THE PLASTIC SURGEON (LOGISTICS) LTD
BOVEY TRACEY CAR BODY SUPPLIES LIMITED

Hellopages » Devon » Teignbridge » TQ12 9SD

Company number 03676312
Status Active
Incorporation Date 1 December 1998
Company Type Private Limited Company
Address BLUE WATERS HOUSE, POTTERY ROAD, BOVEY TRACEY, DEVON, TQ12 9SD
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Resolutions RES13 ‐ Guarantee and debenture 09/02/2017 ; Registration of charge 036763120005, created on 9 February 2017; Registration of charge 036763120007, created on 9 February 2017. The most likely internet sites of THE PLASTIC SURGEON (LOGISTICS) LTD are www.theplasticsurgeonlogistics.co.uk, and www.the-plastic-surgeon-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Torquay Rail Station is 5.1 miles; to Paignton Rail Station is 6.5 miles; to Dawlish Rail Station is 6.8 miles; to Totnes Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Plastic Surgeon Logistics Ltd is a Private Limited Company. The company registration number is 03676312. The Plastic Surgeon Logistics Ltd has been working since 01 December 1998. The present status of the company is Active. The registered address of The Plastic Surgeon Logistics Ltd is Blue Waters House Pottery Road Bovey Tracey Devon Tq12 9sd. . MOUSER, Robert David is a Director of the company. Secretary HARRELD, Trevor John has been resigned. Secretary PARTRIDGE, Keith Graham has been resigned. Secretary TAYLOR, Joanne Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DICKINSON, Beverly Jean has been resigned. Director HARRELD, Trevor John has been resigned. Director LEAR, Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOVE, Anthony David has been resigned. Director MOUSER, Robert David has been resigned. Director TAYLOR, Sean Kevin has been resigned. Director TAYLOR, Sean Kevin has been resigned. Director THORNE, David Anthony has been resigned. The company operates in "Repair of other equipment".


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: 01 March 2002

Secretary
TAYLOR, Joanne Elizabeth
Resigned: 28 February 2002
Appointed Date: 01 December 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 1998
Appointed Date: 01 December 1998

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
LEAR, Stephen
Resigned: 01 December 2005
Appointed Date: 01 August 2003
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 1998
Appointed Date: 01 December 1998

Director
LOVE, Anthony David
Resigned: 06 November 2009
Appointed Date: 01 August 2003
63 years old

Director
MOUSER, Robert David
Resigned: 31 July 2003
Appointed Date: 08 June 1999
53 years old

Director
TAYLOR, Sean Kevin
Resigned: 10 April 2008
Appointed Date: 01 December 2005
55 years old

Director
TAYLOR, Sean Kevin
Resigned: 31 July 2003
Appointed Date: 01 December 1998
55 years old

Director
THORNE, David Anthony
Resigned: 08 June 1999
Appointed Date: 01 December 1998
78 years old

Persons With Significant Control

The Plastic Surgeon Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

THE PLASTIC SURGEON (LOGISTICS) LTD Events

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

15 Feb 2017
Registration of charge 036763120005, created on 9 February 2017
15 Feb 2017
Registration of charge 036763120007, created on 9 February 2017
15 Feb 2017
Registration of charge 036763120004, created on 9 February 2017
15 Feb 2017
Registration of charge 036763120006, created on 9 February 2017
...
... and 84 more events
03 Dec 1998
Director resigned
03 Dec 1998
New director appointed
03 Dec 1998
New secretary appointed
03 Dec 1998
Registered office changed on 03/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Dec 1998
Incorporation

THE PLASTIC SURGEON (LOGISTICS) LTD Charges

9 February 2017
Charge code 0367 6312 0007
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 0367 6312 0006
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 0367 6312 0005
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 0367 6312 0004
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 0367 6312 0003
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Crosswater Investment Holdings Limited
Description: Contains fixed charge…
25 March 2004
Guarantee & debenture
Delivered: 8 April 2004
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1998
Guarantee & debenture
Delivered: 14 December 1998
Status: Satisfied on 1 April 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…