PLANDENE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 1JE

Company number 02839624
Status Active
Incorporation Date 27 July 1993
Company Type Private Limited Company
Address 329-331 CARLTON HILL, CARLTON, NOTTINGHAM, NG4 1JE
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of PLANDENE LIMITED are www.plandene.co.uk, and www.plandene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Plandene Limited is a Private Limited Company. The company registration number is 02839624. Plandene Limited has been working since 27 July 1993. The present status of the company is Active. The registered address of Plandene Limited is 329 331 Carlton Hill Carlton Nottingham Ng4 1je. . LONERGAN-HALL, Maria Ann is a Secretary of the company. JAMES, Robert Clifford is a Director of the company. LONERGAN-HALL, Maria Ann is a Director of the company. Secretary BROWN, Kevin has been resigned. Secretary LONERGAN, Shaun has been resigned. Secretary LONERGAN, Steven has been resigned. Secretary MORGAN, Stephen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LONERGAN, Shaun has been resigned. Director LONERGAN, Shaun has been resigned. Director LONERGAN, Steven has been resigned. Director LONERGAN, Steven has been resigned. Director LONERGAN-HALL, Maria Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
LONERGAN-HALL, Maria Ann
Appointed Date: 14 December 2009

Director
JAMES, Robert Clifford
Appointed Date: 13 February 2003
68 years old

Director
LONERGAN-HALL, Maria Ann
Appointed Date: 09 June 2006
57 years old

Resigned Directors

Secretary
BROWN, Kevin
Resigned: 19 May 1995
Appointed Date: 19 August 1993

Secretary
LONERGAN, Shaun
Resigned: 31 December 1996
Appointed Date: 19 May 1995

Secretary
LONERGAN, Steven
Resigned: 14 December 2009
Appointed Date: 06 February 2003

Secretary
MORGAN, Stephen
Resigned: 07 February 2003
Appointed Date: 20 December 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 August 1993
Appointed Date: 27 July 1993

Director
LONERGAN, Shaun
Resigned: 15 September 2008
Appointed Date: 31 January 2003
66 years old

Director
LONERGAN, Shaun
Resigned: 31 December 1996
Appointed Date: 19 August 1993
66 years old

Director
LONERGAN, Steven
Resigned: 14 December 2009
Appointed Date: 06 February 2003
68 years old

Director
LONERGAN, Steven
Resigned: 31 December 1996
Appointed Date: 19 August 1993
68 years old

Director
LONERGAN-HALL, Maria Ann
Resigned: 07 February 2003
Appointed Date: 20 December 1996
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 August 1993
Appointed Date: 27 July 1993

Persons With Significant Control

Mr Robert Clifford James
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Ann Lonergan-Hall
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Richpack Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PLANDENE LIMITED Events

10 Nov 2016
Micro company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 27 July 2016 with updates
18 Dec 2015
Micro company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 110,000

10 Aug 2015
Director's details changed for Maria Ann Lonergan-Hall on 27 July 2015
...
... and 76 more events
11 Aug 1994
Return made up to 27/07/94; full list of members

24 Mar 1994
Accounting reference date notified as 30/09

26 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Aug 1993
Registered office changed on 29/08/93 from: classic house 174-180 old street london. EC1V 9BP.

27 Jul 1993
Incorporation

PLANDENE LIMITED Charges

27 March 1998
Charge
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Land and premises on the south east side of sacheverel…
1 September 1997
Debenture
Delivered: 3 September 1997
Status: Satisfied on 23 August 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…