PLOWRIGHT HINTON LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 2AA

Company number 02659888
Status Active
Incorporation Date 4 November 1991
Company Type Private Limited Company
Address WELTECH CENTRE, RIDGEWAY, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 2AA
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 20,449 . The most likely internet sites of PLOWRIGHT HINTON LIMITED are www.plowrighthinton.co.uk, and www.plowright-hinton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Plowright Hinton Limited is a Private Limited Company. The company registration number is 02659888. Plowright Hinton Limited has been working since 04 November 1991. The present status of the company is Active. The registered address of Plowright Hinton Limited is Weltech Centre Ridgeway Welwyn Garden City Hertfordshire Al7 2aa. . BENNETT, Joanna Catherine is a Secretary of the company. BENNETT, Joanna Catherine is a Director of the company. ROLLINSON, David John is a Director of the company. SIMMONDS, Julia Helen is a Director of the company. Secretary KIRKLAND, Peter Robert has been resigned. Secretary ROLLINSON, David John has been resigned. Director ARNSBY, Alan John has been resigned. Director MARCHESI, Geoffrey John has been resigned. Director NASH, Terence Ernest has been resigned. Director NEIL, John Taylor has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
BENNETT, Joanna Catherine
Appointed Date: 22 February 2000

Director
BENNETT, Joanna Catherine
Appointed Date: 02 March 2015
48 years old

Director
ROLLINSON, David John
Appointed Date: 22 September 1993
79 years old

Director
SIMMONDS, Julia Helen
Appointed Date: 02 March 2015
42 years old

Resigned Directors

Secretary
KIRKLAND, Peter Robert
Resigned: 22 September 1993

Secretary
ROLLINSON, David John
Resigned: 22 February 2000
Appointed Date: 22 September 1993

Director
ARNSBY, Alan John
Resigned: 22 February 2000
74 years old

Director
MARCHESI, Geoffrey John
Resigned: 22 September 1993
76 years old

Director
NASH, Terence Ernest
Resigned: 01 January 1993

Director
NEIL, John Taylor
Resigned: 22 September 1993
87 years old

Persons With Significant Control

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

PLOWRIGHT HINTON LIMITED Events

30 Nov 2016
Confirmation statement made on 4 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20,449

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
26 Mar 2015
Appointment of Mrs Joanna Catherine Bennett as a director on 2 March 2015
...
... and 79 more events
04 Dec 1991
Memorandum and Articles of Association

27 Nov 1991
Memorandum and Articles of Association

25 Nov 1991
Company name changed priceprefer LIMITED\certificate issued on 26/11/91

22 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Nov 1991
Incorporation

PLOWRIGHT HINTON LIMITED Charges

16 July 1992
Mortgage debenture
Delivered: 29 July 1992
Status: Satisfied on 16 March 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…