PLANBUILD LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6YE

Company number 01495038
Status Active
Incorporation Date 2 May 1980
Company Type Private Limited Company
Address THE CARRIAGE HOUSE, MILL STREET, MAIDSTONE, KENT, UNITED KINGDOM, ME15 6YE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 August 2016 with updates; Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ to The Carriage House Mill Street Maidstone Kent ME15 6YE on 5 August 2016. The most likely internet sites of PLANBUILD LIMITED are www.planbuild.co.uk, and www.planbuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Bearsted Rail Station is 2.5 miles; to Chatham Rail Station is 7.5 miles; to Rochester Rail Station is 7.9 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planbuild Limited is a Private Limited Company. The company registration number is 01495038. Planbuild Limited has been working since 02 May 1980. The present status of the company is Active. The registered address of Planbuild Limited is The Carriage House Mill Street Maidstone Kent United Kingdom Me15 6ye. . BOORMAN, Susan is a Director of the company. HORN, Raymond John is a Director of the company. Secretary ADAMS, Jacqueline has been resigned. Secretary HARMAN, Stacey has been resigned. Secretary MARINER, Pamela Beatrice has been resigned. Director ADAMS, Jacqueline has been resigned. Director HORN, Nicholas John has been resigned. Director HORN, Raymond John has been resigned. Director HORN, Susan Jane has been resigned. Director HORN, Victoria Jane has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOORMAN, Susan
Appointed Date: 31 March 2005
66 years old

Director
HORN, Raymond John
Appointed Date: 08 October 1997
87 years old

Resigned Directors

Secretary
ADAMS, Jacqueline
Resigned: 21 November 1994

Secretary
HARMAN, Stacey
Resigned: 23 August 2014
Appointed Date: 31 March 2005

Secretary
MARINER, Pamela Beatrice
Resigned: 31 March 2005
Appointed Date: 21 November 1994

Director
ADAMS, Jacqueline
Resigned: 31 March 2005
77 years old

Director
HORN, Nicholas John
Resigned: 11 July 2011
Appointed Date: 31 March 1992
57 years old

Director
HORN, Raymond John
Resigned: 31 March 1992
87 years old

Director
HORN, Susan Jane
Resigned: 31 March 1992
79 years old

Director
HORN, Victoria Jane
Resigned: 11 July 2011
Appointed Date: 31 March 1992
54 years old

Persons With Significant Control

R.J. Horn Family Settlement 2011
Notified on: 24 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Horn No. 2 Discretionary Trust
Notified on: 24 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLANBUILD LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 July 2016
26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
05 Aug 2016
Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ to The Carriage House Mill Street Maidstone Kent ME15 6YE on 5 August 2016
24 Mar 2016
Total exemption small company accounts made up to 31 July 2015
13 Oct 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,202

...
... and 76 more events
07 Sep 1988
Return made up to 15/08/88; full list of members

22 Sep 1987
Accounts for a small company made up to 31 March 1987

22 Sep 1987
Return made up to 31/07/87; full list of members

06 Nov 1986
Accounts for a small company made up to 31 March 1986

06 Nov 1986
Return made up to 18/09/86; full list of members

PLANBUILD LIMITED Charges

4 October 1984
Debenture
Delivered: 15 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1981
Legal charge
Delivered: 14 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 58 the terrace, gravesend, kent. K 84323.