Ticehurst
Wadhurst
East Sussex
TN5 7LB
Director Name | Dominique Martelle |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 April 1996(7 years after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Senior Designer |
Correspondence Address | Flat 5 7 Cosway Street London NW1 5NR |
Director Name | Olive Morrison |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1996(7 years after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Creative Producer |
Correspondence Address | 2 Fig Tree Cottage Burntlodge Lane Ticehurst Wadhurst East Sussex TN5 7LB |
Secretary Name | Olive Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1997(8 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Executive Producer |
Correspondence Address | 2 Fig Tree Cottage Burntlodge Lane Ticehurst Wadhurst East Sussex TN5 7LB |
Director Name | Paul Blake |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | 36 Collingwood Avenue Muswell Hill London N10 3ED |
Secretary Name | Richard Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | 2 Acacia Grove Dulwich London SE21 8ER |
Secretary Name | Rita Mary Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 5 Small Acre Deanland Wood Golden Cross Hailsham East Sussex BN27 3RF |
Director Name | Philip William Heath |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(7 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 26 Cockbush Avenue Hertford Herts SG13 7EU |
Director Name | Rita Mary Morrison |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 5 Small Acre Deanland Wood Golden Cross Hailsham East Sussex BN27 3RF |
Website | plumelimited.com/ |
---|
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 January 2001 | Dissolved (1 page) |
---|---|
25 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Statement of affairs (5 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Appointment of a voluntary liquidator (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 9 warren mews london W1P 5DJ (1 page) |
12 May 1998 | Return made up to 25/04/98; full list of members (7 pages) |
9 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
25 September 1997 | Company name changed plume productions LIMITED\certificate issued on 26/09/97 (2 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 April 1997 | Director's particulars changed (1 page) |
20 January 1997 | Ad 13/01/97--------- £ si 80000@1=80000 £ ic 25000/105000 (2 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | £ nc 50000/500000 27/11/96 (1 page) |
25 October 1996 | Director resigned (1 page) |
26 July 1996 | Resolutions
|
26 July 1996 | Ad 19/07/96--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
15 May 1996 | Return made up to 25/04/96; full list of members (5 pages) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | Director's particulars changed (1 page) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | New director appointed (1 page) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Return made up to 25/04/95; full list of members (12 pages) |