PLANEHOUSE RESIDENTIAL LIMITED
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4YH

Company number 05472584
Status Active
Incorporation Date 6 June 2005
Company Type Private Limited Company
Address PLANEHOUSE LIMITED, LLANDYGAI INDUSTRIAL ESTATE, LLANDYGAI, BANGOR, GWYNEDD, LL57 4YH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 30 September 2016; Full accounts made up to 30 September 2015; Satisfaction of charge 6 in full. The most likely internet sites of PLANEHOUSE RESIDENTIAL LIMITED are www.planehouseresidential.co.uk, and www.planehouse-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Llanfairpwll Rail Station is 4.1 miles; to Llanfairfechan Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planehouse Residential Limited is a Private Limited Company. The company registration number is 05472584. Planehouse Residential Limited has been working since 06 June 2005. The present status of the company is Active. The registered address of Planehouse Residential Limited is Planehouse Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd Ll57 4yh. . BROWNE, Julian Nigel Tregoning is a Secretary of the company. BROWNE, Julian Nigel Tregoning is a Director of the company. WATKIN JONES, Glyn is a Director of the company. WATKIN JONES, Jennifer Anne is a Director of the company. WATKIN JONES, Mark is a Director of the company. Secretary DAVIDSON, George Charles Smith has been resigned. Secretary DEXTER, Graeme Peter Andrew has been resigned. Secretary HINDMARCH, Andrew John has been resigned. Secretary WATKIN JONES, Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIDSON, George Charles Smith has been resigned. Director HINDMARCH, Andrew John has been resigned. Director HOPEWELL, Rebecca has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWNE, Julian Nigel Tregoning
Appointed Date: 03 June 2014

Director
BROWNE, Julian Nigel Tregoning
Appointed Date: 01 January 2013
58 years old

Director
WATKIN JONES, Glyn
Appointed Date: 06 June 2005
80 years old

Director
WATKIN JONES, Jennifer Anne
Appointed Date: 06 June 2005
80 years old

Director
WATKIN JONES, Mark
Appointed Date: 06 June 2005
56 years old

Resigned Directors

Secretary
DAVIDSON, George Charles Smith
Resigned: 12 January 2006
Appointed Date: 06 June 2005

Secretary
DEXTER, Graeme Peter Andrew
Resigned: 22 March 2010
Appointed Date: 12 January 2006

Secretary
HINDMARCH, Andrew John
Resigned: 31 January 2011
Appointed Date: 22 March 2010

Secretary
WATKIN JONES, Mark
Resigned: 03 June 2014
Appointed Date: 29 February 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 June 2005
Appointed Date: 06 June 2005

Director
DAVIDSON, George Charles Smith
Resigned: 30 June 2010
Appointed Date: 12 January 2006
74 years old

Director
HINDMARCH, Andrew John
Resigned: 31 January 2011
Appointed Date: 22 March 2010
68 years old

Director
HOPEWELL, Rebecca
Resigned: 04 July 2012
Appointed Date: 23 August 2010
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 June 2005
Appointed Date: 06 June 2005

PLANEHOUSE RESIDENTIAL LIMITED Events

09 Jan 2017
Full accounts made up to 30 September 2016
27 Jun 2016
Full accounts made up to 30 September 2015
21 Jun 2016
Satisfaction of charge 6 in full
21 Jun 2016
Satisfaction of charge 4 in full
21 Jun 2016
Satisfaction of charge 13 in full
...
... and 75 more events
28 Jun 2005
New director appointed
28 Jun 2005
New director appointed
28 Jun 2005
Secretary resigned
28 Jun 2005
Director resigned
06 Jun 2005
Incorporation

PLANEHOUSE RESIDENTIAL LIMITED Charges

2 June 2009
Third party legal charge
Delivered: 10 June 2009
Status: Satisfied on 17 December 2011
Persons entitled: The Trustees of the Glyn Watkin Jones 1999 Hybrid Settlement
Description: Property k/a 7 somerhill park, wrexham t/no. CYM264543, 10…
30 March 2007
Legal charge
Delivered: 19 April 2007
Status: Satisfied on 17 December 2011
Persons entitled: National Westminster Bank PLC
Description: Ploy 28 llys tregarnedd llangefni. By way of fixed charge…
19 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2006
Legal charge
Delivered: 24 February 2006
Status: Satisfied on 17 December 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 28 st josephs llangefni anglesey. By way of fixed…
17 February 2006
Legal mortgage
Delivered: 21 February 2006
Status: Satisfied on 17 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H deganwy chapel deganwy avenue deganwy. With the benefit…
31 January 2006
Legal charge
Delivered: 10 February 2006
Status: Satisfied on 26 April 2007
Persons entitled: National Westminster Bank PLC
Description: Plot 1 the oaks trevor. By way of fixed charge the benefit…
28 November 2005
Legal mortgage
Delivered: 8 December 2005
Status: Satisfied on 17 December 2011
Persons entitled: National Westminster Bank PLC
Description: The property being plot 15 the park summerhill wrexham…
28 November 2005
Legal mortgage
Delivered: 8 December 2005
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: The property being plot 7 the park summerhill wrexham…
28 November 2005
Legal mortgage
Delivered: 8 December 2005
Status: Satisfied on 17 December 2011
Persons entitled: National Westminster Bank PLC
Description: The property being plot 12 the park summerhill wrexham…
28 November 2005
Legal mortgage
Delivered: 8 December 2005
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: The property being plot 10 the park summerhill wrexham…
25 November 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 17 December 2011
Persons entitled: National Westminster Bank PLC
Description: 9 apartments at and above the post office llandudno. By way…
22 August 2005
Legal mortgage
Delivered: 31 August 2005
Status: Satisfied on 17 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H - 4 houses at church road, rhos on sea. With the…
13 July 2005
Debenture
Delivered: 20 July 2005
Status: Satisfied on 9 June 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Legal mortgage
Delivered: 6 July 2005
Status: Satisfied on 17 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H - 9 houses at tan y llan ruabon. With the benefit of…