PLUMBERS WORLD LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 4DU

Company number 02807532
Status Active
Incorporation Date 7 April 1993
Company Type Private Limited Company
Address LANGDOWNS DFK, KINGSGATE HOUSE, NEWBURY ROAD, ANDOVER, HAMPSHIRE, ENGLAND, SP10 4DU
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 3,100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PLUMBERS WORLD LIMITED are www.plumbersworld.co.uk, and www.plumbers-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Whitchurch (Hants) Rail Station is 6.2 miles; to Grateley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plumbers World Limited is a Private Limited Company. The company registration number is 02807532. Plumbers World Limited has been working since 07 April 1993. The present status of the company is Active. The registered address of Plumbers World Limited is Langdowns Dfk Kingsgate House Newbury Road Andover Hampshire England Sp10 4du. . WILSON, Susan Linda is a Secretary of the company. BLISSET, Clive Henry is a Director of the company. Secretary HAMILTON, Gordon Robert has been resigned. Secretary HAMILTON, Joseph has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLISSETT, Henry Anthony John has been resigned. Director BLISSETT, Jean has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HAMILTON, Gordon Robert has been resigned. Director MCCANN, Paul John has been resigned. Director NEWITT, James Nicholas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
WILSON, Susan Linda
Appointed Date: 01 June 1998

Director
BLISSET, Clive Henry
Appointed Date: 21 June 2007
54 years old

Resigned Directors

Secretary
HAMILTON, Gordon Robert
Resigned: 31 May 1998
Appointed Date: 21 October 1996

Secretary
HAMILTON, Joseph
Resigned: 21 October 1996
Appointed Date: 07 April 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 April 1993
Appointed Date: 07 April 1993

Director
BLISSETT, Henry Anthony John
Resigned: 01 November 2010
84 years old

Director
BLISSETT, Jean
Resigned: 31 May 2004
Appointed Date: 01 June 1998
81 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 April 1993
Appointed Date: 07 April 1993
35 years old

Director
HAMILTON, Gordon Robert
Resigned: 31 May 1998
Appointed Date: 07 April 1993
88 years old

Director
MCCANN, Paul John
Resigned: 30 July 2002
Appointed Date: 20 January 1999
57 years old

Director
NEWITT, James Nicholas
Resigned: 31 May 1998
Appointed Date: 04 September 1995
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 April 1993
Appointed Date: 07 April 1993

PLUMBERS WORLD LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 July 2016
18 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3,100

09 Jan 2016
Total exemption small company accounts made up to 31 July 2015
26 May 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

10 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3,100

...
... and 67 more events
14 Apr 1993
Registered office changed on 14/04/93 from: 33 crwys road cardiff CF2 4YF

14 Apr 1993
Secretary resigned;new secretary appointed;director resigned

14 Apr 1993
Director resigned;new director appointed

07 Apr 1993
Incorporation

07 Apr 1993
Incorporation

PLUMBERS WORLD LIMITED Charges

10 October 1994
Fixed and floating charge
Delivered: 18 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…