THE PRACTICE LOAN COMPANY PLC
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 0ND

Company number 03767146
Status Active
Incorporation Date 10 May 1999
Company Type Public Limited Company
Address THE OLD BANK CHAMBERS 27 LINCOLN CROFT, SHENSTONE, LICHFIELD, STAFFORDSHIRE, WS14 0ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Resolutions RES12 ‐ Resolution of varying share rights or name ; Particulars of variation of rights attached to shares. The most likely internet sites of THE PRACTICE LOAN COMPANY PLC are www.thepracticeloancompany.co.uk, and www.the-practice-loan-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Butlers Lane Rail Station is 3.3 miles; to Four Oaks Rail Station is 4.2 miles; to Gravelly Hill Rail Station is 8.7 miles; to Smethwick Galton Bridge High Level Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Practice Loan Company Plc is a Public Limited Company. The company registration number is 03767146. The Practice Loan Company Plc has been working since 10 May 1999. The present status of the company is Active. The registered address of The Practice Loan Company Plc is The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire Ws14 0nd. . CARMICHAEL, Heidi Melissa is a Secretary of the company. CARMICHAEL, Christopher Daniel is a Director of the company. CARMICHAEL, Heidi Melissa is a Director of the company. ROGERS, Alun Hywel Gwyn is a Director of the company. WARD, Paul Christopher is a Director of the company. Secretary BOWEN, Kim has been resigned. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary CARMICHAEL, Christopher Daniel has been resigned. Secretary ECCLESTON, Garan has been resigned. Director BOWEN, David Raymond has been resigned. Director BOWEN, Kim has been resigned. Director CARMICHAEL, Christopher Daniel has been resigned. Director CARMICHAEL, Heidi Melissa has been resigned. Director COX, Raymond Dennis has been resigned. Director DONNELLY, John Joseph has been resigned. Director ECCLESTON, Garan has been resigned. Director HALL, Ian Alistair has been resigned. Director HIND, Geoffrey Ronald, Dr has been resigned. Director NOBLE, Kenneth Lee Michael has been resigned. Director SHAW, Darren Andrew has been resigned. Director SIVIERI, Coralie Lorraine has been resigned. Director SIVIERI, Roger Augustus has been resigned. Director TONKS, Duane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARMICHAEL, Heidi Melissa
Appointed Date: 23 September 2011

Director
CARMICHAEL, Christopher Daniel
Appointed Date: 27 September 2012
61 years old

Director
CARMICHAEL, Heidi Melissa
Appointed Date: 31 March 2011
57 years old

Director
ROGERS, Alun Hywel Gwyn
Appointed Date: 15 October 2015
54 years old

Director
WARD, Paul Christopher
Appointed Date: 11 June 2014
49 years old

Resigned Directors

Secretary
BOWEN, Kim
Resigned: 10 January 2005
Appointed Date: 10 May 1999

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 10 May 1999
Appointed Date: 10 May 1999

Secretary
CARMICHAEL, Christopher Daniel
Resigned: 23 June 2009
Appointed Date: 10 January 2005

Secretary
ECCLESTON, Garan
Resigned: 23 September 2011
Appointed Date: 23 June 2009

Director
BOWEN, David Raymond
Resigned: 10 January 2005
Appointed Date: 10 May 1999
71 years old

Director
BOWEN, Kim
Resigned: 10 January 2005
Appointed Date: 10 May 1999
68 years old

Director
CARMICHAEL, Christopher Daniel
Resigned: 23 June 2009
Appointed Date: 10 January 2005
61 years old

Director
CARMICHAEL, Heidi Melissa
Resigned: 23 June 2009
Appointed Date: 10 January 2005
57 years old

Director
COX, Raymond Dennis
Resigned: 25 September 2015
Appointed Date: 09 May 2014
77 years old

Director
DONNELLY, John Joseph
Resigned: 12 July 2010
Appointed Date: 18 November 2009
73 years old

Director
ECCLESTON, Garan
Resigned: 09 September 2011
Appointed Date: 23 June 2009
57 years old

Director
HALL, Ian Alistair
Resigned: 18 November 2009
Appointed Date: 23 June 2009
82 years old

Director
HIND, Geoffrey Ronald, Dr
Resigned: 25 September 2015
Appointed Date: 09 May 2014
84 years old

Director
NOBLE, Kenneth Lee Michael
Resigned: 31 March 2011
Appointed Date: 12 July 2010
59 years old

Director
SHAW, Darren Andrew
Resigned: 27 September 2012
Appointed Date: 14 July 2011
54 years old

Director
SIVIERI, Coralie Lorraine
Resigned: 23 June 2009
Appointed Date: 10 January 2005
73 years old

Director
SIVIERI, Roger Augustus
Resigned: 23 June 2009
Appointed Date: 10 January 2005
76 years old

Director
TONKS, Duane
Resigned: 01 October 2001
Appointed Date: 10 May 1999
49 years old

THE PRACTICE LOAN COMPANY PLC Events

03 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

03 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

22 Feb 2017
Particulars of variation of rights attached to shares
21 Feb 2017
Change of share class name or designation
07 Oct 2016
Full accounts made up to 31 March 2016
...
... and 73 more events
06 Mar 2000
Accounting reference date shortened from 31/05/00 to 31/12/99
26 May 1999
Certificate of authorisation to commence business and borrow
26 May 1999
Application to commence business
20 May 1999
Secretary resigned
10 May 1999
Incorporation