PLUM DEVON LIMITED
TEIGNMOUTH DEVON QUEEN PLUMBING AND HEATING LIMITED DEVON QUEEN PROPERTIES LIMITED

Hellopages » Devon » Teignbridge » TQ14 9HN
Company number 00664562
Status Active
Incorporation Date 8 July 1960
Company Type Private Limited Company
Address MIDWAY, GLOUCESTER ROAD, TEIGNMOUTH, DEVON, TQ14 9HN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 7,620 . The most likely internet sites of PLUM DEVON LIMITED are www.plumdevon.co.uk, and www.plum-devon.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Dawlish Warren Rail Station is 4.3 miles; to Torquay Rail Station is 6.3 miles; to Paignton Rail Station is 8.3 miles; to Topsham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plum Devon Limited is a Private Limited Company. The company registration number is 00664562. Plum Devon Limited has been working since 08 July 1960. The present status of the company is Active. The registered address of Plum Devon Limited is Midway Gloucester Road Teignmouth Devon Tq14 9hn. . MADDISON, Scott William is a Secretary of the company. MADDISON, Scott William is a Director of the company. Secretary BOWMAN, Linda Anne has been resigned. Secretary MADDISON, Anthony John William has been resigned. Secretary MADDISON, Scott William has been resigned. Director BOWMAN, Linda Anne has been resigned. Director MADDISON, Anthony John William has been resigned. Director MADDISON, Katie Marie has been resigned. Director MADDISON, Scott William has been resigned. Director MOYLE, John has been resigned. Director WOODLEY, Katie Marie has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
MADDISON, Scott William
Appointed Date: 17 October 2005

Director
MADDISON, Scott William
Appointed Date: 17 October 2005
47 years old

Resigned Directors

Secretary
BOWMAN, Linda Anne
Resigned: 17 October 2005
Appointed Date: 03 October 2005

Secretary
MADDISON, Anthony John William
Resigned: 02 February 1999

Secretary
MADDISON, Scott William
Resigned: 03 October 2005
Appointed Date: 19 February 1999

Director
BOWMAN, Linda Anne
Resigned: 17 October 2005
Appointed Date: 03 October 2005
59 years old

Director
MADDISON, Anthony John William
Resigned: 02 February 1999
73 years old

Director
MADDISON, Katie Marie
Resigned: 17 March 2004
Appointed Date: 12 November 2002
44 years old

Director
MADDISON, Scott William
Resigned: 03 October 2005
Appointed Date: 27 January 1999
47 years old

Director
MOYLE, John
Resigned: 11 November 2002
101 years old

Director
WOODLEY, Katie Marie
Resigned: 29 October 2005
Appointed Date: 04 June 2004
44 years old

Persons With Significant Control

Mr Scott William Maddison
Notified on: 12 November 2016
47 years old
Nature of control: Ownership of shares – 75% or more

PLUM DEVON LIMITED Events

24 Nov 2016
Confirmation statement made on 14 November 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 7,620

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 93 more events
20 Oct 1987
Return made up to 20/09/87; no change of members

20 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Dec 1986
Full accounts made up to 31 March 1986

06 Dec 1986
Return made up to 24/11/86; full list of members

08 Jul 1960
Incorporation

PLUM DEVON LIMITED Charges

13 April 1999
Mortgage debenture
Delivered: 22 April 1999
Status: Satisfied on 4 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 August 1992
Mortgage debenture
Delivered: 17 August 1992
Status: Satisfied on 4 November 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property k/a sunrise 18…
9 November 1976
Memorandum of deposit
Delivered: 16 November 1976
Status: Satisfied on 3 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H - "sunrise", 8 west cliff, dawlish,devon.
9 November 1976
Memorandum of deposit
Delivered: 16 November 1976
Status: Satisfied on 3 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at "corfield" - 9, west cliff…
26 August 1964
Mortgage
Delivered: 2 September 1964
Status: Satisfied on 3 May 2002
Persons entitled: Midland Bank PLC
Description: "Corfield" 9, westcliff, dawlish,and fixtures.
8 November 1963
Mortgage
Delivered: 25 November 1963
Status: Satisfied on 3 May 2002
Persons entitled: Midland Bank PLC
Description: "Sunrise" 8, westcliff, teignmouth rd, dawlish, devon.…
11 July 1963
Mortgage
Delivered: 18 July 1963
Status: Satisfied on 3 May 2002
Persons entitled: Midland Bank PLC
Description: Hughenden house, queen street, dawlish, devon, with all…