THE PLESSEY COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 00203848
Status Liquidation
Incorporation Date 14 February 1925
Company Type Private Limited Company
Address CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of a voluntary liquidator; Court order insolvency:court order - removal/replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of THE PLESSEY COMPANY LIMITED are www.theplesseycompany.co.uk, and www.the-plessey-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and nine months. The Plessey Company Limited is a Private Limited Company. The company registration number is 00203848. The Plessey Company Limited has been working since 14 February 1925. The present status of the company is Liquidation. The registered address of The Plessey Company Limited is Central Square 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . HOWARD, Ian Philip is a Secretary of the company. DONALDSON, Craig George is a Director of the company. GENT, Gerard Thomas is a Director of the company. HARRIS, Paul Michael is a Director of the company. HOWARD, Ian Philip is a Director of the company. Director GERDINE, Philip Van Horn, Dr has been resigned. Director GRIMMER, Franz Josef Philipp Heinrich has been resigned. Director LESTER, Michael has been resigned. Director MCGEEVER, Claire Margaret has been resigned. Director NEWLANDS, David Baxter has been resigned. Director ROBINSON, Richard Anthony has been resigned. Director WEINSTOCK, Simon Andrew, The Hon has been resigned. The company operates in "Non-trading company".


Current Directors


Director
DONALDSON, Craig George
Appointed Date: 04 June 2009
58 years old

Director
GENT, Gerard Thomas
Appointed Date: 30 September 1998
71 years old

Director
HARRIS, Paul Michael
Appointed Date: 30 April 2007
67 years old

Director
HOWARD, Ian Philip

70 years old

Resigned Directors

Director
GERDINE, Philip Van Horn, Dr
Resigned: 31 July 1998
86 years old

Director
GRIMMER, Franz Josef Philipp Heinrich
Resigned: 15 October 1997
85 years old

Director
LESTER, Michael
Resigned: 29 November 1999
85 years old

Director
MCGEEVER, Claire Margaret
Resigned: 31 May 2009
Appointed Date: 28 April 2008
53 years old

Director
NEWLANDS, David Baxter
Resigned: 07 July 1997
Appointed Date: 05 September 1996
79 years old

Director
ROBINSON, Richard Anthony
Resigned: 30 April 2007
Appointed Date: 12 January 2000
78 years old

Director
WEINSTOCK, Simon Andrew, The Hon
Resigned: 18 May 1996
73 years old

THE PLESSEY COMPANY LIMITED Events

04 Apr 2017
Appointment of a voluntary liquidator
04 Apr 2017
Court order insolvency:court order - removal/replacement of liquidator
04 Apr 2017
Notice of ceasing to act as a voluntary liquidator
03 Nov 2016
Registered office address changed from Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 3 November 2016
26 Oct 2016
Liquidators' statement of receipts and payments to 19 August 2016
...
... and 240 more events
27 Jul 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

27 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jul 1988
Wd 09/06/88 ad 13/05/88-31/05/88 premium £ si [email protected]=7877

20 Jul 1988
Full group accounts made up to 1 April 1988
20 Jul 1988
Wd 07/06/88 ad 01/06/88--------- premium £ si [email protected]=1800

THE PLESSEY COMPANY LIMITED Charges

16 February 1973
Mortgage
Delivered: 23 February 1973
Status: Satisfied on 7 July 1992
Persons entitled: The Secretary of State for Trade and Industry.
Description: Land at rekendyke, south shields, co. Durham together with…