INTERPLAN PANEL SYSTEMS LIMITED
GLASGOW COMLAW NO. 457 LIMITED

Hellopages » Glasgow City » Glasgow City » G51 1DR

Company number SC181393
Status Active
Incorporation Date 10 December 1997
Company Type Private Limited Company
Address UNIT 2/2 9 BRAND PLACE, GOVEN, GLASGOW, SCOTLAND, G51 1DR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of INTERPLAN PANEL SYSTEMS LIMITED are www.interplanpanelsystems.co.uk, and www.interplan-panel-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Interplan Panel Systems Limited is a Private Limited Company. The company registration number is SC181393. Interplan Panel Systems Limited has been working since 10 December 1997. The present status of the company is Active. The registered address of Interplan Panel Systems Limited is Unit 2 2 9 Brand Place Goven Glasgow Scotland G51 1dr. . SHERRY, Jonathan Steven is a Secretary of the company. REES, Martin Gareth is a Director of the company. SHERRY, Jonathan Steven is a Director of the company. Nominee Secretary COMLAW SECRETARY LIMITED has been resigned. Secretary RICE, Peter has been resigned. Secretary SHEPHERD, Amanda Louise has been resigned. Secretary SHERRY, Jonathan Steven has been resigned. Nominee Director COMLAW DIRECTOR LIMITED has been resigned. Director FERRETTI, Victor John has been resigned. Director MORRIS, Michael David has been resigned. Director RICE, Peter has been resigned. Director SHEPHERD, Amanda Louise has been resigned. Director TATTERSALL, David John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SHERRY, Jonathan Steven
Appointed Date: 31 January 2009

Director
REES, Martin Gareth
Appointed Date: 01 November 2006
70 years old

Director
SHERRY, Jonathan Steven
Appointed Date: 01 November 2006
60 years old

Resigned Directors

Nominee Secretary
COMLAW SECRETARY LIMITED
Resigned: 27 March 1998
Appointed Date: 10 December 1997

Secretary
RICE, Peter
Resigned: 01 November 2006
Appointed Date: 27 March 1998

Secretary
SHEPHERD, Amanda Louise
Resigned: 31 January 2009
Appointed Date: 26 February 2007

Secretary
SHERRY, Jonathan Steven
Resigned: 26 February 2007
Appointed Date: 01 November 2006

Nominee Director
COMLAW DIRECTOR LIMITED
Resigned: 27 March 1998
Appointed Date: 10 December 1997
31 years old

Director
FERRETTI, Victor John
Resigned: 01 November 2006
Appointed Date: 22 April 1998
69 years old

Director
MORRIS, Michael David
Resigned: 31 March 2004
Appointed Date: 27 March 1998
69 years old

Director
RICE, Peter
Resigned: 01 November 2006
Appointed Date: 27 March 1998
74 years old

Director
SHEPHERD, Amanda Louise
Resigned: 31 January 2009
Appointed Date: 26 February 2007
53 years old

Director
TATTERSALL, David John
Resigned: 01 November 2006
Appointed Date: 27 March 1998
70 years old

Persons With Significant Control

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

INTERPLAN PANEL SYSTEMS LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
17 Dec 2016
Confirmation statement made on 10 December 2016 with updates
06 May 2016
Accounts for a dormant company made up to 31 December 2015
22 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

24 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 63 more events
07 Apr 1998
New director appointed
07 Apr 1998
New secretary appointed;new director appointed
07 Apr 1998
New director appointed
27 Mar 1998
Company name changed comlaw no. 457 LIMITED\certificate issued on 30/03/98
10 Dec 1997
Incorporation

INTERPLAN PANEL SYSTEMS LIMITED Charges

12 June 1998
Bond & floating charge
Delivered: 25 June 1998
Status: Satisfied on 31 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…