P L (FREEHOLDS) LTD
PLYMOUTH PLYMOUTH LAND (FREEHOLDS) LIMITED

Hellopages » Devon » Plymouth » PL4 6HB

Company number 02924238
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address OAKLEYS ACCOUNTANTS, 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of P L (FREEHOLDS) LTD are www.plfreeholds.co.uk, and www.p-l-freeholds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. P L Freeholds Ltd is a Private Limited Company. The company registration number is 02924238. P L Freeholds Ltd has been working since 29 April 1994. The present status of the company is Active. The registered address of P L Freeholds Ltd is Oakleys Accountants 91 Houndiscombe Road Plymouth Devon Pl4 6hb. . WHITE, Rebecca Ann is a Director of the company. PLYMOUTH LAND LIMITED is a Director of the company. W.K. THOMSON LTD is a Director of the company. Secretary BARTLETT, Anthony Richard has been resigned. Secretary BARTLETT, Jane has been resigned. Secretary BARTLETT, Jane has been resigned. Secretary FREWER, Jeremy Edward has been resigned. Secretary OAKLEYS (SOUTH WEST) LIMITED has been resigned. Secretary OAKLEYS SECRETARIES LIMITED has been resigned. Secretary PLYMOUTH LAND LIMITED has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director BARTLETT, Anthony Richard has been resigned. Director BARTLETT, Elizabeth Mary has been resigned. Director BARTLETT, Steven George has been resigned. Director BARTLETT, Steven George has been resigned. Director PLYMOUTH LAND MANAGEMENT LIMITED has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WHITE, Rebecca Ann
Appointed Date: 01 December 2011
50 years old

Director
PLYMOUTH LAND LIMITED
Appointed Date: 01 March 2004

Director
W.K. THOMSON LTD
Appointed Date: 21 October 2011

Resigned Directors

Secretary
BARTLETT, Anthony Richard
Resigned: 29 April 1995
Appointed Date: 21 April 1994

Secretary
BARTLETT, Jane
Resigned: 10 May 2000
Appointed Date: 17 July 1996

Secretary
BARTLETT, Jane
Resigned: 17 July 1996
Appointed Date: 30 April 1995

Secretary
FREWER, Jeremy Edward
Resigned: 30 November 2001
Appointed Date: 10 May 2000

Secretary
OAKLEYS (SOUTH WEST) LIMITED
Resigned: 01 June 2006
Appointed Date: 01 March 2004

Secretary
OAKLEYS SECRETARIES LIMITED
Resigned: 01 January 2015
Appointed Date: 01 June 2006

Secretary
PLYMOUTH LAND LIMITED
Resigned: 01 March 2004
Appointed Date: 30 November 2001

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 21 April 1994
Appointed Date: 29 April 1994

Director
BARTLETT, Anthony Richard
Resigned: 10 May 2000
Appointed Date: 17 July 1996
66 years old

Director
BARTLETT, Elizabeth Mary
Resigned: 17 July 1996
Appointed Date: 30 April 1995
87 years old

Director
BARTLETT, Steven George
Resigned: 01 December 2011
Appointed Date: 30 September 2010
60 years old

Director
BARTLETT, Steven George
Resigned: 29 April 1995
Appointed Date: 21 April 1994
60 years old

Director
PLYMOUTH LAND MANAGEMENT LIMITED
Resigned: 01 March 2004
Appointed Date: 10 May 2000
27 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 21 April 1994
Appointed Date: 29 April 1994

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 21 April 1994
Appointed Date: 29 April 1994

P L (FREEHOLDS) LTD Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

28 May 2015
Termination of appointment of Oakleys Secretaries Limited as a secretary on 1 January 2015
...
... and 86 more events
02 Jan 1996
Director resigned
12 May 1994
Registered office changed on 12/05/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

12 May 1994
Director resigned;new director appointed

12 May 1994
Secretary resigned;new secretary appointed;director resigned

29 Apr 1994
Incorporation