PLAICE THOMPSON & RICHARDSON LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SH

Company number 03042523
Status Active
Incorporation Date 6 April 1995
Company Type Private Limited Company
Address 70A CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SH
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 21,634 ; Secretary's details changed for Mr Michael George Roberts on 12 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PLAICE THOMPSON & RICHARDSON LIMITED are www.plaicethompsonrichardson.co.uk, and www.plaice-thompson-richardson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plaice Thompson Richardson Limited is a Private Limited Company. The company registration number is 03042523. Plaice Thompson Richardson Limited has been working since 06 April 1995. The present status of the company is Active. The registered address of Plaice Thompson Richardson Limited is 70a Castlegate Grantham Lincolnshire Ng31 6sh. . ROBERTS, Michael George is a Secretary of the company. COWLEY, Juliet Emma is a Director of the company. GLENN, Stephen Henry is a Director of the company. REEVE, Helen Louise is a Director of the company. ROBERTS, Michael George is a Director of the company. TRAVERS, Christopher John is a Director of the company. Secretary DOWLMAN, Wendy has been resigned. Secretary DUNBAR, Timothy Cospatrick has been resigned. Secretary PLAICE, Russell has been resigned. Director HESELTINE, Phillip John has been resigned. Nominee Director HIRON, Peter has been resigned. Director MAPLETOFT, Neal Andrew has been resigned. Director PLAICE, Russell has been resigned. Director TINKLER, Heather has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ROBERTS, Michael George
Appointed Date: 01 May 2002

Director
COWLEY, Juliet Emma
Appointed Date: 30 April 2008
63 years old

Director
GLENN, Stephen Henry
Appointed Date: 01 May 1996
69 years old

Director
REEVE, Helen Louise
Appointed Date: 11 December 1996
62 years old

Director
ROBERTS, Michael George
Appointed Date: 01 May 1995
74 years old

Director
TRAVERS, Christopher John
Appointed Date: 01 May 1995
71 years old

Resigned Directors

Secretary
DOWLMAN, Wendy
Resigned: 24 April 1995
Appointed Date: 06 April 1995

Secretary
DUNBAR, Timothy Cospatrick
Resigned: 01 May 1995
Appointed Date: 24 April 1995

Secretary
PLAICE, Russell
Resigned: 01 May 2002
Appointed Date: 01 May 1995

Director
HESELTINE, Phillip John
Resigned: 01 May 1995
Appointed Date: 24 April 1995
65 years old

Nominee Director
HIRON, Peter
Resigned: 24 April 1995
Appointed Date: 06 April 1995
68 years old

Director
MAPLETOFT, Neal Andrew
Resigned: 31 January 2002
Appointed Date: 11 December 1996
61 years old

Director
PLAICE, Russell
Resigned: 01 May 2002
Appointed Date: 01 May 1995
84 years old

Director
TINKLER, Heather
Resigned: 21 February 2011
Appointed Date: 24 May 2004
68 years old

PLAICE THOMPSON & RICHARDSON LIMITED Events

29 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 21,634

29 Apr 2016
Secretary's details changed for Mr Michael George Roberts on 12 April 2016
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Director's details changed for Mr Michael George Roberts on 12 April 2016
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
10 Apr 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

10 Apr 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Apr 1995
Registered office changed on 10/04/95 from: 2ND floor, market square house st james's street nottingham NG1 6FG
06 Apr 1995
Incorporation

PLAICE THOMPSON & RICHARDSON LIMITED Charges

23 October 1997
Deed of collateral charge
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property on the ground floor of 70A castlegate grantham.