P & L SYSTEMS INTERNATIONAL LIMITED
CHIPPENHAM LIO LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 3GQ

Company number 02715686
Status Active
Incorporation Date 18 May 1992
Company Type Private Limited Company
Address 77 BOLTS CROFT, CHIPPENHAM, WILTSHIRE, SN15 3GQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of P & L SYSTEMS INTERNATIONAL LIMITED are www.plsystemsinternational.co.uk, and www.p-l-systems-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Melksham Rail Station is 5.1 miles; to Bradford-on-Avon Rail Station is 9.6 miles; to Trowbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P L Systems International Limited is a Private Limited Company. The company registration number is 02715686. P L Systems International Limited has been working since 18 May 1992. The present status of the company is Active. The registered address of P L Systems International Limited is 77 Bolts Croft Chippenham Wiltshire Sn15 3gq. . LYNCH, Elizabeth is a Secretary of the company. LYNCH, Elizabeth is a Director of the company. LYNCH, Paul David is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director COX, Lee has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
LYNCH, Elizabeth
Appointed Date: 27 May 1992

Director
LYNCH, Elizabeth
Appointed Date: 27 May 1992
68 years old

Director
LYNCH, Paul David
Appointed Date: 27 May 1992
69 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 May 1992
Appointed Date: 18 May 1992

Director
COX, Lee
Resigned: 08 January 2007
Appointed Date: 28 June 2001
52 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 May 1992
Appointed Date: 18 May 1992

P & L SYSTEMS INTERNATIONAL LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

22 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 61 more events
28 Aug 1992
Accounting reference date notified as 31/05

08 Jun 1992
Registered office changed on 08/06/92 from: suite 5392 72 new bond street london W1Y 9DD

08 Jun 1992
Director resigned;new director appointed

08 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

18 May 1992
Incorporation

P & L SYSTEMS INTERNATIONAL LIMITED Charges

11 August 1997
Debenture deed
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 January 1995
Rent deposit deed
Delivered: 5 January 1995
Status: Outstanding
Persons entitled: Mahan Mediratta David Johnson James Hamilton Kirkman
Description: By way of first legal charge the deposited sum of £2,000.00.