PLESCO LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 9ND

Company number 03609095
Status Active
Incorporation Date 4 August 1998
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 1 GROSVENOR WAY, LONDON, ENGLAND, E5 9ND
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 sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016. The most likely internet sites of PLESCO LIMITED are www.plesco.co.uk, and www.plesco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plesco Limited is a Private Limited Company. The company registration number is 03609095. Plesco Limited has been working since 04 August 1998. The present status of the company is Active. The registered address of Plesco Limited is 1st Floor Unit 1 Grosvenor Way London England E5 9nd. . BERGER, Sarah is a Secretary of the company. BERGER, David is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERGER, Sarah
Appointed Date: 03 September 1998

Director
BERGER, David
Appointed Date: 03 September 1998
49 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 03 September 1998
Appointed Date: 04 August 1998

Nominee Director
LUFMER LIMITED
Resigned: 03 September 1998
Appointed Date: 04 August 1998

Persons With Significant Control

Mr David Berger
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Berger
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLESCO LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
05 Dec 2016
Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016
08 Aug 2016
Confirmation statement made on 4 August 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
11 Sep 1998
Ad 03/09/98--------- £ si 98@1=98 £ ic 2/100
11 Sep 1998
New secretary appointed
11 Sep 1998
New director appointed
11 Sep 1998
Registered office changed on 11/09/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
04 Aug 1998
Incorporation

PLESCO LIMITED Charges

17 January 2007
Legal charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 162 nuthurst road moston manchester t/no GM49799. Together…
29 March 2004
Legal charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a 258 holderness road, kingston upon hull…
29 March 2004
Legal charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a 101/103 marton drive blackpool t/n…
22 May 2002
Legal charge
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 162 nuthurst road, new moston, manchester t/no GM49799. All…
13 November 1998
Debenture
Delivered: 24 November 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge.. Undertaking and all property and assets.
13 November 1998
Legal charge
Delivered: 24 November 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 112 market street hyde-GM225414. Together with all…