PLOYUPPER LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 7RL
Company number 02814333
Status Active
Incorporation Date 30 April 1993
Company Type Private Limited Company
Address 124 CASTLE HILL, READING, BERKSHIRE, RG1 7RL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 10 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PLOYUPPER LIMITED are www.ployupper.co.uk, and www.ployupper.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Ployupper Limited is a Private Limited Company. The company registration number is 02814333. Ployupper Limited has been working since 30 April 1993. The present status of the company is Active. The registered address of Ployupper Limited is 124 Castle Hill Reading Berkshire Rg1 7rl. . MILLER, Justin Alan Harry is a Director of the company. Secretary BROWN, Zoe has been resigned. Secretary CANNELL, Sabina Louise has been resigned. Secretary DAVIS, Linda Ann has been resigned. Secretary FISHER, Carole has been resigned. Secretary MILLER, Angela Claire has been resigned. Secretary STEWART, Sue has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DAVIS, Linda Ann has been resigned. Director DEVALL, Paul Robert has been resigned. Director FISHER, Carole has been resigned. Director KNOWLES, Craig William has been resigned. Director MACVE, Catherine has been resigned. Director MARUSIC, Sylvia Rita has been resigned. Director MILLER, Justin Alan Harry has been resigned. Director PRICE, Emma has been resigned. Director STEWART, Sue has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director THOMPSON, Nigel Bruce has been resigned. Director WRIGHT, Shelley Dawn has been resigned. The company operates in "Other accommodation".


Current Directors

Director
MILLER, Justin Alan Harry
Appointed Date: 01 May 2014
43 years old

Resigned Directors

Secretary
BROWN, Zoe
Resigned: 16 March 2006
Appointed Date: 08 November 2001

Secretary
CANNELL, Sabina Louise
Resigned: 17 July 2008
Appointed Date: 15 March 2006

Secretary
DAVIS, Linda Ann
Resigned: 12 October 2001
Appointed Date: 26 August 1999

Secretary
FISHER, Carole
Resigned: 01 November 1995
Appointed Date: 30 April 1993

Secretary
MILLER, Angela Claire
Resigned: 01 April 2013
Appointed Date: 17 July 2008

Secretary
STEWART, Sue
Resigned: 04 March 1999
Appointed Date: 01 November 1995

Nominee Secretary
THOMAS, Howard
Resigned: 30 April 1993
Appointed Date: 30 April 1993

Director
DAVIS, Linda Ann
Resigned: 12 October 2001
Appointed Date: 26 August 1999
74 years old

Director
DEVALL, Paul Robert
Resigned: 27 November 2010
Appointed Date: 21 March 2001
70 years old

Director
FISHER, Carole
Resigned: 01 November 1995
Appointed Date: 24 February 1994
62 years old

Director
KNOWLES, Craig William
Resigned: 17 July 2008
Appointed Date: 11 March 2004
53 years old

Director
MACVE, Catherine
Resigned: 24 March 2004
Appointed Date: 20 November 2002
50 years old

Director
MARUSIC, Sylvia Rita
Resigned: 20 April 2000
Appointed Date: 30 August 1994
60 years old

Director
MILLER, Justin Alan Harry
Resigned: 01 April 2013
Appointed Date: 17 July 2008
43 years old

Director
PRICE, Emma
Resigned: 25 April 2001
Appointed Date: 27 October 1999
50 years old

Director
STEWART, Sue
Resigned: 04 March 1999
Appointed Date: 01 November 1995
62 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 30 April 1993
Appointed Date: 30 April 1993
63 years old

Director
THOMPSON, Nigel Bruce
Resigned: 30 August 1994
Appointed Date: 30 April 1993
76 years old

Director
WRIGHT, Shelley Dawn
Resigned: 28 March 2003
Appointed Date: 26 August 1999
54 years old

PLOYUPPER LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 April 2016
30 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10

01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
23 Jul 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10

23 Jul 2015
Director's details changed for Mr Justin Alan Harry Miller on 6 March 2015
...
... and 75 more events
13 Mar 1994
New director appointed

21 May 1993
Registered office changed on 21/05/93 from: 16 st. John street london EC1M 4AY

21 May 1993
Director resigned;new director appointed

21 May 1993
Secretary resigned;new secretary appointed

30 Apr 1993
Incorporation