PRACTICE PLAN HOLDINGS 2007 LIMITED
OSWESTRY PRACTICE PLAN HOLDINGS LIMITED INHOCO 3372 LIMITED

Hellopages » Shropshire » Shropshire » SY11 1HS

Company number 06023648
Status Active
Incorporation Date 8 December 2006
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 ten events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a secretary on 21 September 2016; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of PRACTICE PLAN HOLDINGS 2007 LIMITED are www.practiceplanholdings2007.co.uk, and www.practice-plan-holdings-2007.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten 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 Holdings 2007 Limited is a Private Limited Company. The company registration number is 06023648. Practice Plan Holdings 2007 Limited has been working since 08 December 2006. The present status of the company is Active. The registered address of Practice Plan Holdings 2007 Limited is Cambrian Works Gobowen Road Oswestry Shropshire Sy11 1hs. . DARCEY, 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. Secretary LAWAL-FATUKASI, Fauzat Olarenwaju Joy has been resigned. Secretary MARSH, Stephen Edward has been resigned. Secretary A G SECRETARIAL LIMITED 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 JESSUP, Alexander Robert, Dr has been resigned. Director MARSH, Stephen Edward has been resigned. Director MIDDLETON, Shaun Norman Skene has been resigned. Director MILLER, Simon Edward Callum has been resigned. Director MORRIS, Jayne Bridie has been resigned. Director PENFOLD, Graham Victor has been resigned. Director TURNOCK, Stephen Barry has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DARCEY, Andrew James
Appointed Date: 22 October 2013
62 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: 30 May 2007

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
A G SECRETARIAL LIMITED
Resigned: 30 May 2007
Appointed Date: 08 December 2006

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: 30 May 2007
52 years old

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

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

Director
MIDDLETON, Shaun Norman Skene
Resigned: 18 September 2009
Appointed Date: 30 May 2007
57 years old

Director
MILLER, Simon Edward Callum
Resigned: 18 September 2009
Appointed Date: 06 June 2007
73 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: 30 May 2007
72 years old

Director
TURNOCK, Stephen Barry
Resigned: 30 June 2012
Appointed Date: 30 May 2007
63 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 30 May 2007
Appointed Date: 08 December 2006

Persons With Significant Control

Practice Plan Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRACTICE PLAN HOLDINGS 2007 LIMITED Events

16 Dec 2016
Confirmation statement made on 8 December 2016 with updates
22 Sep 2016
Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a secretary on 21 September 2016
16 Aug 2016
Audit exemption subsidiary accounts made up to 31 December 2015
16 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
16 Aug 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 100 more events
12 Jun 2007
New director appointed
12 Jun 2007
New director appointed
09 Jun 2007
Particulars of mortgage/charge
07 Jun 2007
Particulars of mortgage/charge
08 Dec 2006
Incorporation

PRACTICE PLAN HOLDINGS 2007 LIMITED Charges

18 September 2009
Guarantee & debenture
Delivered: 1 October 2009
Status: Satisfied on 1 November 2013
Persons entitled: Dunedin Enterprise Investment Trust PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 May 2007
Debenture
Delivered: 9 June 2007
Status: Satisfied on 2 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
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…