THE PLACEMENT GROUP (HOLDINGS) PLC
WALTHAM ABBEY THE PLACEMENT GROUP PLC FIRST LOCUMS LIMITED JUSTMEDI LIMITED OLYMPUS TECH INTERNATIONAL LIMITED

Hellopages » Essex » Epping Forest » EN9 1JH

Company number 05754892
Status Active
Incorporation Date 24 March 2006
Company Type Public Limited Company
Address 110 BROOKER ROAD, WALTHAM ABBEY, ESSEX, ENGLAND, EN9 1JH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Director's details changed for Mr Edward Clive Simpson on 31 January 2017; Registered office address changed from Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF to 110 Brooker Road Waltham Abbey Essex EN9 1JH on 8 February 2017. The most likely internet sites of THE PLACEMENT GROUP (HOLDINGS) PLC are www.theplacementgroupholdings.co.uk, and www.the-placement-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The Placement Group Holdings Plc is a Public Limited Company. The company registration number is 05754892. The Placement Group Holdings Plc has been working since 24 March 2006. The present status of the company is Active. The registered address of The Placement Group Holdings Plc is 110 Brooker Road Waltham Abbey Essex England En9 1jh. . PORTER, Steven is a Secretary of the company. GOLDSMITH, Simon David is a Director of the company. PORTER, Steven is a Director of the company. SIMPSON, Edward Clive is a Director of the company. Secretary SIMPSON, Edward Clive has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director O`SULLIVAN, Gerald has been resigned. Director SMITH, Julie Dawn has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PORTER, Steven
Appointed Date: 02 May 2007

Director
GOLDSMITH, Simon David
Appointed Date: 19 November 2013
65 years old

Director
PORTER, Steven
Appointed Date: 19 November 2013
57 years old

Director
SIMPSON, Edward Clive
Appointed Date: 24 March 2006
53 years old

Resigned Directors

Secretary
SIMPSON, Edward Clive
Resigned: 02 May 2007
Appointed Date: 24 March 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 March 2006
Appointed Date: 24 March 2006

Director
O`SULLIVAN, Gerald
Resigned: 02 May 2007
Appointed Date: 24 March 2006
66 years old

Director
SMITH, Julie Dawn
Resigned: 25 March 2012
Appointed Date: 01 July 2007
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 March 2006
Appointed Date: 24 March 2006

Persons With Significant Control

Mr Edward Clive Simpson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

THE PLACEMENT GROUP (HOLDINGS) PLC Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
15 Feb 2017
Director's details changed for Mr Edward Clive Simpson on 31 January 2017
08 Feb 2017
Registered office address changed from Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF to 110 Brooker Road Waltham Abbey Essex EN9 1JH on 8 February 2017
05 Jul 2016
Group of companies' accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000

...
... and 63 more events
16 Aug 2006
Secretary resigned
09 Aug 2006
Registered office changed on 09/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
27 Jul 2006
Director resigned
19 Jun 2006
New director appointed
24 Mar 2006
Incorporation

THE PLACEMENT GROUP (HOLDINGS) PLC Charges

4 March 2014
Charge code 0575 4892 0003
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
1 October 2012
Full form debenture
Delivered: 3 October 2012
Status: Satisfied on 6 March 2015
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
6 September 2007
Guarantee & debenture
Delivered: 18 September 2007
Status: Satisfied on 30 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…