PLAIN ENGLISH CAMPAIGN LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK22 3ES

Company number 02564513
Status Active
Incorporation Date 3 December 1990
Company Type Private Limited Company
Address 20 UNION ROAD, NEW MILLS, HIGH PEAK, DERBYSHIRE, SK22 3ES
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 150 . The most likely internet sites of PLAIN ENGLISH CAMPAIGN LIMITED are www.plainenglishcampaign.co.uk, and www.plain-english-campaign.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Buxton Rail Station is 8.1 miles; to Guide Bridge Rail Station is 8.9 miles; to Fairfield Rail Station is 9.5 miles; to Ashton-under-Lyne Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plain English Campaign Limited is a Private Limited Company. The company registration number is 02564513. Plain English Campaign Limited has been working since 03 December 1990. The present status of the company is Active. The registered address of Plain English Campaign Limited is 20 Union Road New Mills High Peak Derbyshire Sk22 3es. . GRIFFITHS, Peter Alexander is a Secretary of the company. MAHER, Christina Rose is a Director of the company. MAHER, George Bernard is a Director of the company. Secretary BROWN, Carol Mary has been resigned. Director MAHER, George Bernard has been resigned. Director MAHER, George Bernard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GRIFFITHS, Peter Alexander
Appointed Date: 23 February 1995

Director
MAHER, Christina Rose
Appointed Date: 01 April 1992
87 years old

Director
MAHER, George Bernard
Appointed Date: 01 January 2012
86 years old

Resigned Directors

Secretary
BROWN, Carol Mary
Resigned: 23 February 1995

Director
MAHER, George Bernard
Resigned: 01 January 2002
Appointed Date: 12 September 2001
86 years old

Director
MAHER, George Bernard
Resigned: 23 February 1995
86 years old

Persons With Significant Control

Ms Christina Rose Maher
Notified on: 1 July 2016
87 years old
Nature of control: Ownership of shares – 75% or more

PLAIN ENGLISH CAMPAIGN LIMITED Events

02 Mar 2017
Confirmation statement made on 6 January 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 150

...
... and 79 more events
17 Mar 1991
Registered office changed on 17/03/91 from: outram house 15 canal street whaley bridge stockport, SK12 7LS

19 Dec 1990
Registered office changed on 19/12/90 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Dec 1990
Secretary resigned;new secretary appointed;director resigned

19 Dec 1990
Secretary resigned;director resigned;new director appointed

03 Dec 1990
Incorporation

PLAIN ENGLISH CAMPAIGN LIMITED Charges

23 September 2005
Legal charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Spire hollins cottage combs chapel-en-le-frith high peak…
10 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 waterfoot lane whaley bridge high peak derbyshire. By way…
7 October 1997
Debenture
Delivered: 8 October 1997
Status: Satisfied on 1 May 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…