PROPLAN UK LIMITED
HENLEY ON THAMES VIOLETWOOD LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 1HG

Company number 04917299
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address THE HENLEY BUSINESS CENTRE, NEWTOWN ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1HG
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Wayne Barry Cox as a director on 1 November 2015. The most likely internet sites of PROPLAN UK LIMITED are www.proplanuk.co.uk, and www.proplan-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Proplan Uk Limited is a Private Limited Company. The company registration number is 04917299. Proplan Uk Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Proplan Uk Limited is The Henley Business Centre Newtown Road Henley On Thames Oxfordshire Rg9 1hg. . GALLOWAY, Robert James is a Director of the company. Secretary CORNERSTONES SECRETARIES LTD has been resigned. Secretary JMB SECRETARIES LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director COX, Wayne Barry has been resigned. Director DORBERT, Sylvia Maria has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director OLLIVER, Caroline Louise, Dr has been resigned. The company operates in "Urban planning and landscape architectural activities".


Current Directors

Director
GALLOWAY, Robert James
Appointed Date: 18 February 2004
50 years old

Resigned Directors

Secretary
CORNERSTONES SECRETARIES LTD
Resigned: 09 July 2014
Appointed Date: 07 May 2009

Secretary
JMB SECRETARIES LIMITED
Resigned: 07 May 2009
Appointed Date: 01 October 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Director
COX, Wayne Barry
Resigned: 01 November 2015
Appointed Date: 18 February 2004
53 years old

Director
DORBERT, Sylvia Maria
Resigned: 14 August 2004
Appointed Date: 18 February 2004
65 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Director
OLLIVER, Caroline Louise, Dr
Resigned: 22 January 2004
Appointed Date: 01 October 2003
67 years old

Persons With Significant Control

Mr Robert James Galloway
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

PROPLAN UK LIMITED Events

06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Termination of appointment of Wayne Barry Cox as a director on 1 November 2015
19 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 120

03 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 39 more events
14 Jan 2004
New secretary appointed
14 Jan 2004
New director appointed
14 Jan 2004
Secretary resigned
14 Jan 2004
Director resigned
01 Oct 2003
Incorporation