PLB PROJECTS LTD
SWINTON, MALTON FUBAREC LIMITED

Hellopages » North Yorkshire » Ryedale » YO17 6QR

Company number 03753752
Status Active
Incorporation Date 16 April 1999
Company Type Private Limited Company
Address DOVECOTE STABLES, SWINTON GRANGE COURTYARD, SWINTON, MALTON, NORTH YORKSHIRE, YO17 6QR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Ms Jane Bytheway as a director on 20 November 2016; Appointment of Mr Robert Wallace Ormiston as a director on 20 November 2016; Termination of appointment of Sarah Louise Oswald as a director on 20 November 2016. The most likely internet sites of PLB PROJECTS LTD are www.plbprojects.co.uk, and www.plb-projects.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and six months. Plb Projects Ltd is a Private Limited Company. The company registration number is 03753752. Plb Projects Ltd has been working since 16 April 1999. The present status of the company is Active. The registered address of Plb Projects Ltd is Dovecote Stables Swinton Grange Courtyard Swinton Malton North Yorkshire Yo17 6qr. The company`s financial liabilities are £157.08k. It is £62.04k against last year. The cash in hand is £642.11k. It is £525.35k against last year. And the total assets are £824.72k, which is £579.88k against last year. BYTHEWAY, Jane is a Director of the company. MCCALL, Jamie Sutherland is a Director of the company. ORMISTON, Robert Wallace is a Director of the company. Secretary BROWN, Ian Alexander, Energy Assessor has been resigned. Secretary BROWN, Ian Alexander, Energy Assessor has been resigned. Secretary JONES, Nigel has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BROWN, Ian Alexander, Energy Assessor has been resigned. Director BROWN, Ian Alexander, Energy Assessor has been resigned. Director LLOYD BROWN, Carolyn Anne has been resigned. Director OSWALD, Sarah Louise has been resigned. Director WOODWARD, Simon Charles, Dr has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


plb projects Key Finiance

LIABILITIES £157.08k
+65%
CASH £642.11k
+449%
TOTAL ASSETS £824.72k
+236%
All Financial Figures

Current Directors

Director
BYTHEWAY, Jane
Appointed Date: 20 November 2016
60 years old

Director
MCCALL, Jamie Sutherland
Appointed Date: 27 March 2009
53 years old

Director
ORMISTON, Robert Wallace
Appointed Date: 20 November 2016
53 years old

Resigned Directors

Secretary
BROWN, Ian Alexander, Energy Assessor
Resigned: 01 January 2009
Appointed Date: 01 January 2009

Secretary
BROWN, Ian Alexander, Energy Assessor
Resigned: 31 December 2008
Appointed Date: 12 March 2002

Secretary
JONES, Nigel
Resigned: 11 March 2002
Appointed Date: 16 April 1999

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 16 April 1999
Appointed Date: 16 April 1999

Director
BROWN, Ian Alexander, Energy Assessor
Resigned: 01 January 2009
Appointed Date: 01 January 2009
67 years old

Director
BROWN, Ian Alexander, Energy Assessor
Resigned: 31 December 2008
Appointed Date: 16 April 1999
67 years old

Director
LLOYD BROWN, Carolyn Anne
Resigned: 01 November 2008
Appointed Date: 07 August 2001
64 years old

Director
OSWALD, Sarah Louise
Resigned: 20 November 2016
Appointed Date: 19 June 2007
52 years old

Director
WOODWARD, Simon Charles, Dr
Resigned: 28 July 2008
Appointed Date: 07 August 2001
65 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 16 April 1999
Appointed Date: 16 April 1999

PLB PROJECTS LTD Events

28 Nov 2016
Appointment of Ms Jane Bytheway as a director on 20 November 2016
28 Nov 2016
Appointment of Mr Robert Wallace Ormiston as a director on 20 November 2016
20 Nov 2016
Termination of appointment of Sarah Louise Oswald as a director on 20 November 2016
20 Nov 2016
Director's details changed for Mr Jamie Sutherland Mccall on 20 November 2016
09 Sep 2016
Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 1,500

...
... and 59 more events
15 Jul 1999
New director appointed
23 May 1999
Director resigned
23 May 1999
Secretary resigned
23 May 1999
Registered office changed on 23/05/99 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3JL
16 Apr 1999
Incorporation