PLANTCARE FOLIAGE DISPLAY SPECIALISTS LIMITED
STONE


Company number 03532332
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address UNIT 4 STONE ENTERPRISE PARK, STONE BUSINESS PARK, STONE, STAFFORDSHIRE ST150SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,500 ; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,500 . The most likely internet sites of PLANTCARE FOLIAGE DISPLAY SPECIALISTS LIMITED are www.plantcarefoliagedisplayspecialists.co.uk, and www.plantcare-foliage-display-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Plantcare Foliage Display Specialists Limited is a Private Limited Company. The company registration number is 03532332. Plantcare Foliage Display Specialists Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Plantcare Foliage Display Specialists Limited is Unit 4 Stone Enterprise Park Stone Business Park Stone Staffordshire St150sr. . NIGHTINGALE, Suzanne Mary is a Secretary of the company. NIGHTINGALE, Andrew Mark is a Director of the company. NIGHTINGALE, Suzanne Mary is a Director of the company. SPARKE, Dennis is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NIGHTINGALE, Suzanne Mary
Appointed Date: 20 March 1998

Director
NIGHTINGALE, Andrew Mark
Appointed Date: 21 July 2010
50 years old

Director
NIGHTINGALE, Suzanne Mary
Appointed Date: 20 March 1998
73 years old

Director
SPARKE, Dennis
Appointed Date: 20 March 1998
66 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 March 1998
Appointed Date: 20 March 1998
63 years old

PLANTCARE FOLIAGE DISPLAY SPECIALISTS LIMITED Events

23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,500

21 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,500

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
01 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,500

...
... and 44 more events
01 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1998
Incorporation

PLANTCARE FOLIAGE DISPLAY SPECIALISTS LIMITED Charges

2 May 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: By way of legal mortgage unit 4 stone enterprise centre…
4 September 1998
Commercial property security deed
Delivered: 12 September 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: L/H property k/a unit 4 stone enterprise centre stone…