PLAYTOP LICENSING LIMITED
NEWARK GRASSHOPPER SURFACES LIMITED CHARLES LAWRENCE SURFACES PLC

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 2ER

Company number 03101410
Status Active
Incorporation Date 13 September 1995
Company Type Private Limited Company
Address CONICA, JESSOP WAY, NEWARK, NOTTINGHAMSHIRE, NG24 2ER
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Appointment of Mr Thomas Moller-Nielsen as a director on 23 February 2017; Full accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 137,446 . The most likely internet sites of PLAYTOP LICENSING LIMITED are www.playtoplicensing.co.uk, and www.playtop-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Rolleston Rail Station is 4.7 miles; to Swinderby Rail Station is 7.1 miles; to Elton & Orston Rail Station is 9.4 miles; to Bottesford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Playtop Licensing Limited is a Private Limited Company. The company registration number is 03101410. Playtop Licensing Limited has been working since 13 September 1995. The present status of the company is Active. The registered address of Playtop Licensing Limited is Conica Jessop Way Newark Nottinghamshire Ng24 2er. . HILLS, Richard is a Secretary of the company. ALLEN, Nigel Charles is a Director of the company. HILLS, Richard is a Director of the company. MOLLER-NIELSEN, Thomas is a Director of the company. Secretary BOND, Geoffrey Charles has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOND, Geoffrey Charles has been resigned. Director LAWRENCE, Charles Clifford Seager has been resigned. Director SHAW, Ian Gordon has been resigned. Director SISSON, Tim has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HILLS, Richard
Appointed Date: 01 June 1997

Director
ALLEN, Nigel Charles
Appointed Date: 22 November 1996
69 years old

Director
HILLS, Richard
Appointed Date: 19 September 2000
63 years old

Director
MOLLER-NIELSEN, Thomas
Appointed Date: 23 February 2017
53 years old

Resigned Directors

Secretary
BOND, Geoffrey Charles
Resigned: 01 June 1997
Appointed Date: 13 September 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 September 1995
Appointed Date: 13 September 1995

Director
BOND, Geoffrey Charles
Resigned: 20 May 2002
Appointed Date: 13 September 1995
85 years old

Director
LAWRENCE, Charles Clifford Seager
Resigned: 18 October 2013
Appointed Date: 22 November 1996
86 years old

Director
SHAW, Ian Gordon
Resigned: 31 March 2002
Appointed Date: 22 November 1996
84 years old

Director
SISSON, Tim
Resigned: 22 November 1996
Appointed Date: 13 September 1995
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 September 1995
Appointed Date: 13 September 1995

PLAYTOP LICENSING LIMITED Events

23 Feb 2017
Appointment of Mr Thomas Moller-Nielsen as a director on 23 February 2017
11 Jul 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 137,446

04 Sep 2015
Accounts for a small company made up to 31 December 2014
31 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 137,446

...
... and 121 more events
26 Sep 1995
New director appointed
26 Sep 1995
Director resigned
26 Sep 1995
Secretary resigned
26 Sep 1995
New director appointed
13 Sep 1995
Incorporation

PLAYTOP LICENSING LIMITED Charges

6 February 2015
Charge code 0310 1410 0011
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
18 June 2003
A standard security which was presented for registration in scotland on 14 august 2003 and
Delivered: 3 September 2003
Status: Satisfied on 4 April 2009
Persons entitled: Trustees of the Charles Lawrence Group PLC Retirements Benefits Scheme
Description: Area of ground extending to one acre or thereby at…
31 August 2000
Debenture
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 August 2000
Legal charge containing fixed and floating charges
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as land on the south side of jessop…
3 August 1998
Debenture
Delivered: 6 August 1998
Status: Satisfied on 4 April 2009
Persons entitled: Arthur Roberts Nigel Allen Charles Clifford Seager Lawrence
Description: Fixed and floating charges over the undertaking and all…
18 June 1998
A standard security which was presented for registration in scotland on the 7 july 1998 and
Delivered: 15 July 1998
Status: Satisfied on 4 April 2009
Persons entitled: Charles Clifford Seagar Lawrence, Nigel Charles Allan and Arthur Robertsas Trustees of Charles Lawrence Group PLC Retirement Benefit Scheme
Description: Interest in minute of lease over all and whole that area of…
16 May 1997
Mortgage
Delivered: 30 May 1997
Status: Satisfied on 12 January 2001
Persons entitled: 3I Group PLC
Description: F/H land situate at jessop way, newark nottinghamshire…
27 March 1997
Mortgage debenture
Delivered: 9 April 1997
Status: Satisfied on 12 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 March 1997
Debenture
Delivered: 4 April 1997
Status: Satisfied on 12 January 2001
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…
22 December 1995
Mortgage
Delivered: 12 April 1997
Status: Satisfied on 12 January 2001
Persons entitled: 3I Group PLC
Description: By way of legal mortgage all that land at jessop way newark…