PLAYFORCE LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 6TR

Company number 03792761
Status Active
Incorporation Date 21 June 1999
Company Type Private Limited Company
Address 1 PEGASUS WAY, BOWERHILL, MELKSHAM, WILTSHIRE, SN12 6TR
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 037927610008, created on 12 August 2016; Satisfaction of charge 037927610005 in full. The most likely internet sites of PLAYFORCE LIMITED are www.playforce.co.uk, and www.playforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Westbury (Wilts) Rail Station is 6.9 miles; to Chippenham Rail Station is 7.3 miles; to Dilton Marsh Rail Station is 8.2 miles; to Warminster Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Playforce Limited is a Private Limited Company. The company registration number is 03792761. Playforce Limited has been working since 21 June 1999. The present status of the company is Active. The registered address of Playforce Limited is 1 Pegasus Way Bowerhill Melksham Wiltshire Sn12 6tr. . ABLEY, Simon John is a Director of the company. BLACK, Stuart John is a Director of the company. CASHMORE, Simon John is a Director of the company. WOOD, Mark is a Director of the company. Secretary GRIST, Stephen John has been resigned. Secretary HOUGHTON, Deborah Jocelyn has been resigned. Secretary STONE, Paul Anthony has been resigned. Secretary WEBB, Rachael Susanna has been resigned. Director GRIST, Stephen John has been resigned. Director HOUGHTON, Deborah Jocelyn has been resigned. Director LACEY, Tim Edward has been resigned. Director MACADAM, Colin Alexander has been resigned. Director TOOGOOD, Rachael Susanna has been resigned. Director WEBB, Edward John has been resigned. Director WEBB, Rachael Susanna has been resigned. The company operates in "Other construction installation".


Current Directors

Director
ABLEY, Simon John
Appointed Date: 24 December 2014
48 years old

Director
BLACK, Stuart John
Appointed Date: 24 December 2014
61 years old

Director
CASHMORE, Simon John
Appointed Date: 24 December 2014
55 years old

Director
WOOD, Mark
Appointed Date: 17 June 2016
61 years old

Resigned Directors

Secretary
GRIST, Stephen John
Resigned: 28 February 2014
Appointed Date: 17 January 2008

Secretary
HOUGHTON, Deborah Jocelyn
Resigned: 16 June 2015
Appointed Date: 28 February 2014

Secretary
STONE, Paul Anthony
Resigned: 07 July 1999
Appointed Date: 21 June 1999

Secretary
WEBB, Rachael Susanna
Resigned: 17 January 2008
Appointed Date: 07 July 1999

Director
GRIST, Stephen John
Resigned: 28 February 2014
Appointed Date: 01 May 2008
59 years old

Director
HOUGHTON, Deborah Jocelyn
Resigned: 16 June 2015
Appointed Date: 28 February 2014

Director
LACEY, Tim Edward
Resigned: 17 June 2016
Appointed Date: 01 July 2013
47 years old

Director
MACADAM, Colin Alexander
Resigned: 27 February 2015
Appointed Date: 02 March 2008
67 years old

Director
TOOGOOD, Rachael Susanna
Resigned: 07 July 1999
Appointed Date: 21 June 1999
51 years old

Director
WEBB, Edward John
Resigned: 30 January 2012
Appointed Date: 07 July 1999
51 years old

Director
WEBB, Rachael Susanna
Resigned: 17 January 2008
Appointed Date: 11 April 2000
51 years old

PLAYFORCE LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Registration of charge 037927610008, created on 12 August 2016
28 Jul 2016
Satisfaction of charge 037927610005 in full
28 Jul 2016
Registration of charge 037927610007, created on 28 July 2016
15 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

...
... and 88 more events
15 Jul 1999
New secretary appointed
15 Jul 1999
New director appointed
15 Jul 1999
Director resigned
15 Jul 1999
Secretary resigned
21 Jun 1999
Incorporation

PLAYFORCE LIMITED Charges

12 August 2016
Charge code 0379 2761 0008
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
28 July 2016
Charge code 0379 2761 0007
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 July 2016
Charge code 0379 2761 0005
Delivered: 5 July 2016
Status: Satisfied on 28 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 June 2016
Charge code 0379 2761 0006
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
30 November 2015
Charge code 0379 2761 0004
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
24 December 2014
Charge code 0379 2761 0003
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
17 January 2008
Debenture
Delivered: 25 January 2008
Status: Satisfied on 6 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1999
Debenture deed
Delivered: 6 August 1999
Status: Satisfied on 12 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…