THE PLASTIC SURGEON (FRANCHISING) LIMITED
BOVEY TRACEY CHAMAELEO SYSTEMS LIMITED

Hellopages » Devon » Teignbridge » TQ13 9DS

Company number 04761634
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address BLUE WATERS HOUSE, POTTERY ROAD, BOVEY TRACEY, DEVON, TQ13 9DS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resolutions RES13 ‐ Guarantee and debenture 09/02/2017 ; Registration of charge 047616340002, created on 9 February 2017; Registration of charge 047616340003, created on 9 February 2017. The most likely internet sites of THE PLASTIC SURGEON (FRANCHISING) LIMITED are www.theplasticsurgeonfranchising.co.uk, and www.the-plastic-surgeon-franchising.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Exeter St Thomas Rail Station is 11.1 miles; to Paignton Rail Station is 11.4 miles; to Exeter St Davids Rail Station is 11.7 miles; to Exeter Central Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Plastic Surgeon Franchising Limited is a Private Limited Company. The company registration number is 04761634. The Plastic Surgeon Franchising Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of The Plastic Surgeon Franchising Limited is Blue Waters House Pottery Road Bovey Tracey Devon Tq13 9ds. . MOUSER, Robert David is a Director of the company. Secretary HARRELD, Trevor John has been resigned. Secretary PARTRIDGE, Keith Graham has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DICKINSON, Beverly Jean has been resigned. Director HARRELD, Trevor John has been resigned. Director LOVE, Anthony David has been resigned. Director TAYLOR, Sean Kevin has been resigned. Director WHILE, Joseph has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MOUSER, Robert David
Appointed Date: 10 April 2008
53 years old

Resigned Directors

Secretary
HARRELD, Trevor John
Resigned: 28 November 2016
Appointed Date: 10 April 2008

Secretary
PARTRIDGE, Keith Graham
Resigned: 10 April 2008
Appointed Date: 12 May 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Director
DICKINSON, Beverly Jean
Resigned: 23 October 2008
Appointed Date: 10 April 2008
68 years old

Director
HARRELD, Trevor John
Resigned: 28 November 2016
Appointed Date: 10 April 2008
58 years old

Director
LOVE, Anthony David
Resigned: 06 November 2009
Appointed Date: 10 April 2008
63 years old

Director
TAYLOR, Sean Kevin
Resigned: 10 April 2008
Appointed Date: 12 May 2003
55 years old

Director
WHILE, Joseph
Resigned: 01 December 2005
Appointed Date: 01 March 2005
72 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

THE PLASTIC SURGEON (FRANCHISING) LIMITED Events

06 Mar 2017
Resolutions
  • RES13 ‐ Guarantee and debenture 09/02/2017

15 Feb 2017
Registration of charge 047616340002, created on 9 February 2017
15 Feb 2017
Registration of charge 047616340003, created on 9 February 2017
15 Feb 2017
Registration of charge 047616340004, created on 9 February 2017
15 Feb 2017
Registration of charge 047616340005, created on 9 February 2017
...
... and 53 more events
02 Jun 2003
New secretary appointed
02 Jun 2003
New director appointed
02 Jun 2003
Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100
02 Jun 2003
Accounting reference date shortened from 31/05/04 to 29/02/04
12 May 2003
Incorporation

THE PLASTIC SURGEON (FRANCHISING) LIMITED Charges

9 February 2017
Charge code 0476 1634 0005
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Mobeus Income & Growth 4 Vct PLC
Description: All the freehold and leasehold property vested in or…
9 February 2017
Charge code 0476 1634 0004
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Mobeus Income & Growth 2 Vct PLC
Description: All the freehold and leasehold property vested in or…
9 February 2017
Charge code 0476 1634 0003
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Mobeus Income & Growth Vct PLC
Description: All the freehold and leasehold property vested in or…
9 February 2017
Charge code 0476 1634 0002
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: The Income & Growth Vct PLC
Description: All the freehold and leasehold property vested in or…
9 February 2017
Charge code 0476 1634 0001
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Crosswater Investment Holdings Limited
Description: Contains fixed charge…