PLANE BUSINESS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 1SZ

Company number 04070116
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address 1 PUTNEY HIGH STREET, LONDON, SW15 1SZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge 040701160005, created on 29 November 2016; Registration of charge 040701160004, created on 29 November 2016; Full accounts made up to 30 November 2015. The most likely internet sites of PLANE BUSINESS LIMITED are www.planebusiness.co.uk, and www.plane-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brentford Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Barbican Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plane Business Limited is a Private Limited Company. The company registration number is 04070116. Plane Business Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of Plane Business Limited is 1 Putney High Street London Sw15 1sz. . STEVENS, Robert is a Secretary of the company. GAMBLE, Hal Dean is a Director of the company. STEVENS, Robert is a Director of the company. Secretary GAMBLE, Hal Dean has been resigned. Secretary HARRISON, Barry John has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GUNNARSSON, Magnus has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
STEVENS, Robert
Appointed Date: 22 May 2007

Director
GAMBLE, Hal Dean
Appointed Date: 12 September 2000
74 years old

Director
STEVENS, Robert
Appointed Date: 15 April 2009
72 years old

Resigned Directors

Secretary
GAMBLE, Hal Dean
Resigned: 20 March 2006
Appointed Date: 12 September 2000

Secretary
HARRISON, Barry John
Resigned: 22 May 2007
Appointed Date: 20 March 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 September 2000
Appointed Date: 12 September 2000

Director
GUNNARSSON, Magnus
Resigned: 10 December 2007
Appointed Date: 12 September 2000
79 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 September 2000
Appointed Date: 12 September 2000

PLANE BUSINESS LIMITED Events

01 Dec 2016
Registration of charge 040701160005, created on 29 November 2016
29 Nov 2016
Registration of charge 040701160004, created on 29 November 2016
13 Jul 2016
Full accounts made up to 30 November 2015
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

13 Jan 2016
Registration of charge 040701160003, created on 13 January 2016
...
... and 47 more events
22 Nov 2000
New secretary appointed;new director appointed
18 Sep 2000
Secretary resigned
18 Sep 2000
Director resigned
18 Sep 2000
Registered office changed on 18/09/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
12 Sep 2000
Incorporation

PLANE BUSINESS LIMITED Charges

29 November 2016
Charge code 0407 0116 0005
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 November 2016
Charge code 0407 0116 0004
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
13 January 2016
Charge code 0407 0116 0003
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 March 2006
Second legal charge
Delivered: 23 March 2006
Status: Satisfied on 25 April 2008
Persons entitled: The 2005 Alan Deller Dependent Fund of the 2005 Trayport Limited Employee Benefit Trust
Description: 192 cottenham park road west wimbledon t/no SGL646767.
18 September 2003
Mortgage deed
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 192 cottenham park road…