PLATMIX LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 2EH

Company number 03300816
Status Active
Incorporation Date 10 January 1997
Company Type Private Limited Company
Address 194 UPPER GROSVENOR ROAD, TUNBRIDGE WELLS, ENGLAND, TN1 2EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Termination of appointment of Graham Leonard Attwater as a director on 23 November 2016; Appointment of Mr Michael Timothy Quibell as a secretary on 23 November 2016. The most likely internet sites of PLATMIX LIMITED are www.platmix.co.uk, and www.platmix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Platmix Limited is a Private Limited Company. The company registration number is 03300816. Platmix Limited has been working since 10 January 1997. The present status of the company is Active. The registered address of Platmix Limited is 194 Upper Grosvenor Road Tunbridge Wells England Tn1 2eh. The cash in hand is £0.1k. It is £0k against last year. . QUIBELL, Michael Timothy is a Secretary of the company. JACKSON, Geoffrey David is a Director of the company. QUIBELL, Michael Timothy is a Director of the company. Secretary JORDAN, James Hamilton has been resigned. Secretary NEWELL, Kevin John has been resigned. Secretary QUIBELL, Michael Timothy has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ATTWATER, Graham Leonard has been resigned. Director BENNETT, Graeme Stewart has been resigned. Director JORDAN, James Hamilton has been resigned. Director ROBINSON, John Alan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


platmix Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
QUIBELL, Michael Timothy
Appointed Date: 23 November 2016

Director
JACKSON, Geoffrey David
Appointed Date: 02 November 2007
59 years old

Director
QUIBELL, Michael Timothy
Appointed Date: 26 November 1997
84 years old

Resigned Directors

Secretary
JORDAN, James Hamilton
Resigned: 02 November 2007
Appointed Date: 02 January 2004

Secretary
NEWELL, Kevin John
Resigned: 26 November 1997
Appointed Date: 28 February 1997

Secretary
QUIBELL, Michael Timothy
Resigned: 02 January 2004
Appointed Date: 26 November 1997

Nominee Secretary
THOMAS, Howard
Resigned: 28 February 1997
Appointed Date: 10 January 1997

Director
ATTWATER, Graham Leonard
Resigned: 23 November 2016
Appointed Date: 26 November 1997
85 years old

Director
BENNETT, Graeme Stewart
Resigned: 26 November 1997
Appointed Date: 28 February 1997
72 years old

Director
JORDAN, James Hamilton
Resigned: 02 November 2007
Appointed Date: 26 November 1997
75 years old

Director
ROBINSON, John Alan
Resigned: 01 December 2008
Appointed Date: 26 November 1997
77 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 28 February 1997
Appointed Date: 10 January 1997
63 years old

PLATMIX LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 31 January 2017
23 Nov 2016
Termination of appointment of Graham Leonard Attwater as a director on 23 November 2016
23 Nov 2016
Appointment of Mr Michael Timothy Quibell as a secretary on 23 November 2016
23 Nov 2016
Registered office address changed from 13 Cypress Close Shoreham-by-Sea West Sussex BN43 6AE to 194 Upper Grosvenor Road Tunbridge Wells TN1 2EH on 23 November 2016
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 98

...
... and 63 more events
13 Mar 1997
New secretary appointed
13 Mar 1997
Registered office changed on 13/03/97 from: 16 st john street, london, EC1M 4AY
13 Mar 1997
Secretary resigned
13 Mar 1997
Director resigned
10 Jan 1997
Incorporation