PLANTATION HOUSE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 02823734
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016; Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of PLANTATION HOUSE LIMITED are www.plantationhouse.co.uk, and www.plantation-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Plantation House Limited is a Private Limited Company. The company registration number is 02823734. Plantation House Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of Plantation House Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary CLARKE, Peter Courtenay has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BERRY, David Charles has been resigned. Director BOWDEN, Robert Edward has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GROSE, Benjamin Toby has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director KALMAN, Stephen Lionel has been resigned. Director METLISS, Cyril has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 14 July 2006
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
61 years old

Resigned Directors

Secretary
CLARKE, Peter Courtenay
Resigned: 05 September 2000
Appointed Date: 01 July 1993

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 05 September 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 July 1993
Appointed Date: 03 June 1993

Director
BERRY, David Charles
Resigned: 17 July 1998
Appointed Date: 26 August 1993
88 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 26 February 2002
83 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 July 1993
Appointed Date: 03 June 1993
35 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
64 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
KALMAN, Stephen Lionel
Resigned: 16 July 1999
Appointed Date: 26 August 1993
86 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 01 July 1993
102 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 26 August 1993
89 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 26 February 2002
67 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 26 August 1993
93 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 July 1993
Appointed Date: 03 June 1993

PLANTATION HOUSE LIMITED Events

17 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
16 Dec 2016
Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
11 Nov 2016
Accounts for a dormant company made up to 31 March 2016
13 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

13 Jul 2016
Director's details changed for Mr Nigel Mark Webb on 13 July 2016
...
... and 100 more events
14 Jul 1993
Secretary resigned;new secretary appointed;director resigned

14 Jul 1993
Director resigned;new director appointed

14 Jul 1993
Registered office changed on 14/07/93 from: crwys house 33 crwys road cardiff CF2 4YF

14 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jun 1993
Incorporation