIN, Nigel Monckton has been resigned. Director TATTERSALL, Clare Vivien has been resigned. Director VOGEL, Rogel, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KENNAUGH, Catharine Jane
Appointed Date: 21 March 2011

Director
EDKINS, Richard Charles
Appointed Date: 07 November 2011
33 years old

Director
EDKINS, Stephainie Louise
Appointed Date: 02 June 2006
67 years old

Director
KENNAUGH, Catharine Jane
Appointed Date: 18 June 2007
68 years old

Director
MISKIN, Charles James Monckton
Appointed Date: 21 March 2011
72 years old

Director
REEVE-TUCKER, Philippa Jane
Appointed Date: 17 August 2012
63 years old

Resigned Directors

Secretary
CASTRO, Amanda Marguerite
Resigned: 21 March 2011
Appointed Date: 25 March 2005

Secretary
MISKIN, Nigel Monckton
Resigned: 21 December 2004
Appointed Date: 23 September 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 September 1994
Appointed Date: 23 September 1994

Director
CASTRO, Amanda Marguerite
Resigned: 21 March 2011
Appointed Date: 15 April 2000
50 years old

Director
EDKINS, Stephainie Louise
Resigned: 02 June 2006
Appointed Date: 02 June 2006
67 years old

Director
JOHNSTONE, Francis Patrick Harcourt, Honourable
Resigned: 14 June 1996
Appointed Date: 23 September 1994
60 years old

Director
MCDONNELL, William Rufus Benjamin
Resigned: 08 April 2002
Appointed Date: 14 June 1996
52 years old

Director
MISKIN, Nigel Monckton
Resigned: 21 December 2004
Appointed Date: 23 September 1994
104 years old

Director
TATTERSALL, Clare Vivien
Resigned: 28 May 2005
Appointed Date: 30 April 2002
72 years old

Director
VOGEL, Rogel, Dr
Resigned: 02 June 2006
Appointed Date: 28 May 2005
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 September 1994
Appointed Date: 23 September 1994

PLATENOTE LIMITED Events

02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3

08 Sep 2015
Director's details changed for Mr Richard Charles Edkins on 12 January 2015
14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
10 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1994
Registered office changed on 29/09/94 from: classic house 174-180 old street london EC1V 9BP

23 Sep 1994
Incorporation