PLYMOUTH COMMUNITY HOMES REGENERATION COMPANY LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 5DH

Company number 07272688
Status Active
Incorporation Date 3 June 2010
Company Type Private Limited Company
Address PLUMER HOUSE TAILYOUR ROAD, CROWNHILL, PLYMOUTH, PL6 5DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 ; Appointment of Mr John Clark as a director on 22 January 2016. The most likely internet sites of PLYMOUTH COMMUNITY HOMES REGENERATION COMPANY LIMITED are www.plymouthcommunityhomesregenerationcompany.co.uk, and www.plymouth-community-homes-regeneration-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Plymouth Community Homes Regeneration Company Limited is a Private Limited Company. The company registration number is 07272688. Plymouth Community Homes Regeneration Company Limited has been working since 03 June 2010. The present status of the company is Active. The registered address of Plymouth Community Homes Regeneration Company Limited is Plumer House Tailyour Road Crownhill Plymouth Pl6 5dh. . PASCOE, Belinda is a Secretary of the company. CLARK, John is a Director of the company. JACKSON, Nicholas is a Director of the company. MARTIN, Gillian Fisher is a Director of the company. SHAW, Susan Forde is a Director of the company. Director DANN, Sue Elisabeth has been resigned. Director EBSWORTH, Peter John has been resigned. Director KNOWLES, Michael has been resigned. Director PELLOW, Elaine has been resigned. Director PITT, Nigel James has been resigned. Director SHAW, Susan Forde has been resigned. Director THOMPSON, Jack Henry has been resigned. Director TURNER, Clive has been resigned. Director WATTS, Christine has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PASCOE, Belinda
Appointed Date: 03 June 2010

Director
CLARK, John
Appointed Date: 22 January 2016
64 years old

Director
JACKSON, Nicholas
Appointed Date: 09 June 2015
58 years old

Director
MARTIN, Gillian Fisher
Appointed Date: 09 June 2015
62 years old

Director
SHAW, Susan Forde
Appointed Date: 25 March 2014
67 years old

Resigned Directors

Director
DANN, Sue Elisabeth
Resigned: 09 June 2015
Appointed Date: 20 November 2012
67 years old

Director
EBSWORTH, Peter John
Resigned: 29 August 2012
Appointed Date: 15 November 2011
74 years old

Director
KNOWLES, Michael
Resigned: 25 March 2014
Appointed Date: 20 November 2012
67 years old

Director
PELLOW, Elaine
Resigned: 09 June 2015
Appointed Date: 28 January 2014
64 years old

Director
PITT, Nigel James
Resigned: 09 June 2015
Appointed Date: 28 January 2014
72 years old

Director
SHAW, Susan Forde
Resigned: 20 November 2012
Appointed Date: 03 June 2010
67 years old

Director
THOMPSON, Jack Henry
Resigned: 09 June 2015
Appointed Date: 03 June 2010
81 years old

Director
TURNER, Clive
Resigned: 22 January 2016
Appointed Date: 03 June 2010
69 years old

Director
WATTS, Christine
Resigned: 19 August 2011
Appointed Date: 03 June 2010
72 years old

PLYMOUTH COMMUNITY HOMES REGENERATION COMPANY LIMITED Events

25 Aug 2016
Full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

31 Mar 2016
Appointment of Mr John Clark as a director on 22 January 2016
31 Mar 2016
Termination of appointment of Clive Turner as a director on 22 January 2016
31 Mar 2016
Director's details changed for Ms Susan Forde Shaw on 19 February 2016
...
... and 29 more events
25 Jan 2012
Previous accounting period shortened from 30 June 2011 to 31 March 2011
29 Jun 2011
Annual return made up to 3 June 2011 with full list of shareholders
29 Jun 2011
Appointment of Ms Christine Watts as a director
29 Jun 2011
Appointment of Mr Jack Thompson as a director
03 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)