PLASMA TREAT (UK) LIMITED
WOLVERHAMPTON ABBEY FINANCE LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4SB

Company number 04367847
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4SB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,000 . The most likely internet sites of PLASMA TREAT (UK) LIMITED are www.plasmatreatuk.co.uk, and www.plasma-treat-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Plasma Treat Uk Limited is a Private Limited Company. The company registration number is 04367847. Plasma Treat Uk Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Plasma Treat Uk Limited is Granville House 2 Tettenhall Road Wolverhampton West Midlands Wv1 4sb. . BUSKE, Christian is a Secretary of the company. BUSKE, Christian is a Director of the company. PORCAS, Graham James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary RIES, Wilfred Josef has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DROTLEFF, Rosemarie has been resigned. Director RIES, Wilfred Josef has been resigned. Director TODHMANN, Susanne has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BUSKE, Christian
Appointed Date: 27 October 2005

Director
BUSKE, Christian
Appointed Date: 18 March 2002
62 years old

Director
PORCAS, Graham James
Appointed Date: 01 December 2005
71 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 18 February 2002
Appointed Date: 06 February 2002

Secretary
RIES, Wilfred Josef
Resigned: 27 October 2005
Appointed Date: 18 February 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 18 February 2002
Appointed Date: 06 February 2002
73 years old

Director
DROTLEFF, Rosemarie
Resigned: 01 October 2010
Appointed Date: 01 January 2008
62 years old

Director
RIES, Wilfred Josef
Resigned: 15 August 2005
Appointed Date: 18 February 2002
81 years old

Director
TODHMANN, Susanne
Resigned: 01 January 2008
Appointed Date: 15 January 2004
62 years old

Persons With Significant Control

Plasmatreat Gmbh
Notified on: 6 February 2017
Nature of control: Ownership of shares – 75% or more

PLASMA TREAT (UK) LIMITED Events

16 Mar 2017
Confirmation statement made on 6 February 2017 with updates
09 May 2016
Accounts for a small company made up to 31 December 2015
23 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

14 May 2015
Accounts for a small company made up to 31 December 2014
20 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000

...
... and 42 more events
26 Mar 2002
New director appointed
26 Feb 2002
Secretary resigned
26 Feb 2002
Director resigned
19 Feb 2002
Company name changed abbey finance LIMITED\certificate issued on 19/02/02
06 Feb 2002
Incorporation