PLASTERERS & BUILDERS MERCHANTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG
Company number 01340784
Status Active
Incorporation Date 25 November 1977
Company Type Private Limited Company
Address LODGE WAY HOUSE, LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Director's details changed for Miss Deborah Grimason on 13 October 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 833 . The most likely internet sites of PLASTERERS & BUILDERS MERCHANTS LIMITED are www.plasterersbuildersmerchants.co.uk, and www.plasterers-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Plasterers Builders Merchants Limited is a Private Limited Company. The company registration number is 01340784. Plasterers Builders Merchants Limited has been working since 25 November 1977. The present status of the company is Active. The registered address of Plasterers Builders Merchants Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . GRIMASON, Deborah is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary PIKE, Andrew Stephen has been resigned. Secretary ROUND, Colin Walter has been resigned. Director BUFFIN, Anthony David has been resigned. Director CARTER, John Peter has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director JONES, Brian has been resigned. Director ROUND, Colin Walter has been resigned. Director TAYLOR, Gilbert has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GRIMASON, Deborah
Appointed Date: 21 October 2015
62 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 15 July 2005

Secretary
ROUND, Colin Walter
Resigned: 15 July 2005

Director
BUFFIN, Anthony David
Resigned: 21 October 2015
Appointed Date: 08 April 2013
54 years old

Director
CARTER, John Peter
Resigned: 21 October 2015
Appointed Date: 31 December 2013
64 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 15 July 2005
71 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 15 July 2005
65 years old

Director
JONES, Brian
Resigned: 15 July 2005
90 years old

Director
ROUND, Colin Walter
Resigned: 15 July 2005
83 years old

Director
TAYLOR, Gilbert
Resigned: 31 December 1994
96 years old

PLASTERERS & BUILDERS MERCHANTS LIMITED Events

27 Feb 2017
Director's details changed for Miss Deborah Grimason on 13 October 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 833

22 Oct 2015
Termination of appointment of Anthony David Buffin as a director on 21 October 2015
22 Oct 2015
Termination of appointment of John Peter Carter as a director on 21 October 2015
...
... and 82 more events
30 Oct 1986
Return made up to 14/07/86; full list of members
10 Jul 1986
Secretary resigned;new secretary appointed

22 Aug 1983
Accounts made up to 31 December 1982
07 Jul 1983
Accounts made up to 31 December 1980
25 Nov 1977
Incorporation

PLASTERERS & BUILDERS MERCHANTS LIMITED Charges

2 September 1983
Legal charge
Delivered: 14 September 1983
Status: Satisfied on 9 June 2005
Persons entitled: Midland Bank PLC
Description: Land on the corner of station road and avenue road…
7 July 1983
Charge
Delivered: 12 July 1983
Status: Satisfied on 9 June 2005
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…