PLUM OFFICE PRODUCTS LIMITED
WILTSHIRE

Hellopages » Wiltshire » Swindon » SN1 4BG

Company number 02616042
Status Active
Incorporation Date 31 May 1991
Company Type Private Limited Company
Address 29 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 480 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PLUM OFFICE PRODUCTS LIMITED are www.plumofficeproducts.co.uk, and www.plum-office-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Plum Office Products Limited is a Private Limited Company. The company registration number is 02616042. Plum Office Products Limited has been working since 31 May 1991. The present status of the company is Active. The registered address of Plum Office Products Limited is 29 Devizes Road Swindon Wiltshire Sn1 4bg. . FULLAGAR, Julian Vaughan is a Secretary of the company. FULLAGAR, Julian Vaughan Shearer is a Director of the company. PAPWORTH SMITH, Paul Anthony is a Director of the company. Secretary PARKER, Desnie Irene has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, William has been resigned. Director BURKE, Frank has been resigned. Director PARKER, Royston Christopher has been resigned. Director RANDLE, Oliver Lawrence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FULLAGAR, Julian Vaughan
Appointed Date: 15 May 1992

Director
FULLAGAR, Julian Vaughan Shearer
Appointed Date: 31 March 1995
65 years old

Director
PAPWORTH SMITH, Paul Anthony
Appointed Date: 15 May 1992
66 years old

Resigned Directors

Secretary
PARKER, Desnie Irene
Resigned: 15 May 1992
Appointed Date: 03 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1991
Appointed Date: 31 May 1991

Director
BROWN, William
Resigned: 31 May 2008
Appointed Date: 01 March 2003
88 years old

Director
BURKE, Frank
Resigned: 15 May 1992
Appointed Date: 03 July 1991
73 years old

Director
PARKER, Royston Christopher
Resigned: 15 May 1992
Appointed Date: 03 July 1991
86 years old

Director
RANDLE, Oliver Lawrence
Resigned: 31 March 1995
Appointed Date: 15 May 1992
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 July 1991
Appointed Date: 31 May 1991

PLUM OFFICE PRODUCTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 480

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 480

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 69 more events
25 Jul 1991
Director resigned;new director appointed

25 Jul 1991
Registered office changed on 25/07/91 from: 2 baches st london N1 6UB

19 Jul 1991
Company name changed listderive LIMITED\certificate issued on 22/07/91

16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 May 1991
Incorporation

PLUM OFFICE PRODUCTS LIMITED Charges

27 February 2002
Debenture
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1993
Fixed and floating charge
Delivered: 26 October 1993
Status: Satisfied on 26 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…