Hockley
SS5 4RG
Director Name | Mr John Baumback |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(19 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 75-77 Main Road Hockley SS5 4RG |
Director Name | Gary Roy De'Ath |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 4 82 Hotwell Road Hotwells Bristol BS8 4UB |
Director Name | Mr David Nicholas Cox |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Bridge Road Shaldon Teignmouth Devon TQ14 0DD |
Director Name | Dennis John Camp |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 20 March 2006) |
Role | Coucillor |
Correspondence Address | 140 Beverston Way Plymouth Devon PL6 7EQ |
Director Name | Mr Philip John Brock |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 November 2015) |
Role | Owner Of 2 Health Shops |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dunsford Road Exeter Devon EX4 1LG |
Director Name | Mr Stephen William Graham |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2017) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | Branscombe Colebrooke Crediton Devon EX17 5JH |
Director Name | Mr William Joseph Hande |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fisherhill 16a East Cliff Road Dawlish Devon EX7 0DJ |
Director Name | Christopher David Hammond Harvey |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 October 2017) |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | Gogland Manor Cruwys Morchard Tiverton Devon EX16 8NJ |
Director Name | Mr Paul James Love |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Heritage Sticklepath Okehampton Devon EX20 2NW |
Director Name | James Anthony Kirk |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(2 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 May 2007) |
Role | City Councillor |
Correspondence Address | 21 William Evans Close Plymouth Devon PL6 6SD |
Director Name | Ian Galloway |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 23 Glenmore Road Minehead Somerset TA24 5BQ |
Director Name | David Ian Browne |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shire Close Paignton Devon TQ4 7SW |
Secretary Name | Mr Paul James Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heritage Sticklepath Okehampton Devon EX20 2NW |
Director Name | Mr Martin Lynn Davies |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Newcott Awliscombe Honiton Devon EX14 3PJ |
Director Name | Tom Browne |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Ennerdale Gardens Looseleigh Plymouth Devon PL6 5HA |
Director Name | Mr Stephen Matthew Darling |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 25 June 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 12 Homestead Road Torquay Devon TQ1 4JL |
Director Name | Mr Bernard Clement John Hughes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 December 2015) |
Role | Self Employed Caterer |
Country of Residence | England |
Correspondence Address | 170 Exeter Road Exmouth Devon EX8 3DZ |
Director Name | Mrs Christine Mary Lawrence |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Custom House 33 Quay Street Minehead TA24 5UL |
Director Name | Cllr Edward Delbridge |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 May 2012) |
Role | City Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB |
Director Name | Cllr Mary Elizabeth Aspinall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP |
Director Name | Cllr Susan Clare McDonald |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(7 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Council House Armada Way Plymouth Devon PL1 2AA |
Director Name | Mr Steven Timothy Mark Hawkins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2019) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP |
Director Name | Mrs Kathryn Janet Avery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(10 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 October 2014) |
Role | Interim Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB |
Director Name | Mr Paul Robert James |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP |
Secretary Name | Mr Paul Robert James |
---|---|
Status | Resigned |
Appointed | 29 October 2014(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2017) |
Role | Company Director |
Correspondence Address | Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP |
Director Name | Mr Thomas Joseph Bromwich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP |
Director Name | Mr Simon Mark Charles |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2019) |
Role | Human Resources Consultant |
Country of Residence | England |
Correspondence Address | Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP |
Director Name | Mr Stephen Anthony Otter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP |
Director Name | Mrs Joanna Hodgson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(12 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 18 June 2017) |
Role | Interim Finance Director |
Country of Residence | England |
Correspondence Address | Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP |
Director Name | Mr David Alan Evans |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2019) |
Role | Chief Operations Officer |
Country of Residence | Wales |
Correspondence Address | Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP |
Director Name | Mr Peter Albert Cooper |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2023) |
Role | Chairman Business And Public Services Company |
Country of Residence | England |
Correspondence Address | C/O Seetec Business Technology Centre Ltd 75-77 Ma Hockley SS5 4RG |
Director Name | Mrs Lesley Barry |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Seetec Business Technology Centre Ltd 75-77 Ma Hockley SS5 4RG |
Secretary Name | Mrs Omolola Adedoyin |
---|---|
Status | Resigned |
Appointed | 18 December 2019(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | 75-77 Main Road Hockley SS5 4RG |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Orchard Court Orchard Lane Bristol BS1 5WS |
Website | www.pluss.org.uk |
---|---|
Telephone | 0800 3345525 |
Telephone region | Freephone |
Registered Address | 75-77 Main Road Hockley SS5 4RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £27,428,000 |
Net Worth | £583,000 |
Cash | £1,903,000 |
Current Liabilities | £4,606,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
27 June 2016 | Delivered on: 5 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 November 2012 | Delivered on: 15 November 2012 Persons entitled: Wyevale Acquisitions Borrower Limited Classification: Rent deposit deed Secured details: £1,250.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All money from time to time in the rent deposit account. Outstanding |
12 October 2010 | Delivered on: 15 October 2010 Persons entitled: Palm Assets Limited Classification: Rent deposit deed Secured details: £6,070.05 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
1 August 2005 | Delivered on: 9 August 2005 Persons entitled: The Council of the City of Plymouth Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels specified in schedule 1 of the chattel mortgage, the benefit of any guarantee, all agreements, all copyrights relating the chattels, all insurance,. See the mortgage charge document for full details. Outstanding |
24 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 December 2020 | Full accounts made up to 31 March 2020 (35 pages) |
23 December 2020 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2019 | Appointment of Mrs Omolola Adedoyin as a secretary on 18 December 2019 (2 pages) |
4 September 2019 | Registered office address changed from Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP England to 75-77 Main Road Hockley SS5 4RG on 4 September 2019 (1 page) |
17 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
3 May 2019 | Resolutions
|
5 April 2019 | Change of details for Seetec Pluss Limited as a person with significant control on 1 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of David Alan Evans as a director on 1 April 2019 (1 page) |
4 April 2019 | Appointment of Mrs Lesley Barry as a director on 1 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Steven Timothy Mark Hawkins as a director on 1 April 2019 (1 page) |
4 April 2019 | Appointment of Mr Peter Albert Cooper as a director on 1 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Simon Mark Charles as a director on 1 April 2019 (1 page) |
4 April 2019 | Termination of appointment of Stephen Anthony Otter as a director on 1 April 2019 (1 page) |
4 April 2019 | Termination of appointment of Sally Ann Elizabeth Taylor as a director on 1 April 2019 (1 page) |
4 April 2019 | Withdrawal of a person with significant control statement on 4 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Robert Christopher Salvoni as a director on 1 April 2019 (1 page) |
4 April 2019 | Notification of Seetec Pluss Limited as a person with significant control on 1 April 2019 (2 pages) |
25 February 2019 | Termination of appointment of Martin Paul Ridgeway as a director on 19 February 2019 (1 page) |
5 February 2019 | Full accounts made up to 31 March 2018 (40 pages) |
11 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (38 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (38 pages) |
14 December 2017 | Termination of appointment of Thomas Joseph Bromwich as a director on 8 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Thomas Joseph Bromwich as a director on 8 December 2017 (1 page) |
14 December 2017 | Appointment of Mr David Alan Evans as a director on 8 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr David Alan Evans as a director on 8 December 2017 (2 pages) |
8 November 2017 | Termination of appointment of Christopher David Hammond Harvey as a director on 6 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Christopher David Hammond Harvey as a director on 6 October 2017 (1 page) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
27 June 2017 | Appointment of Mr Martin Paul Ridgeway as a director on 19 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Joanna Hodgson as a director on 18 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Martin Paul Ridgeway as a director on 19 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Joanna Hodgson as a director on 18 June 2017 (1 page) |
3 February 2017 | Appointment of Mrs Joanna Hodgson as a director on 18 January 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Sally Ann Elizabeth Taylor as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Joanna Hodgson as a director on 18 January 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Sally Ann Elizabeth Taylor as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Paul Robert James as a director on 17 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Jill Read as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Paul Robert James as a secretary on 17 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Stephen William Graham as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Paul Robert James as a secretary on 17 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Paul Robert James as a director on 17 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Stephen William Graham as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Jill Read as a director on 31 January 2017 (1 page) |
30 January 2017 | Full accounts made up to 31 March 2016 (42 pages) |
30 January 2017 | Full accounts made up to 31 March 2016 (42 pages) |
12 September 2016 | Satisfaction of charge 2 in full (1 page) |
12 September 2016 | Satisfaction of charge 3 in full (1 page) |
12 September 2016 | Satisfaction of charge 2 in full (1 page) |
12 September 2016 | Satisfaction of charge 3 in full (1 page) |
12 July 2016 | All of the property or undertaking has been released from charge 3 (1 page) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
12 July 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
12 July 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
12 July 2016 | Satisfaction of charge 1 in full (1 page) |
12 July 2016 | Satisfaction of charge 1 in full (1 page) |
12 July 2016 | All of the property or undertaking has been released from charge 3 (1 page) |
11 July 2016 | Appointment of Mr Stephen Anthony Otter as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Stephen Anthony Otter as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Cynthia Rosamund Margaret Stocks as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Cynthia Rosamund Margaret Stocks as a director on 30 June 2016 (1 page) |
5 July 2016 | Registration of charge 051716130004, created on 27 June 2016 (18 pages) |
5 July 2016 | Registration of charge 051716130004, created on 27 June 2016 (18 pages) |
4 March 2016 | Appointment of Mr Robert Christopher Salvoni as a director on 1 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Robert Christopher Salvoni as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Simon Mark Charles as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Simon Mark Charles as a director on 1 March 2016 (2 pages) |
21 December 2015 | Termination of appointment of Christine Mary Lawrence as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Bernard Clement John Hughes as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mary Elizabeth Aspinall as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mary Elizabeth Aspinall as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Christine Mary Lawrence as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Bernard Clement John Hughes as a director on 11 December 2015 (1 page) |
11 December 2015 | Company name changed the pluss organisation\certificate issued on 11/12/15
|
11 December 2015 | Company name changed the pluss organisation\certificate issued on 11/12/15
|
11 December 2015 | Change of name (2 pages) |
11 December 2015 | Change of name (2 pages) |
23 November 2015 | Termination of appointment of Lorraine Georgina Parker as a director on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Philip John Brock as a director on 23 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Thomas Joseph Bromwich as a director on 1 September 2015 (2 pages) |
23 November 2015 | Termination of appointment of Lorraine Georgina Parker as a director on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Philip John Brock as a director on 23 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Thomas Joseph Bromwich as a director on 1 September 2015 (2 pages) |
1 October 2015 | Registered office address changed from 2nd Floor, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB to Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 2nd Floor, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB to Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP on 1 October 2015 (1 page) |
30 July 2015 | Full accounts made up to 31 March 2015 (31 pages) |
30 July 2015 | Full accounts made up to 31 March 2015 (31 pages) |
24 July 2015 | Annual return made up to 6 July 2015 no member list (13 pages) |
24 July 2015 | Annual return made up to 6 July 2015 no member list (13 pages) |
24 July 2015 | Annual return made up to 6 July 2015 no member list (13 pages) |
21 July 2015 | Termination of appointment of Steve Darling as a director on 25 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Steve Darling as a director on 25 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Martin Lynn Davies as a director on 10 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Martin Lynn Davies as a director on 10 July 2015 (1 page) |
30 October 2014 | Appointment of Mr Paul Robert James as a secretary on 29 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Paul Robert James as a secretary on 29 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Paul Robert James as a director on 29 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Kathryn Janet Avery as a director on 28 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Paul Robert James as a director on 29 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Kathryn Janet Avery as a director on 28 October 2014 (1 page) |
17 October 2014 | Full accounts made up to 31 March 2014 (34 pages) |
17 October 2014 | Full accounts made up to 31 March 2014 (34 pages) |
1 August 2014 | Memorandum and Articles of Association (14 pages) |
1 August 2014 | Memorandum and Articles of Association (14 pages) |
1 August 2014 | Resolutions
|
1 August 2014 | Resolutions
|
30 July 2014 | Annual return made up to 6 July 2014 no member list (12 pages) |
30 July 2014 | Annual return made up to 6 July 2014 no member list (12 pages) |
30 July 2014 | Annual return made up to 6 July 2014 no member list (12 pages) |
24 July 2014 | Appointment of Mrs Lorraine Georgina Parker as a director on 6 June 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Lorraine Georgina Parker as a director on 6 June 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Lorraine Georgina Parker as a director on 6 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Ian Tuffin as a director on 5 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Ian Tuffin as a director on 5 June 2014 (1 page) |
23 July 2014 | Appointment of Mr Steven Timothy Mark Hawkins as a director on 14 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Steven Timothy Mark Hawkins as a director on 14 July 2014 (2 pages) |
23 July 2014 | Appointment of Mrs Kathryn Janet Avery as a director on 14 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Ian Tuffin as a director on 5 June 2014 (1 page) |
23 July 2014 | Appointment of Mrs Kathryn Janet Avery as a director on 14 July 2014 (2 pages) |
2 July 2014 | Termination of appointment of Paul James Love as a director on 31 May 2014 (1 page) |
2 July 2014 | Termination of appointment of Paul James Love as a director on 31 May 2014 (1 page) |
3 June 2014 | Termination of appointment of Paul James Love as a secretary on 31 May 2014 (1 page) |
3 June 2014 | Termination of appointment of Paul James Love as a secretary on 31 May 2014 (1 page) |
2 April 2014 | Termination of appointment of Alan James Yeomans Payne as a director on 31 March 2014 (1 page) |
2 April 2014 | Termination of appointment of Alan James Yeomans Payne as a director on 31 March 2014 (1 page) |
12 December 2013 | Full accounts made up to 31 March 2013 (34 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (34 pages) |
29 July 2013 | Annual return made up to 6 July 2013 no member list (14 pages) |
29 July 2013 | Annual return made up to 6 July 2013 no member list (14 pages) |
29 July 2013 | Annual return made up to 6 July 2013 no member list (14 pages) |
28 June 2013 | Appointment of Mr Ian Tuffin as a director on 3 December 2012 (2 pages) |
28 June 2013 | Appointment of Mr Ian Tuffin as a director on 3 December 2012 (2 pages) |
28 June 2013 | Appointment of Mr Ian Tuffin as a director on 3 December 2012 (2 pages) |
19 November 2012 | Termination of appointment of Susan Clare Mcdonald as a director on 16 October 2012 (1 page) |
19 November 2012 | Termination of appointment of Susan Clare Mcdonald as a director on 16 October 2012 (1 page) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 3
|
15 November 2012 | Particulars of a mortgage or charge / charge no: 3
|
3 August 2012 | Full accounts made up to 31 March 2012 (35 pages) |
3 August 2012 | Annual return made up to 6 July 2012 no member list (14 pages) |
3 August 2012 | Annual return made up to 6 July 2012 no member list (14 pages) |
3 August 2012 | Annual return made up to 6 July 2012 no member list (14 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (35 pages) |
3 August 2012 | Appointment of Councillor Mary Elizabeth Aspinall as a director on 18 May 2012 (2 pages) |
3 August 2012 | Appointment of Councillor Mary Elizabeth Aspinall as a director on 18 May 2012 (2 pages) |
30 July 2012 | Appointment of Councillor Susan Clare Mcdonald as a director on 18 May 2012 (5 pages) |
30 July 2012 | Appointment of Councillor Susan Clare Mcdonald as a director on 18 May 2012 (5 pages) |
25 July 2012 | Termination of appointment of Tom Browne as a director on 18 May 2012 (1 page) |
25 July 2012 | Termination of appointment of Tom Browne as a director on 18 May 2012 (1 page) |
25 July 2012 | Termination of appointment of Edward Delbridge as a director on 18 May 2012 (1 page) |
25 July 2012 | Termination of appointment of Edward Delbridge as a director on 18 May 2012 (1 page) |
7 June 2012 | Director's details changed for Cynthia Rosamund Margaret Stocks on 1 April 2012 (2 pages) |
7 June 2012 | Director's details changed for Cynthia Rosamund Margaret Stocks on 1 April 2012 (2 pages) |
7 June 2012 | Director's details changed for Cynthia Rosamund Margaret Stocks on 1 April 2012 (2 pages) |
2 August 2011 | Annual return made up to 6 July 2011 no member list (15 pages) |
2 August 2011 | Annual return made up to 6 July 2011 no member list (15 pages) |
2 August 2011 | Annual return made up to 6 July 2011 no member list (15 pages) |
1 August 2011 | Appointment of Councillor Edward Delbridge as a director (2 pages) |
1 August 2011 | Appointment of Councillor Edward Delbridge as a director (2 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (32 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (32 pages) |
3 July 2011 | Termination of appointment of Brian Roberts as a director (1 page) |
3 July 2011 | Termination of appointment of Brian Roberts as a director (1 page) |
5 January 2011 | Full accounts made up to 31 March 2010 (27 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (27 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2010 | Director's details changed for Councillor Bernard Clement John Hughes on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Brian William George Roberts on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Christine Mary Lawrence on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Cynthia Rosamund Margaret Stocks on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Tom Browne on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Steve Darling on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Councillor Bernard Clement John Hughes on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Tom Browne on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Philip John Brock on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Councillor Bernard Clement John Hughes on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Brian William George Roberts on 6 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 July 2010 no member list (15 pages) |
21 July 2010 | Director's details changed for Steve Darling on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Tom Browne on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Philip John Brock on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Cynthia Rosamund Margaret Stocks on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Steve Darling on 6 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 July 2010 no member list (15 pages) |
21 July 2010 | Annual return made up to 6 July 2010 no member list (15 pages) |
21 July 2010 | Director's details changed for Mrs Christine Mary Lawrence on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Cynthia Rosamund Margaret Stocks on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Philip John Brock on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Christine Mary Lawrence on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Brian William George Roberts on 6 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 22 Marsh Green Road, Marsh Barton, Exeter Devon EX2 8PQ on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 22 Marsh Green Road, Marsh Barton, Exeter Devon EX2 8PQ on 14 July 2010 (1 page) |
14 December 2009 | Full accounts made up to 31 March 2009 (25 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (25 pages) |
1 December 2009 | Director's details changed for Martin Lynn Davies on 26 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Martin Lynn Davies on 26 November 2009 (2 pages) |
17 September 2009 | Director appointed mrs christine mary lawrence (1 page) |
17 September 2009 | Director appointed mrs christine mary lawrence (1 page) |
17 September 2009 | Director appointed councillor bernard clement john hughes (1 page) |
17 September 2009 | Director appointed councillor bernard clement john hughes (1 page) |
17 September 2009 | Appointment terminated director jill shortland (1 page) |
17 September 2009 | Appointment terminated director jill shortland (1 page) |
13 July 2009 | Annual return made up to 06/07/09 (6 pages) |
13 July 2009 | Annual return made up to 06/07/09 (6 pages) |
7 July 2009 | Appointment terminated director david cox (1 page) |
7 July 2009 | Appointment terminated director david cox (1 page) |
20 May 2009 | Appointment terminated director ian galloway (1 page) |
20 May 2009 | Appointment terminated director ian galloway (1 page) |
7 August 2008 | Full accounts made up to 31 March 2008 (24 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (24 pages) |
10 July 2008 | Annual return made up to 06/07/08 (6 pages) |
10 July 2008 | Annual return made up to 06/07/08 (6 pages) |
1 July 2008 | Director appointed steve darling (2 pages) |
1 July 2008 | Director appointed steve darling (2 pages) |
1 July 2008 | Director appointed tom browne (2 pages) |
1 July 2008 | Director appointed tom browne (2 pages) |
26 June 2008 | Appointment terminated director david salter (1 page) |
26 June 2008 | Appointment terminated director david browne (1 page) |
26 June 2008 | Appointment terminated director david salter (1 page) |
26 June 2008 | Appointment terminated director david browne (1 page) |
7 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 22 marsh green road marsh barton exeter devon EX2 8PQ (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 22 marsh green road marsh barton exeter devon EX2 8PQ (1 page) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Annual return made up to 06/07/07 (4 pages) |
20 July 2007 | Annual return made up to 06/07/07 (4 pages) |
20 July 2007 | Location of debenture register (1 page) |
20 July 2007 | Location of debenture register (1 page) |
20 July 2007 | Location of register of members (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
17 May 2007 | Memorandum and Articles of Association (14 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Memorandum and Articles of Association (14 pages) |
17 May 2007 | Resolutions
|
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (22 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (22 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
7 July 2006 | Annual return made up to 06/07/06 (3 pages) |
7 July 2006 | Annual return made up to 06/07/06 (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: orchard court orchard lane bristol BS1 5WS (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: orchard court orchard lane bristol BS1 5WS (1 page) |
9 August 2005 | Particulars of mortgage/charge (5 pages) |
9 August 2005 | Particulars of mortgage/charge (5 pages) |
24 July 2005 | New director appointed (3 pages) |
24 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
24 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
24 July 2005 | New director appointed (3 pages) |
24 July 2005 | New director appointed (3 pages) |
24 July 2005 | New director appointed (3 pages) |
18 July 2005 | Annual return made up to 06/07/05
|
18 July 2005 | Annual return made up to 06/07/05
|
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
11 May 2005 | Memorandum and Articles of Association (9 pages) |
11 May 2005 | Memorandum and Articles of Association (9 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Resolutions
|
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
6 July 2004 | Incorporation (24 pages) |
6 July 2004 | Incorporation (24 pages) |