PLANTERS U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePLANTERS U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03469551
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLANTERS U.K. LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PLANTERS U.K. LIMITED located?

    Registered Office Address
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of PLANTERS U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    EARTHPOSED LIMITEDNov 21, 1997Nov 21, 1997

    What are the latest accounts for PLANTERS U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2012

    What is the status of the latest annual return for PLANTERS U.K. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PLANTERS U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Claire Ellen Stone as a director on Apr 17, 2014

    2 pagesAP01

    Termination of appointment of John L Sigalos as a director on Apr 17, 2014

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Mar 25, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Annual return made up to Nov 21, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Sharon Julie Dean as a secretary on Nov 04, 2013

    1 pagesAP03

    Termination of appointment of Anwar Yaseen Ahmed as a secretary on Nov 04, 2013

    1 pagesTM02

    Accounts made up to Dec 29, 2012

    5 pagesAA

    Appointment of Anwar Yaseen Ahmed as a secretary on Mar 07, 2013

    1 pagesAP03

    Termination of appointment of Sharon Julie Dean as a secretary on Mar 07, 2013

    1 pagesTM02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Nov 21, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr John L Sigalos as a director on Sep 07, 2012

    2 pagesAP01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Director's details changed for Mr Andrew John Macleod on Apr 27, 2012

    2 pagesCH01

    Director's details changed for Joanne Kerry Averiss on Apr 26, 2012

    2 pagesCH01

    Annual return made up to Nov 21, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Nov 21, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of PLANTERS U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    182648670001
    AVERISS, Joanne Kerry
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    EnglandBritish57057370001
    MACLEOD, Andrew John
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    United KingdomBritish62169550002
    STONE, Claire Ellen
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    EnglandBritish111950160001
    AHMED, Anwar Yaseen
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    176434310001
    AHMED, Anwar Yaseen
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    Secretary
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    British96045380002
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    148280480002
    MALCOLM, Joanne Elizabeth
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    Secretary
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    British43134290001
    PRESCOTT BRANN, Landen
    85 Sussex Avenue
    TW7 6LD Isleworth
    Middlesex
    Secretary
    85 Sussex Avenue
    TW7 6LD Isleworth
    Middlesex
    British69817020001
    ROGERS, Nicholas James
    35 Rectory Road
    BR3 1HL Beckenham
    Kent
    Secretary
    35 Rectory Road
    BR3 1HL Beckenham
    Kent
    British62158270001
    UNWIN, Stephen Edward
    Topcroft House
    Stoke By Nayland
    CO6 4RR Colchester
    Essex
    Secretary
    Topcroft House
    Stoke By Nayland
    CO6 4RR Colchester
    Essex
    British32080580001
    WILLIAMS, Mark
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    Secretary
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    British76155240003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNARD, Mary Elizabeth
    Old Dairy Barn
    Monkton Lane
    SL7 3RF Marlow
    Bucks
    Director
    Old Dairy Barn
    Monkton Lane
    SL7 3RF Marlow
    Bucks
    EnglandBritish110182390001
    BROMLEY, Gordon David John
    Tanglewood Oakwood Drive
    East Horsley
    KT24 6QF Leatherhead
    Surrey
    Director
    Tanglewood Oakwood Drive
    East Horsley
    KT24 6QF Leatherhead
    Surrey
    United KingdomBritish56601350001
    HAMM, Richard Ford
    5318 Siesta Cove Drive
    Sarasota 34242
    FOREIGN Florida
    U S A
    Director
    5318 Siesta Cove Drive
    Sarasota 34242
    FOREIGN Florida
    U S A
    Usa56601440001
    HAMPTON, Anthony Nicholas Seymour
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    Director
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    EnglandBritish77901460001
    NOIRHOMME, Michel
    Av Herbert Hoover 49
    B1030 Brussels
    Belgium
    Director
    Av Herbert Hoover 49
    B1030 Brussels
    Belgium
    Belgian68857280001
    PRESCOTT BRANN, Landen Robert
    54 Norcutt Road
    TW2 6SR Twickenham
    Middlesex
    Director
    54 Norcutt Road
    TW2 6SR Twickenham
    Middlesex
    United KingdomBritish69817020002
    RENDALL, Susanna Peake
    Keepers Lodge Keepers Lane
    Leavenheath
    CO6 4PX Colchester
    Essex
    Director
    Keepers Lodge Keepers Lane
    Leavenheath
    CO6 4PX Colchester
    Essex
    United KingdomBritish25512390001
    RYAN, Thomas J
    1001 13th Avenue East
    FL 34208 Bradenton
    Florida
    Usa
    Director
    1001 13th Avenue East
    FL 34208 Bradenton
    Florida
    Usa
    American64932290001
    SIGALOS, John L
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    United KingdomAmerican170690380001
    UNWIN, Stephen Edward
    Topcroft House
    Stoke By Nayland
    CO6 4RR Colchester
    Essex
    Director
    Topcroft House
    Stoke By Nayland
    CO6 4RR Colchester
    Essex
    United KingdomBritish32080580001
    VAN DER EEMS, Jeffrey Peter
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    Director
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    EnglandBritish118890890001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0