PRACTICE PLAN GROUP (HOLDINGS) LIMITED
OSWESTRY HAMSARD 2827 LIMITED

Hellopages » Shropshire » Shropshire » SY11 1HS

Company number 05467316
Status Active
Incorporation Date 31 May 2005
Company Type Private Limited Company
Address CAMBRIAN WORKS, GOBOWEN ROAD, OSWESTRY, SHROPSHIRE, SY11 1HS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a secretary on 21 September 2016; Accounts for a dormant company made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of PRACTICE PLAN GROUP (HOLDINGS) LIMITED are www.practiceplangroupholdings.co.uk, and www.practice-plan-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Chirk Rail Station is 4.9 miles; to Ruabon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Practice Plan Group Holdings Limited is a Private Limited Company. The company registration number is 05467316. Practice Plan Group Holdings Limited has been working since 31 May 2005. The present status of the company is Active. The registered address of Practice Plan Group Holdings Limited is Cambrian Works Gobowen Road Oswestry Shropshire Sy11 1hs. . DARCY, Andrew James is a Director of the company. JONES, Nigel Kevin is a Director of the company. Secretary DENISON, Zoe Emma has been resigned. Secretary DILWORTH, Nicholas Anthony has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary LAWAL-FATUKASI, Fauzat Olarenwaju Joy has been resigned. Secretary MARSH, Stephen Edward has been resigned. Secretary PENFOLD, Graham Victor has been resigned. Director BUMBY, John Michael has been resigned. Director CAWREY, John Anthony has been resigned. Director DENISON, Zoe Emma has been resigned. Director DILWORTH, Nicholas Anthony has been resigned. Director ELLEN, Susan Caroline has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director JESSUP, Alexander Robert, Dr has been resigned. Director MACRAE, Duncan has been resigned. Director MARSH, Stephen Edward has been resigned. Director MIDDLETON, Shaun Norman Skene has been resigned. Director MORRIS, Jayne Bridie has been resigned. Director PENFOLD, Graham Victor has been resigned. Director TURNOCK, Stephen Barry has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DARCY, Andrew James
Appointed Date: 22 October 2013
65 years old

Director
JONES, Nigel Kevin
Appointed Date: 01 October 2008
59 years old

Resigned Directors

Secretary
DENISON, Zoe Emma
Resigned: 28 April 2015
Appointed Date: 29 November 2010

Secretary
DILWORTH, Nicholas Anthony
Resigned: 18 September 2009
Appointed Date: 12 December 2005

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 24 August 2005
Appointed Date: 31 May 2005

Secretary
LAWAL-FATUKASI, Fauzat Olarenwaju Joy
Resigned: 21 September 2016
Appointed Date: 28 April 2015

Secretary
MARSH, Stephen Edward
Resigned: 29 November 2010
Appointed Date: 18 September 2009

Secretary
PENFOLD, Graham Victor
Resigned: 12 December 2005
Appointed Date: 24 August 2005

Director
BUMBY, John Michael
Resigned: 06 May 2008
Appointed Date: 03 December 2007
59 years old

Director
CAWREY, John Anthony
Resigned: 03 May 2015
Appointed Date: 22 February 2011
58 years old

Director
DENISON, Zoe Emma
Resigned: 28 April 2015
Appointed Date: 17 February 2011
47 years old

Director
DILWORTH, Nicholas Anthony
Resigned: 22 October 2013
Appointed Date: 12 December 2005
52 years old

Director
ELLEN, Susan Caroline
Resigned: 08 December 2006
Appointed Date: 01 March 2006
76 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 24 August 2005
Appointed Date: 31 May 2005

Director
JESSUP, Alexander Robert, Dr
Resigned: 24 April 2015
Appointed Date: 15 September 2011
47 years old

Director
MACRAE, Duncan
Resigned: 05 May 2006
Appointed Date: 02 September 2005
55 years old

Director
MARSH, Stephen Edward
Resigned: 29 November 2010
Appointed Date: 21 May 2009
59 years old

Director
MIDDLETON, Shaun Norman Skene
Resigned: 25 May 2007
Appointed Date: 26 May 2006
57 years old

Director
MORRIS, Jayne Bridie
Resigned: 05 January 2009
Appointed Date: 14 January 2008
64 years old

Director
PENFOLD, Graham Victor
Resigned: 30 June 2012
Appointed Date: 24 August 2005
72 years old

Director
TURNOCK, Stephen Barry
Resigned: 30 June 2012
Appointed Date: 24 August 2005
63 years old

PRACTICE PLAN GROUP (HOLDINGS) LIMITED Events

22 Sep 2016
Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a secretary on 21 September 2016
17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
17 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Aug 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Aug 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 128 more events
10 Sep 2005
Particulars of mortgage/charge
08 Sep 2005
Particulars of mortgage/charge
05 Sep 2005
Registered office changed on 05/09/05 from: rutland house 148 edmund street birmingham B3 2JR
24 Aug 2005
Company name changed hamsard 2827 LIMITED\certificate issued on 24/08/05
31 May 2005
Incorporation

PRACTICE PLAN GROUP (HOLDINGS) LIMITED Charges

18 September 2009
Guarantee & debenture
Delivered: 1 October 2009
Status: Satisfied on 1 November 2013
Persons entitled: Dunedin Enterprise Investment PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 May 2007
Share pledge
Delivered: 12 June 2007
Status: Satisfied on 2 November 2013
Persons entitled: Hsbc Bank PLC
Description: The pledged shares,. See the mortgage charge document for…
30 May 2007
Guarantee & debenture
Delivered: 7 June 2007
Status: Satisfied on 1 November 2013
Persons entitled: Dunedin Enterprise Investment Trust PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 January 2007
Additional share pledge
Delivered: 10 February 2007
Status: Satisfied on 2 November 2013
Persons entitled: Hsbc Bank PLC
Description: The pledged shares. See the mortgage charge document for…
30 October 2006
Share pledge
Delivered: 10 November 2006
Status: Satisfied on 2 November 2013
Persons entitled: Hsbc Bank PLC
Description: The pledges shares. See the mortgage charge document for…
1 November 2005
Guarantee & debenture
Delivered: 4 November 2005
Status: Satisfied on 1 June 2007
Persons entitled: Dunedin Enterprise Investment Trust PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Mortgage of life policy
Delivered: 10 September 2005
Status: Satisfied on 2 November 2013
Persons entitled: Hsbc Bank PLC
Description: The policy together with its beneficial interest. See the…
2 September 2005
Debenture
Delivered: 10 September 2005
Status: Satisfied on 2 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Security over cash deposit
Delivered: 10 September 2005
Status: Satisfied on 1 June 2007
Persons entitled: Hsbc Bank PLC
Description: Set-off or transfer the deposit in payment of the debt. See…
2 September 2005
Mortgage of life policy
Delivered: 10 September 2005
Status: Satisfied on 2 November 2013
Persons entitled: Hsbc Bank PLC
Description: The policy together with its beneficial interest. See the…
2 September 2005
Guarantee & debenture
Delivered: 8 September 2005
Status: Satisfied on 1 June 2007
Persons entitled: Dunedin Enterprise Investment Trust PLC Acting as Security Trustee for Itself and Thebeneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…