2 PLAN GROUP LIMITED
LEEDS ADMINISTRATIVE THOUGHT LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5BZ

Company number 05865362
Status Active
Incorporation Date 4 July 2006
Company Type Private Limited Company
Address 3RD FLOOR BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5BZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Director's details changed for Nicolas Keith Hewitt on 23 November 2016; Director's details changed for Mr Christopher Mark Smallwood on 23 November 2016; Director's details changed for Mr Christopher Allan Davies on 23 November 2016. The most likely internet sites of 2 PLAN GROUP LIMITED are www.2plangroup.co.uk, and www.2-plan-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2 Plan Group Limited is a Private Limited Company. The company registration number is 05865362. 2 Plan Group Limited has been working since 04 July 2006. The present status of the company is Active. The registered address of 2 Plan Group Limited is 3rd Floor Bridgewater Place Water Lane Leeds West Yorkshire Ls11 5bz. . QUAYSECO LIMITED is a Secretary of the company. DAVIES, Christopher Allan is a Director of the company. HEWITT, Nicolas Keith is a Director of the company. SMALLWOOD, Christopher Mark is a Director of the company. SMITH, Mark is a Director of the company. Secretary HEWITT, Nicolas Keith has been resigned. Secretary SMALLWOOD, Christopher has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOURKE, Evelyn Brigid has been resigned. Director DARLINGTON, Julie has been resigned. Director HUMPHRIES, Russell Anthony has been resigned. Director MCNAMARA, Paul has been resigned. Director PARNABY, Nathan Richard has been resigned. Director TAYLOR, Ronald Frank Cameron has been resigned. Director WILD, Donald James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
QUAYSECO LIMITED
Appointed Date: 12 July 2011

Director
DAVIES, Christopher Allan
Appointed Date: 09 October 2006
56 years old

Director
HEWITT, Nicolas Keith
Appointed Date: 27 November 2006
55 years old

Director
SMALLWOOD, Christopher Mark
Appointed Date: 09 October 2006
62 years old

Director
SMITH, Mark
Appointed Date: 13 April 2007
55 years old

Resigned Directors

Secretary
HEWITT, Nicolas Keith
Resigned: 12 July 2011
Appointed Date: 13 April 2007

Secretary
SMALLWOOD, Christopher
Resigned: 13 April 2007
Appointed Date: 09 October 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 October 2006
Appointed Date: 04 July 2006

Director
BOURKE, Evelyn Brigid
Resigned: 18 December 2008
Appointed Date: 29 November 2007
60 years old

Director
DARLINGTON, Julie
Resigned: 10 October 2012
Appointed Date: 20 March 2009
55 years old

Director
HUMPHRIES, Russell Anthony
Resigned: 23 December 2010
Appointed Date: 05 June 2008
66 years old

Director
MCNAMARA, Paul
Resigned: 31 March 2010
Appointed Date: 18 December 2008
59 years old

Director
PARNABY, Nathan Richard
Resigned: 29 November 2007
Appointed Date: 27 November 2006
67 years old

Director
TAYLOR, Ronald Frank Cameron
Resigned: 05 June 2008
Appointed Date: 27 November 2006
59 years old

Director
WILD, Donald James
Resigned: 12 July 2011
Appointed Date: 31 January 2011
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 October 2006
Appointed Date: 04 July 2006

Persons With Significant Control

Openwork Independent Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

2 PLAN GROUP LIMITED Events

23 Nov 2016
Director's details changed for Nicolas Keith Hewitt on 23 November 2016
23 Nov 2016
Director's details changed for Mr Christopher Mark Smallwood on 23 November 2016
23 Nov 2016
Director's details changed for Mr Christopher Allan Davies on 23 November 2016
01 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 4 July 2016 with updates
...
... and 124 more events
12 Oct 2006
Secretary resigned
12 Oct 2006
Director resigned
12 Oct 2006
New secretary appointed;new director appointed
12 Oct 2006
Registered office changed on 12/10/06 from: 12 york place leeds west yorkshire LS1 2DS
04 Jul 2006
Incorporation

2 PLAN GROUP LIMITED Charges

29 June 2010
Debenture
Delivered: 16 July 2010
Status: Satisfied on 2 August 2011
Persons entitled: Standard Life PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2006
Debenture
Delivered: 4 December 2006
Status: Satisfied on 13 April 2007
Persons entitled: Standard Life PLC
Description: Fixed and floating charges over the undertaking and all…