Company NamePlant & Access Limited
DirectorsBrian Patrick Nyland and Paul Nyland
Company StatusDissolved
Company Number03033007
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)

Directors

Director NameBrian Patrick Nyland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(same day as company formation)
RolePlant & Machinery Hire & Sales
Correspondence Address7 Darfield Road
Brockley
London
SE4 1ET
Secretary NameSandra Joan Nyland
NationalityBritish
StatusCurrent
Appointed01 August 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Coronation Avenue
East Tilbury
Tilbury
Essex
RM18 8SW
Director NamePaul Nyland
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed07 August 1995(4 months, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleScaffolder
Correspondence Address18 Queen Mary Avenue
East Tilbury
Grays
Essex
RM18 8SS
Secretary NameRenee Nyland
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 King George Vi Avenue
Tilbury
Essex
RM18 8SL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 November 1997Dissolved (1 page)
26 August 1997Completion of winding up (1 page)
9 September 1996Order of court to wind up (1 page)
17 August 1995New director appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 August 1995Director's particulars changed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: 7 darfield road brockley london SE4 1ET (1 page)
6 April 1995Registered office changed on 06/04/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Incorporation (22 pages)