PRACTICE PLAN HOLDINGS LIMITED
OSWESTRY INHOCO 3508 LIMITED

Hellopages » Shropshire » Shropshire » SY11 1HS

Company number 06772074
Status Active
Incorporation Date 12 December 2008
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 nineteen events have happened. The last three records are Confirmation statement made on 12 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 LIMITED are www.practiceplanholdings.co.uk, and www.practice-plan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen 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 Limited is a Private Limited Company. The company registration number is 06772074. Practice Plan Holdings Limited has been working since 12 December 2008. The present status of the company is Active. The registered address of Practice Plan Holdings Limited is Cambrian Works Gobowen Road Oswestry Shropshire Sy11 1hs. . A G SECRETARIAL LIMITED is a Secretary of the company. BECKETT, Nathan Jon is a Director of the company. DARCY, Andrew James is a Director of the company. ERRINGTON, Craig William is a Director of the company. JONES, Nigel Kevin is a Director of the company. PRITCHARD, Selena Jane is a Director of the company. Secretary DENISON, Zoe Emma has been resigned. Secretary LAWAL-FATUKASI, Fauzat Olarenwaju Joy has been resigned. Secretary MARSH, Stephen Edward has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director BEVAN, Oliver James 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 HARRIS, Michael Paul has been resigned. Director HART, Roger has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. Director JESSUP, Alexander Robert, Dr has been resigned. Director LOCHERY, Anthony Francis 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 PENFOLD, Graham Victor has been resigned. Director TURNOCK, Stephen Barry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 12 December 2008

Director
BECKETT, Nathan Jon
Appointed Date: 25 September 2015
45 years old

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

Director
ERRINGTON, Craig William
Appointed Date: 22 October 2013
62 years old

Director
JONES, Nigel Kevin
Appointed Date: 18 September 2009
59 years old

Director
PRITCHARD, Selena Jane
Appointed Date: 25 September 2015
59 years old

Resigned Directors

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

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

Director
A G SECRETARIAL LIMITED
Resigned: 18 September 2009
Appointed Date: 12 December 2008

Director
BEVAN, Oliver James
Resigned: 22 October 2013
Appointed Date: 18 October 2010
47 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: 18 September 2009
52 years old

Director
HARRIS, Michael Paul
Resigned: 02 February 2009
Appointed Date: 12 December 2008
58 years old

Director
HART, Roger
Resigned: 18 September 2009
Appointed Date: 02 February 2009
54 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 18 September 2009
Appointed Date: 12 December 2008

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

Director
LOCHERY, Anthony Francis
Resigned: 22 October 2013
Appointed Date: 27 January 2011
65 years old

Director
MARSH, Stephen Edward
Resigned: 29 November 2010
Appointed Date: 18 September 2009
59 years old

Director
MIDDLETON, Shaun Norman Skene
Resigned: 23 February 2010
Appointed Date: 18 September 2009
57 years old

Director
MILLER, Simon Edward Callum
Resigned: 27 January 2011
Appointed Date: 18 September 2009
73 years old

Director
PENFOLD, Graham Victor
Resigned: 22 October 2013
Appointed Date: 18 September 2009
72 years old

Director
TURNOCK, Stephen Barry
Resigned: 22 October 2013
Appointed Date: 18 September 2009
63 years old

PRACTICE PLAN HOLDINGS LIMITED Events

16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Sep 2016
Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a secretary on 21 September 2016
17 Aug 2016
Audit exemption subsidiary accounts 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
...
... and 109 more events
28 Sep 2009
Appointment terminated director a g secretarial LIMITED
22 Sep 2009
Particulars of a mortgage or charge / charge no: 1
19 Feb 2009
Director appointed roger hart
08 Feb 2009
Appointment terminated director michael paul harris
12 Dec 2008
Incorporation

PRACTICE PLAN HOLDINGS LIMITED Charges

30 November 2011
Mortgage of life policy
Delivered: 7 December 2011
Status: Satisfied on 2 November 2013
Persons entitled: Hsbc Bank PLC
Description: The policy mortgaged: life policy in respect of alex robert…
18 September 2009
Guarantee & debenture
Delivered: 1 October 2009
Status: Satisfied on 1 November 2013
Persons entitled: Dunedin Enterprise Investment Trust PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Debenture
Delivered: 22 September 2009
Status: Satisfied on 2 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…