PLF CONSULTING LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 5BL

Company number 04513099
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address 35 THE CAT, CATSLIP NETTLEBED, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 5BL
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 1 . The most likely internet sites of PLF CONSULTING LIMITED are www.plfconsulting.co.uk, and www.plf-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Plf Consulting Limited is a Private Limited Company. The company registration number is 04513099. Plf Consulting Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Plf Consulting Limited is 35 The Cat Catslip Nettlebed Henley On Thames Oxfordshire Rg9 5bl. . FRANK, Philip Leighton, Dr is a Director of the company. Secretary DAY, Jenny Jane has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MITCHELLS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
FRANK, Philip Leighton, Dr
Appointed Date: 16 August 2002
72 years old

Resigned Directors

Secretary
DAY, Jenny Jane
Resigned: 08 February 2013
Appointed Date: 01 February 2008

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Secretary
MITCHELLS SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2007
Appointed Date: 16 August 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Persons With Significant Control

Dr Philip Leighton Frank
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

PLF CONSULTING LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 16 August 2016 with updates
17 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1

...
... and 37 more events
06 Sep 2002
Secretary resigned
06 Sep 2002
New director appointed
06 Sep 2002
New secretary appointed
06 Sep 2002
Registered office changed on 06/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
16 Aug 2002
Incorporation