PLYMOUTH AGAINST RETAIL CRIME LIMITED
PLYMOUTH BONDCO 1173 LIMITED

Hellopages » Devon » Plymouth » PL1 1DH

Company number 05891434
Status Active
Incorporation Date 31 July 2006
Company Type Private Limited Company
Address C/O MARKS AND SPENCER PLC, 1 CORNWALL STREET, PLYMOUTH, DEVON, PL1 1DH
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Amanda Jayne Nicholson as a director on 1 April 2016. The most likely internet sites of PLYMOUTH AGAINST RETAIL CRIME LIMITED are www.plymouthagainstretailcrime.co.uk, and www.plymouth-against-retail-crime.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Plymouth Against Retail Crime Limited is a Private Limited Company. The company registration number is 05891434. Plymouth Against Retail Crime Limited has been working since 31 July 2006. The present status of the company is Active. The registered address of Plymouth Against Retail Crime Limited is C O Marks and Spencer Plc 1 Cornwall Street Plymouth Devon Pl1 1dh. . BONDLAW SECRETARIES LIMITED is a Nominee Secretary of the company. ARNOLD, Chris is a Director of the company. HUTCHINGS, Sally Sinclair is a Director of the company. MARTIN, David Ian Edward Paul is a Director of the company. NICHOLSON, Amanda Jayne is a Director of the company. POTTER, Deborah Jane is a Director of the company. WARMINGTON, Ian Thomas is a Director of the company. WORTHINGTON, Martin Robert is a Director of the company. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director CARSON, Christian Anthony has been resigned. Director DRAFFAN, David has been resigned. Director JOHNSON, Stephen James has been resigned. Director JOHNSTON, Joanne has been resigned. Director JONES, Clint Jon has been resigned. Director MCDONNELL, Michael has been resigned. Director O'LEARY, Sarah Jane has been resigned. Director OVERTON, Darren Neal James has been resigned. Director SHARPE, Russell Robert has been resigned. Director WILLINGHAM, Peter Richard has been resigned. The company operates in "Investigation activities".


Current Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Appointed Date: 31 July 2006

Director
ARNOLD, Chris
Appointed Date: 01 May 2015
55 years old

Director
HUTCHINGS, Sally Sinclair
Appointed Date: 22 April 2015
57 years old

Director
MARTIN, David Ian Edward Paul
Appointed Date: 20 February 2007
77 years old

Director
NICHOLSON, Amanda Jayne
Appointed Date: 01 April 2016
60 years old

Director
POTTER, Deborah Jane
Appointed Date: 07 May 2015
65 years old

Director
WARMINGTON, Ian Thomas
Appointed Date: 20 February 2007
57 years old

Director
WORTHINGTON, Martin Robert
Appointed Date: 24 February 2010
59 years old

Resigned Directors

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 20 February 2007
Appointed Date: 31 July 2006

Director
CARSON, Christian Anthony
Resigned: 18 November 2015
Appointed Date: 10 June 2015
55 years old

Director
DRAFFAN, David
Resigned: 24 February 2010
Appointed Date: 20 February 2007
53 years old

Director
JOHNSON, Stephen James
Resigned: 31 March 2015
Appointed Date: 20 February 2007
71 years old

Director
JOHNSTON, Joanne
Resigned: 30 August 2013
Appointed Date: 13 February 2012
55 years old

Director
JONES, Clint Jon
Resigned: 20 May 2013
Appointed Date: 24 February 2010
47 years old

Director
MCDONNELL, Michael
Resigned: 01 March 2016
Appointed Date: 22 April 2015
65 years old

Director
O'LEARY, Sarah Jane
Resigned: 18 November 2015
Appointed Date: 19 April 2011
51 years old

Director
OVERTON, Darren Neal James
Resigned: 12 March 2013
Appointed Date: 19 April 2011
51 years old

Director
SHARPE, Russell Robert
Resigned: 16 August 2012
Appointed Date: 24 February 2010
58 years old

Director
WILLINGHAM, Peter Richard
Resigned: 24 February 2010
Appointed Date: 20 February 2007
59 years old

Persons With Significant Control

Plymouth City Centre Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLYMOUTH AGAINST RETAIL CRIME LIMITED Events

10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Appointment of Amanda Jayne Nicholson as a director on 1 April 2016
13 Apr 2016
Termination of appointment of Michael Mcdonnell as a director on 1 March 2016
27 Nov 2015
Termination of appointment of Christian Anthony Carson as a director on 18 November 2015
...
... and 49 more events
08 Mar 2007
New director appointed
08 Mar 2007
New director appointed
08 Mar 2007
New director appointed
05 Mar 2007
Company name changed bondco 1173 LIMITED\certificate issued on 05/03/07
31 Jul 2006
Incorporation