PLAQUETEC LIMITED
LONDON PLAQUE TEC LIMITED TORRESANT LIMITED PLAQUE ATTACK LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW10 0XD

Company number 06212970
Status Active
Incorporation Date 16 April 2007
Company Type Private Limited Company
Address 301 HARBOUR YARD, CHELSEA HARBOUR, LONDON, SW10 0XD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Dr Nicholas Edward John West as a director on 20 October 2016; Statement of capital following an allotment of shares on 8 September 2016 GBP 3,576,395.78 ; Change of share class name or designation. The most likely internet sites of PLAQUETEC LIMITED are www.plaquetec.co.uk, and www.plaquetec.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barbican Rail Station is 4.8 miles; to Brentford Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plaquetec Limited is a Private Limited Company. The company registration number is 06212970. Plaquetec Limited has been working since 16 April 2007. The present status of the company is Active. The registered address of Plaquetec Limited is 301 Harbour Yard Chelsea Harbour London Sw10 0xd. . HAYNES, Christopher John Latimer is a Secretary of the company. BLATCHER, Stephen, Dr is a Director of the company. HAYNES, Christopher John Latimer is a Director of the company. MOYNIHAN, Jonathan Patrick is a Director of the company. STAPLETON, Martin Gordon Robert is a Director of the company. WEST, Nicholas Edward John, Dr is a Director of the company. Secretary YEOMAN, Ruth has been resigned. Director BREARS, Timothy, Doctor has been resigned. Director JANJUAH, Kully has been resigned. Director OWEN, Richard, Dr has been resigned. Director WEST, William Henry Lewarne has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HAYNES, Christopher John Latimer
Appointed Date: 25 June 2008

Director
BLATCHER, Stephen, Dr
Appointed Date: 19 February 2009
54 years old

Director
HAYNES, Christopher John Latimer
Appointed Date: 16 April 2007
56 years old

Director
MOYNIHAN, Jonathan Patrick
Appointed Date: 29 September 2008
77 years old

Director
STAPLETON, Martin Gordon Robert
Appointed Date: 16 April 2007
56 years old

Director
WEST, Nicholas Edward John, Dr
Appointed Date: 20 October 2016
57 years old

Resigned Directors

Secretary
YEOMAN, Ruth
Resigned: 25 June 2008
Appointed Date: 16 April 2007

Director
BREARS, Timothy, Doctor
Resigned: 12 April 2016
Appointed Date: 03 September 2015
64 years old

Director
JANJUAH, Kully
Resigned: 11 January 2012
Appointed Date: 16 April 2007
57 years old

Director
OWEN, Richard, Dr
Resigned: 21 October 2015
Appointed Date: 19 February 2009
58 years old

Director
WEST, William Henry Lewarne
Resigned: 31 July 2016
Appointed Date: 23 April 2013
57 years old

PLAQUETEC LIMITED Events

28 Oct 2016
Appointment of Dr Nicholas Edward John West as a director on 20 October 2016
26 Sep 2016
Statement of capital following an allotment of shares on 8 September 2016
  • GBP 3,576,395.78

18 Sep 2016
Change of share class name or designation
06 Sep 2016
Particulars of variation of rights attached to shares
06 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

...
... and 91 more events
01 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 May 2007
Accounting reference date shortened from 30/04/08 to 31/12/07
16 May 2007
New director appointed
16 May 2007
New director appointed
16 Apr 2007
Incorporation

PLAQUETEC LIMITED Charges

17 October 2012
Debenture
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: Ipex Capital Limited (The Chargee)
Description: Fixed and floating charge over the undertaking and all…