PLS GRP LTD
ESSEX P.L.S GROUP LTD. FREEDOM TECH LTD

Hellopages » Greater London » Havering » RM7 7LS

Company number 04446608
Status Active
Incorporation Date 24 May 2002
Company Type Private Limited Company
Address 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registration of charge 044466080006, created on 20 October 2016; Satisfaction of charge 044466080005 in full. The most likely internet sites of PLS GRP LTD are www.plsgrp.co.uk, and www.pls-grp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Pls Grp Ltd is a Private Limited Company. The company registration number is 04446608. Pls Grp Ltd has been working since 24 May 2002. The present status of the company is Active. The registered address of Pls Grp Ltd is 1 King George Close Romford Essex United Kingdom Rm7 7ls. . HOWELL, Simon John is a Secretary of the company. MCMAHON, Michael is a Director of the company. MORE, Graham Stuart is a Director of the company. SIMPSON, Jeremy John Cobbett is a Director of the company. Secretary FOLEY, Vernon has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary MORE, Danielle Lynne has been resigned. Secretary CARLTON BAKER CLARKE SECRETARIES LTD has been resigned. Secretary THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED has been resigned. Director BIRRANE, Sean Thomas has been resigned. Director BLACK, Stuart John has been resigned. Director LOWERY, Steven Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOWELL, Simon John
Appointed Date: 08 December 2015

Director
MCMAHON, Michael
Appointed Date: 01 September 2016
49 years old

Director
MORE, Graham Stuart
Appointed Date: 12 September 2002
65 years old

Director
SIMPSON, Jeremy John Cobbett
Appointed Date: 08 December 2015
54 years old

Resigned Directors

Secretary
FOLEY, Vernon
Resigned: 31 May 2013
Appointed Date: 30 June 2009

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 June 2002
Appointed Date: 24 May 2002

Secretary
MORE, Danielle Lynne
Resigned: 07 June 2006
Appointed Date: 16 September 2002

Secretary
CARLTON BAKER CLARKE SECRETARIES LTD
Resigned: 01 March 2008
Appointed Date: 07 June 2006

Secretary
THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED
Resigned: 30 June 2009
Appointed Date: 01 March 2008

Director
BIRRANE, Sean Thomas
Resigned: 14 March 2016
Appointed Date: 08 December 2015
53 years old

Director
BLACK, Stuart John
Resigned: 21 April 2016
Appointed Date: 08 December 2015
61 years old

Director
LOWERY, Steven Robert
Resigned: 22 January 2008
Appointed Date: 12 September 2002
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 June 2002
Appointed Date: 24 May 2002

Persons With Significant Control

Pls Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PLS GRP LTD Events

05 Dec 2016
Confirmation statement made on 31 October 2016 with updates
21 Oct 2016
Registration of charge 044466080006, created on 20 October 2016
21 Oct 2016
Satisfaction of charge 044466080005 in full
09 Sep 2016
Appointment of Mr Michael Mcmahon as a director on 1 September 2016
23 Jun 2016
Statement of company's objects
...
... and 78 more events
30 Sep 2002
Accounting reference date extended from 31/05/03 to 30/06/03
08 Aug 2002
Registered office changed on 08/08/02 from: 39A leicester road salford manchester M7 4AS
28 Jun 2002
Secretary resigned
28 Jun 2002
Director resigned
24 May 2002
Incorporation

PLS GRP LTD Charges

20 October 2016
Charge code 0444 6608 0006
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Contains fixed charge…
10 September 2014
Charge code 0444 6608 0005
Delivered: 10 September 2014
Status: Satisfied on 21 October 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 June 2006
Legal charge
Delivered: 14 June 2006
Status: Satisfied on 12 February 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 upminster trading park, warley street…
7 June 2006
Debenture
Delivered: 14 June 2006
Status: Satisfied on 12 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2002
Legal mortgage
Delivered: 20 November 2002
Status: Satisfied on 10 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as unit 10 upminster trading…
14 November 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 26 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…