PLANNING SOLUTIONS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO16 7JQ

Company number 03138503
Status Active
Incorporation Date 15 December 1995
Company Type Private Limited Company
Address 1 CHILWORTH ROAD, SOUTHAMPTON, SO16 7JQ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registration of charge 031385030008, created on 18 January 2017; Confirmation statement made on 19 October 2016 with updates; Register inspection address has been changed to 1 Chilworth Road Southampton SO16 7JQ. The most likely internet sites of PLANNING SOLUTIONS LIMITED are www.planningsolutions.co.uk, and www.planning-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Redbridge Rail Station is 3.7 miles; to Romsey Rail Station is 4.7 miles; to Shawford Rail Station is 5.7 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planning Solutions Limited is a Private Limited Company. The company registration number is 03138503. Planning Solutions Limited has been working since 15 December 1995. The present status of the company is Active. The registered address of Planning Solutions Limited is 1 Chilworth Road Southampton So16 7jq. . FRYERN COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCLACHLAN, Peter is a Director of the company. STICKLAND, Michael Lawrence is a Director of the company. Secretary SHAWS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EASTERBROOK, Peter has been resigned. Director LOWTHER, John has been resigned. Director TUCKER, Alastair Leslie Robert has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 03 January 2006

Director
MCLACHLAN, Peter
Appointed Date: 01 August 2009
64 years old

Director
STICKLAND, Michael Lawrence
Appointed Date: 15 December 1995
83 years old

Resigned Directors

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 03 January 2006
Appointed Date: 15 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1995
Appointed Date: 15 December 1995

Director
EASTERBROOK, Peter
Resigned: 29 January 1998
Appointed Date: 01 April 1997
84 years old

Director
LOWTHER, John
Resigned: 31 October 2011
Appointed Date: 01 August 2009
72 years old

Director
TUCKER, Alastair Leslie Robert
Resigned: 01 January 1999
Appointed Date: 15 December 1995
74 years old

Persons With Significant Control

Mr Michael Lawrence Stickland
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

PLANNING SOLUTIONS LIMITED Events

06 Feb 2017
Registration of charge 031385030008, created on 18 January 2017
02 Nov 2016
Confirmation statement made on 19 October 2016 with updates
01 Nov 2016
Register inspection address has been changed to 1 Chilworth Road Southampton SO16 7JQ
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Registration of charge 031385030007, created on 4 November 2015
...
... and 77 more events
15 Feb 1996
Ad 18/01/96--------- £ si 5998@1=5998 £ ic 2/6000
21 Dec 1995
New secretary appointed
21 Dec 1995
Secretary resigned
20 Dec 1995
Secretary resigned
15 Dec 1995
Incorporation

PLANNING SOLUTIONS LIMITED Charges

18 January 2017
Charge code 0313 8503 0008
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 117 newnham road, ryde, isle of wight PO33 3TF.
4 November 2015
Charge code 0313 8503 0007
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Royal esplanade hotel 16 the esplanade ryde isle of wight…
30 September 2015
Charge code 0313 8503 0006
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 November 2013
Charge code 0313 8503 0005
Delivered: 15 November 2013
Status: Satisfied on 23 October 2015
Persons entitled: Lloyds Bank PLC
Description: F/H land at east street and the strand ryde, isle of wight…
6 April 2010
Mortgage
Delivered: 8 April 2010
Status: Satisfied on 23 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at east street & the strand ryde isle…
6 March 2007
Mortgage
Delivered: 8 March 2007
Status: Satisfied on 23 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at east street and the strand ryde isle of wight.
4 November 2004
Mortgage
Delivered: 5 November 2004
Status: Satisfied on 23 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 48 monkton street, ryde, low,t/no IW48133…
17 November 1997
Debenture
Delivered: 27 November 1997
Status: Satisfied on 29 September 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…