PLUMESHIELD LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4QA

Company number 01640904
Status Active
Incorporation Date 3 June 1982
Company Type Private Limited Company
Address 6,BRECHIN PLACE, LONDON, SW7 4QA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of PLUMESHIELD LIMITED are www.plumeshield.co.uk, and www.plumeshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Plumeshield Limited is a Private Limited Company. The company registration number is 01640904. Plumeshield Limited has been working since 03 June 1982. The present status of the company is Active. The registered address of Plumeshield Limited is 6 Brechin Place London Sw7 4qa. . RAFFERTY, Janet is a Secretary of the company. CHALK, John William is a Director of the company. DAVIES, Roger Max is a Director of the company. Secretary GIBSON, Timothy Lancelot has been resigned. Director GIBSON, Martin Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAFFERTY, Janet
Appointed Date: 08 December 1992

Director
CHALK, John William
Appointed Date: 15 February 1993
89 years old

Director
DAVIES, Roger Max

83 years old

Resigned Directors

Secretary
GIBSON, Timothy Lancelot
Resigned: 08 December 1992

Director
GIBSON, Martin Charles
Resigned: 08 December 1992
77 years old

Persons With Significant Control

Mr Roger Max Davies
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

PLUMESHIELD LIMITED Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100

...
... and 58 more events
15 Mar 1988
Return made up to 31/12/87; full list of members

19 Nov 1987
Annual account delivery extended by 15 weeks

07 May 1987
Full accounts made up to 31 December 1985

24 Mar 1987
Return made up to 31/12/86; full list of members

13 Jun 1986
Registered office changed on 13/06/86 from: 8 bovingdon road SW6

PLUMESHIELD LIMITED Charges

30 December 1985
Legal charge
Delivered: 31 December 1985
Status: Outstanding
Persons entitled: C. Hoare and Co.
Description: F/H land k/a 81 to 100 albert palace mansions, lurline…
17 August 1983
Notice of deposit
Delivered: 23 August 1983
Status: Outstanding
Persons entitled: Lazard Brothers & Co. (Jersey) Limited.
Description: 81/100 albert palace mansions lurline gardens l/g of…