LOPPINGDALE PLANT LIMITED
ELSENHAM

Hellopages » Essex » Uttlesford » CM22 6DR

Company number 02689144
Status Active
Incorporation Date 19 February 1992
Company Type Private Limited Company
Address LOPPINGDALES, GAUNTS END, ELSENHAM, ESSEX, CM22 6DR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 40 . The most likely internet sites of LOPPINGDALE PLANT LIMITED are www.loppingdaleplant.co.uk, and www.loppingdale-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Elsenham Rail Station is 1.5 miles; to Bishops Stortford Rail Station is 4.7 miles; to Audley End Rail Station is 7.1 miles; to Harlow Mill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loppingdale Plant Limited is a Private Limited Company. The company registration number is 02689144. Loppingdale Plant Limited has been working since 19 February 1992. The present status of the company is Active. The registered address of Loppingdale Plant Limited is Loppingdales Gaunts End Elsenham Essex Cm22 6dr. . CORR, Rachael Lauraine is a Secretary of the company. CORR, Brendan is a Director of the company. FITZGERALD, Kieran John is a Director of the company. HOLLAND, Martin David is a Director of the company. KIRK, Christopher Simon is a Director of the company. Secretary CORR, Sean Desmond has been resigned. Secretary CORR, Sinead has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary REAY, Lesley has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CORR, Rachael Lauraine
Appointed Date: 01 September 2014

Director
CORR, Brendan
Appointed Date: 19 February 1992
56 years old

Director
FITZGERALD, Kieran John
Appointed Date: 01 October 2013
47 years old

Director
HOLLAND, Martin David
Appointed Date: 01 April 2010
59 years old

Director
KIRK, Christopher Simon
Appointed Date: 01 October 2013
58 years old

Resigned Directors

Secretary
CORR, Sean Desmond
Resigned: 31 October 2013
Appointed Date: 01 October 1992

Secretary
CORR, Sinead
Resigned: 01 October 1992
Appointed Date: 19 February 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 19 February 1992
Appointed Date: 19 February 1992

Secretary
REAY, Lesley
Resigned: 04 August 2014
Appointed Date: 10 November 2013

Nominee Director
MBC NOMINEES LIMITED
Resigned: 19 February 1992
Appointed Date: 19 February 1992

Persons With Significant Control

Mr Eugene Brendan Corr
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Martin David Holland
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOPPINGDALE PLANT LIMITED Events

22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
05 Dec 2016
Full accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 40

13 Aug 2015
Full accounts made up to 31 March 2015
03 Aug 2015
Previous accounting period shortened from 30 September 2015 to 31 March 2015
...
... and 65 more events
04 Jan 1993
Secretary resigned;new secretary appointed

27 Oct 1992
Accounting reference date notified as 31/03

10 Mar 1992
Ad 24/02/92--------- £ si 98@1=98 £ ic 2/100
24 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Feb 1992
Incorporation

LOPPINGDALE PLANT LIMITED Charges

10 April 2012
Deed of charge over credit balances
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
8 February 1995
Debenture
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1993
Prompt credit application
Delivered: 13 July 1993
Status: Satisfied on 30 April 1997
Persons entitled: Close Brothers Limited.
Description: All its right title and interest in and under the insurance…