727 PLANT LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1UD

Company number 02448801
Status Active
Incorporation Date 4 December 1989
Company Type Private Limited Company
Address C/O VP PLC CENTRAL HOUSE, BECKWITH KNOWLE OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 47,058 . The most likely internet sites of 727 PLANT LIMITED are www.727plant.co.uk, and www.727-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. 727 Plant Limited is a Private Limited Company. The company registration number is 02448801. 727 Plant Limited has been working since 04 December 1989. The present status of the company is Active. The registered address of 727 Plant Limited is C O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire Hg3 1ud. . STOTHARD, Neil Andrew is a Secretary of the company. PILKINGTON, Jeremy Frederic George is a Director of the company. STOTHARD, Neil Andrew is a Director of the company. Secretary DEAN, Barry has been resigned. Director DEAN, Barry has been resigned. Director ELLAM, Ricky John has been resigned. Director WARD, Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STOTHARD, Neil Andrew
Appointed Date: 24 April 1998

Director
PILKINGTON, Jeremy Frederic George
Appointed Date: 24 April 1998
74 years old

Director
STOTHARD, Neil Andrew
Appointed Date: 24 April 1998
67 years old

Resigned Directors

Secretary
DEAN, Barry
Resigned: 24 April 1998

Director
DEAN, Barry
Resigned: 24 April 1998
69 years old

Director
ELLAM, Ricky John
Resigned: 24 April 1998
63 years old

Director
WARD, Keith
Resigned: 24 April 1998
Appointed Date: 01 February 1993
70 years old

Persons With Significant Control

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

727 PLANT LIMITED Events

21 Sep 2016
Accounts for a dormant company made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
03 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 47,058

27 Jul 2015
Accounts for a dormant company made up to 31 March 2015
03 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 47,058

...
... and 83 more events
10 Jan 1990
Director resigned;new director appointed

10 Jan 1990
Registered office changed on 10/01/90 from: 2 baches street london N1 6UB

20 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Dec 1989
Memorandum and Articles of Association

04 Dec 1989
Incorporation

727 PLANT LIMITED Charges

7 December 1998
Mortgage debenture
Delivered: 14 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 May 1995
Master agreement
Delivered: 18 May 1995
Status: Satisfied on 3 November 2005
Persons entitled: Royscot Trust PLC Royscot Leasing Limited Royscot Spa Leasing Limited Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited
Description: By way of legal assignment all the company's rights title…
14 May 1991
Mortgage debenture
Delivered: 16 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…