PLAINSEAL LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04026193
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of PLAINSEAL LIMITED are www.plainseal.co.uk, and www.plainseal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plainseal Limited is a Private Limited Company. The company registration number is 04026193. Plainseal Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Plainseal Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 25 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 19 July 2000
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 19 July 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 July 2000
Appointed Date: 04 July 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 July 2000
Appointed Date: 04 July 2000

Persons With Significant Control

Galliard Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLAINSEAL LIMITED Events

22 Feb 2017
Confirmation statement made on 12 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
24 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 46 more events
07 Aug 2000
Director resigned
07 Aug 2000
Secretary resigned
24 Jul 2000
Registered office changed on 24/07/00 from: 120 east road london N1 6AA
24 Jul 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Jul 2000
Incorporation

PLAINSEAL LIMITED Charges

5 December 2002
Debenture
Delivered: 20 December 2002
Status: Satisfied on 17 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H land on the north side of long lane bermondsey london…
3 August 2001
Legal mortgage
Delivered: 9 August 2001
Status: Satisfied on 17 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land being 201, 211, 205 long lane london t/no: 235805…
3 August 2001
Debenture
Delivered: 3 August 2001
Status: Satisfied on 17 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…