Halesowen
West Midlands
B62 8BS
Director Name | Mrs Lynda Beatrice Breakwell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 1995) |
Role | Insurance Consultant |
Correspondence Address | 69 Lower Lickhill Road Stourport On Severn Worcestershire DY13 8TS |
Director Name | Mrs Glenda Plester |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Hairdresser |
Correspondence Address | 288 Heathfield Road Wribbenhall Bewdley Worcs Dy12 |
Director Name | Mr Keith Lancelot Plester |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 February 2010) |
Role | Insurance Consultant |
Correspondence Address | Glenfields Hill Top Doverdale Droitwich Worcs WR9 0QA |
Director Name | Mrs Carol Rowe |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Physiotherapist |
Correspondence Address | Himley Wood Lodge Dudley Road Himley Dudley DY3 4DD |
Director Name | Mr Jonathan Robert Rowe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 05 February 2014) |
Role | Chartered Insurance Practition |
Country of Residence | England |
Correspondence Address | Himley Wood Lodge Dudley Road Himley Dudley DY3 4DD |
Director Name | Mrs Shirley Freda Wright |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 1998) |
Role | Insurance Consultant |
Correspondence Address | 52 Lowe Lane Franche Kidderminster Worcestershire DY11 5QN |
Secretary Name | Mr Jonathan Robert Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 05 February 2014) |
Role | Chartered Insurance Practition |
Country of Residence | England |
Correspondence Address | Himley Wood Lodge Dudley Road Himley Dudley DY3 4DD |
Director Name | Mr Mark Philip Anthony Hogan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 1996) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 11 Wards Close Badsey Lane Evesham Worcestershire WR11 3DH |
Director Name | Peter Mc Cullagh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 March 2009) |
Role | Insurence Broker |
Correspondence Address | Rudhall House Bournheath Bromsgrove Worcestershire B61 9LY |
Website | plestergroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01562 829898 |
Telephone region | Kidderminster |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Tashmax Holdings Limited 90.89% Ordinary B |
---|---|
4k at £0.2 | Tashmax Holdings Limited 9.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £155,462 |
Cash | £225,384 |
Current Liabilities | £554,703 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 January 1986 | Delivered on: 21 January 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
---|
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
7 February 2014 | Termination of appointment of Jonathan Rowe as a director (1 page) |
7 February 2014 | Termination of appointment of Jonathan Rowe as a secretary (1 page) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
28 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
10 March 2010 | Termination of appointment of Keith Plester as a director (1 page) |
15 February 2010 | Ad 01/06/09\gbp si 1@1=1\gbp ic 11002/11003\ (1 page) |
27 May 2009 | Return made up to 26/05/09; full list of members (6 pages) |
31 March 2009 | Appointment terminated director peter mc cullagh (1 page) |
3 March 2009 | Full accounts made up to 31 August 2008 (16 pages) |
29 October 2008 | Return made up to 26/05/08; full list of members (5 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (16 pages) |
14 June 2007 | Return made up to 26/05/07; full list of members
|
30 March 2007 | Full accounts made up to 31 August 2006 (16 pages) |
29 June 2006 | Return made up to 26/05/06; full list of members (9 pages) |
31 January 2006 | Full accounts made up to 31 August 2005 (15 pages) |
16 June 2005 | Return made up to 26/05/05; full list of members
|
5 January 2005 | Full accounts made up to 31 August 2004 (14 pages) |
29 July 2004 | New director appointed (1 page) |
28 July 2004 | Full accounts made up to 31 August 2003 (15 pages) |
3 June 2004 | Return made up to 26/05/04; full list of members (9 pages) |
18 May 2004 | New director appointed (2 pages) |
15 May 2004 | Memorandum and Articles of Association (9 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | S-div 01/03/04 (1 page) |
10 July 2003 | Return made up to 26/05/03; full list of members
|
16 January 2003 | Full accounts made up to 31 August 2002 (17 pages) |
18 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
8 January 2002 | Full accounts made up to 31 August 2001 (18 pages) |
1 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
13 December 2000 | Full accounts made up to 31 August 2000 (19 pages) |
27 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (19 pages) |
25 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 1999 | Return made up to 26/05/99; full list of members
|
1 April 1999 | Full accounts made up to 31 August 1998 (18 pages) |
16 July 1998 | Ad 05/04/98--------- £ si 2@1 (2 pages) |
23 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
10 June 1998 | Full accounts made up to 31 August 1997 (17 pages) |
28 August 1997 | New director appointed (2 pages) |
2 July 1997 | Return made up to 26/05/97; no change of members
|
20 March 1997 | Full accounts made up to 31 August 1996 (16 pages) |
17 May 1996 | Return made up to 26/05/96; full list of members (6 pages) |
26 March 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
11 January 1996 | Full accounts made up to 31 August 1995 (16 pages) |
4 December 1995 | Company name changed K.L. plester LIMITED\certificate issued on 05/12/95 (4 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Return made up to 26/05/95; no change of members
|