P.J.C. PLANT SERVICES (LEICESTER) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 0BT

Company number 01765935
Status Active
Incorporation Date 31 October 1983
Company Type Private Limited Company
Address 70 ST. MARGARETS WAY, LEICESTER, ENGLAND, LE4 0BT
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Miss Rebecca Williams as a secretary on 3 January 2017; Termination of appointment of Mark David Poulson as a secretary on 3 January 2017; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of P.J.C. PLANT SERVICES (LEICESTER) LIMITED are www.pjcplantservicesleicester.co.uk, and www.p-j-c-plant-services-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. P J C Plant Services Leicester Limited is a Private Limited Company. The company registration number is 01765935. P J C Plant Services Leicester Limited has been working since 31 October 1983. The present status of the company is Active. The registered address of P J C Plant Services Leicester Limited is 70 St Margarets Way Leicester England Le4 0bt. . WILLIAMS, Rebecca is a Secretary of the company. HENRY, John Timothy is a Director of the company. POULSON, Mark David is a Director of the company. Secretary BROUDER, John Francis has been resigned. Secretary POULSON, Mark David has been resigned. Director ALBORN, Graham John has been resigned. Director BROUDER, John Francis has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
WILLIAMS, Rebecca
Appointed Date: 03 January 2017

Director
HENRY, John Timothy

69 years old

Director
POULSON, Mark David
Appointed Date: 01 January 2016
56 years old

Resigned Directors

Secretary
BROUDER, John Francis
Resigned: 30 June 2007

Secretary
POULSON, Mark David
Resigned: 03 January 2017
Appointed Date: 01 July 2007

Director
ALBORN, Graham John
Resigned: 25 March 2004
75 years old

Director
BROUDER, John Francis
Resigned: 31 December 2015
Appointed Date: 01 January 1995
89 years old

Persons With Significant Control

Mr John Timothy Henry
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Mr Mark David Poulson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

P.J.C. PLANT SERVICES (LEICESTER) LIMITED Events

16 Jan 2017
Appointment of Miss Rebecca Williams as a secretary on 3 January 2017
13 Jan 2017
Termination of appointment of Mark David Poulson as a secretary on 3 January 2017
15 Aug 2016
Confirmation statement made on 21 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Statement of capital following an allotment of shares on 9 May 2016
  • GBP 1,536.00

...
... and 84 more events
29 Feb 1988
Full accounts made up to 31 December 1985

29 Feb 1988
Full accounts made up to 31 December 1984

19 Sep 1984
Company name changed\certificate issued on 19/09/84
31 Oct 1983
Certificate of incorporation

31 Oct 1983
Incorporation

P.J.C. PLANT SERVICES (LEICESTER) LIMITED Charges

24 April 2013
Charge code 0176 5935 0004
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Close Brothers Limited ("the Security Trustee")
Description: Notification of addition to or amendment of charge…
29 July 2009
Mortgage debenture
Delivered: 31 July 2009
Status: Satisfied on 28 January 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 1999
Debenture
Delivered: 10 June 1999
Status: Satisfied on 28 March 2013
Persons entitled: Paul John Construction (Leicester) Limited
Description: The company's stock machinery and other property whatsoever…
27 October 1989
Debenture
Delivered: 16 November 1989
Status: Satisfied on 28 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…