THE PLANNING SHOP INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 0DW

Company number 03037899
Status Active
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address 85 STRAND, 5TH FLOOR, LONDON, ENGLAND, WC2R 0DW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Director's details changed for Mr David George Harrison on 10 October 2016; Secretary's details changed for Sally-Ann Bray on 10 October 2016. The most likely internet sites of THE PLANNING SHOP INTERNATIONAL LIMITED are www.theplanningshopinternational.co.uk, and www.the-planning-shop-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Planning Shop International Limited is a Private Limited Company. The company registration number is 03037899. The Planning Shop International Limited has been working since 24 March 1995. The present status of the company is Active. The registered address of The Planning Shop International Limited is 85 Strand 5th Floor London England Wc2r 0dw. . BRAY, Sally-Ann is a Secretary of the company. ADAMS, Dale is a Director of the company. COOPER, Stuart Eric is a Director of the company. DOOLITTLE, John is a Director of the company. HARRISON, David George is a Director of the company. HUGHES, Kim Graham is a Director of the company. Secretary BRANT, Victoria Ann has been resigned. Secretary KENNY, Charles Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BERRY, Christina Dalrymple has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KENNY, Charles Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BRAY, Sally-Ann
Appointed Date: 12 August 2014

Director
ADAMS, Dale
Appointed Date: 13 August 2014
66 years old

Director
COOPER, Stuart Eric
Appointed Date: 13 August 2014
72 years old

Director
DOOLITTLE, John
Appointed Date: 13 August 2014
67 years old

Director
HARRISON, David George
Appointed Date: 13 August 2014
61 years old

Director
HUGHES, Kim Graham
Appointed Date: 24 March 1995
72 years old

Resigned Directors

Secretary
BRANT, Victoria Ann
Resigned: 12 August 2014
Appointed Date: 04 July 2008

Secretary
KENNY, Charles Michael
Resigned: 04 July 2008
Appointed Date: 24 March 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Director
BERRY, Christina Dalrymple
Resigned: 16 December 2002
Appointed Date: 24 March 1995
76 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995
35 years old

Director
KENNY, Charles Michael
Resigned: 16 December 2002
Appointed Date: 24 March 1995
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Persons With Significant Control

Das Uk Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PLANNING SHOP INTERNATIONAL LIMITED Events

27 Mar 2017
Confirmation statement made on 24 March 2017 with updates
10 Oct 2016
Director's details changed for Mr David George Harrison on 10 October 2016
10 Oct 2016
Secretary's details changed for Sally-Ann Bray on 10 October 2016
10 Oct 2016
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
18 May 2016
Full accounts made up to 31 December 2015
...
... and 79 more events
03 Apr 1995
New director appointed
03 Apr 1995
Director resigned;new director appointed
03 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Apr 1995
Registered office changed on 03/04/95 from: 33 crwys road cardiff CF2 4YF
24 Mar 1995
Incorporation

THE PLANNING SHOP INTERNATIONAL LIMITED Charges

27 May 2005
Charge of deposit
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £45,000 credited to account…
11 June 2004
Charge of deposit
Delivered: 18 June 2004
Status: Satisfied on 20 June 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…