PLANTERS U.K. LIMITED
Overview
| Company Name | PLANTERS U.K. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03469551 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PLANTERS U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| EARTHPOSED LIMITED | Nov 21, 1997 | Nov 21, 1997 |
What are the latest accounts for PLANTERS U.K. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2012 |
What is the status of the latest annual return for PLANTERS U.K. LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PLANTERS U.K. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Claire Ellen Stone as a director on Apr 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John L Sigalos as a director on Apr 17, 2014 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 25, 2014
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Sharon Julie Dean as a secretary on Nov 04, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Anwar Yaseen Ahmed as a secretary on Nov 04, 2013 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 29, 2012 | 5 pages | AA | ||||||||||
Appointment of Anwar Yaseen Ahmed as a secretary on Mar 07, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Sharon Julie Dean as a secretary on Mar 07, 2013 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr John L Sigalos as a director on Sep 07, 2012 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Mr Andrew John Macleod on Apr 27, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Joanne Kerry Averiss on Apr 26, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of PLANTERS U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading | 182648670001 | |||||||
| AVERISS, Joanne Kerry | Director | 1600 Arlington Business Park Theale RG7 4SA Reading | England | British | 57057370001 | |||||
| MACLEOD, Andrew John | Director | 1600 Arlington Business Park Theale RG7 4SA Reading | United Kingdom | British | 62169550002 | |||||
| STONE, Claire Ellen | Director | 1600 Arlington Business Park Theale RG7 4SA Reading | England | British | 111950160001 | |||||
| AHMED, Anwar Yaseen | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading | 176434310001 | |||||||
| AHMED, Anwar Yaseen | Secretary | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | British | 96045380002 | ||||||
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading | 148280480002 | |||||||
| MALCOLM, Joanne Elizabeth | Secretary | 9 Admiralty Gardens Old Kilpatrick G60 5HU Glasgow | British | 43134290001 | ||||||
| PRESCOTT BRANN, Landen | Secretary | 85 Sussex Avenue TW7 6LD Isleworth Middlesex | British | 69817020001 | ||||||
| ROGERS, Nicholas James | Secretary | 35 Rectory Road BR3 1HL Beckenham Kent | British | 62158270001 | ||||||
| UNWIN, Stephen Edward | Secretary | Topcroft House Stoke By Nayland CO6 4RR Colchester Essex | British | 32080580001 | ||||||
| WILLIAMS, Mark | Secretary | 6 Setter Combe RG42 2FD Warfield Berkshire | British | 76155240003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARNARD, Mary Elizabeth | Director | Old Dairy Barn Monkton Lane SL7 3RF Marlow Bucks | England | British | 110182390001 | |||||
| BROMLEY, Gordon David John | Director | Tanglewood Oakwood Drive East Horsley KT24 6QF Leatherhead Surrey | United Kingdom | British | 56601350001 | |||||
| HAMM, Richard Ford | Director | 5318 Siesta Cove Drive Sarasota 34242 FOREIGN Florida U S A | Usa | 56601440001 | ||||||
| HAMPTON, Anthony Nicholas Seymour | Director | 1 High Close The Drive WD3 4DZ Rickmansworth Hertfordshire | England | British | 77901460001 | |||||
| NOIRHOMME, Michel | Director | Av Herbert Hoover 49 B1030 Brussels Belgium | Belgian | 68857280001 | ||||||
| PRESCOTT BRANN, Landen Robert | Director | 54 Norcutt Road TW2 6SR Twickenham Middlesex | United Kingdom | British | 69817020002 | |||||
| RENDALL, Susanna Peake | Director | Keepers Lodge Keepers Lane Leavenheath CO6 4PX Colchester Essex | United Kingdom | British | 25512390001 | |||||
| RYAN, Thomas J | Director | 1001 13th Avenue East FL 34208 Bradenton Florida Usa | American | 64932290001 | ||||||
| SIGALOS, John L | Director | 1600 Arlington Business Park Theale RG7 4SA Reading | United Kingdom | American | 170690380001 | |||||
| UNWIN, Stephen Edward | Director | Topcroft House Stoke By Nayland CO6 4RR Colchester Essex | United Kingdom | British | 32080580001 | |||||
| VAN DER EEMS, Jeffrey Peter | Director | 72 Stanley Road East Sheen SW14 7DZ London | England | British | 118890890001 | |||||
| INSTANT COMPANIES LIMITED | 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