PLAICE THOMPSON & RICHARDSON LIMITED - KNARESBOROUGH
Company Profile | Company Filings |
Overview
PLAICE THOMPSON & RICHARDSON LIMITED is a Private Limited Company from KNARESBOROUGH ENGLAND and has the status: Dissolved - no longer trading.
PLAICE THOMPSON & RICHARDSON LIMITED was incorporated 29 years ago on 06/04/1995 and has the registered number: 03042523. The accounts status is FULL.
PLAICE THOMPSON & RICHARDSON LIMITED was incorporated 29 years ago on 06/04/1995 and has the registered number: 03042523. The accounts status is FULL.
PLAICE THOMPSON & RICHARDSON LIMITED - KNARESBOROUGH
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
65202 - Non-life reinsurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
HEXAGON HOUSE
KNARESBOROUGH
ENGLAND
HG5 8PJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2020 | 17/04/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CALLIDUS SECRETARIES LIMITED | Corporate Secretary | 2017-12-08 | CURRENT | ||
MR DEAN CLARKE | Secretary | 2020-09-30 | CURRENT | ||
MR SCOTT LOWE | Feb 1973 | British | Director | 2020-11-27 | CURRENT |
MR CHRISTOPHER DAVID SHORTLAND | Mar 1977 | British | Director | 2020-11-27 | CURRENT |
MR MICHAEL GEORGE ROBERTS | Apr 1951 | British | Director | 1995-05-01 UNTIL 2017-12-08 | RESIGNED |
MR CHRISTOPHER JOHN TRAVERS | Aug 1954 | British | Director | 1995-05-01 UNTIL 2020-11-27 | RESIGNED |
WENDY DOWLMAN | Secretary | 1995-04-06 UNTIL 1995-04-24 | RESIGNED | ||
MR SIMON DREW | Secretary | 2017-12-08 UNTIL 2020-09-30 | RESIGNED | ||
TIMOTHY COSPATRICK DUNBAR | Secretary | 1995-04-24 UNTIL 1995-05-01 | RESIGNED | ||
RUSSELL PLAICE | Oct 1940 | British | Secretary | 1995-05-01 UNTIL 2002-05-01 | RESIGNED |
MR MICHAEL GEORGE ROBERTS | Apr 1951 | British | Secretary | 2002-05-01 UNTIL 2017-12-08 | RESIGNED |
PETER HIRON | May 1957 | British | Nominee Director | 1995-04-06 UNTIL 1995-04-24 | RESIGNED |
HEATHER TINKLER | Aug 1957 | British | Director | 2004-05-24 UNTIL 2011-02-21 | RESIGNED |
HELEN LOUISE REEVE | Feb 1963 | British | Director | 1996-12-11 UNTIL 2019-12-01 | RESIGNED |
RUSSELL PLAICE | Oct 1940 | British | Director | 1995-05-01 UNTIL 2002-05-01 | RESIGNED |
MR DESMOND JOSEPH O'CONNOR | Oct 1971 | Irish | Director | 2019-01-31 UNTIL 2020-11-27 | RESIGNED |
STEPHEN HENRY GLENN | Feb 1956 | British | Director | 1996-05-01 UNTIL 2017-12-08 | RESIGNED |
NEAL ANDREW MAPLETOFT | Mar 1964 | British | Director | 1996-12-11 UNTIL 2002-01-31 | RESIGNED |
MR DESMOND JOSEPH O'CONNOR | Oct 1971 | Irish | Director | 2017-12-08 UNTIL 2019-01-31 | RESIGNED |
PHILLIP JOHN HESELTINE | Jun 1960 | British | Director | 1995-04-24 UNTIL 1995-05-01 | RESIGNED |
MR SIMON RICHARD DREW | Oct 1969 | British | Director | 2017-12-08 UNTIL 2020-11-27 | RESIGNED |
JULIET EMMA COWLEY | Nov 1961 | British | Director | 2008-04-30 UNTIL 2020-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Links Investment Holdings Limited | 2017-12-08 | Knaresborough North Yorkshire | Ownership of shares 75 to 100 percent | |
T & R Management Ltd | 2016-04-06 - 2017-12-08 | Sleaford | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - PLAICE THOMPSON & RICHARDSON LIMITED | 2016-04-23 | 31-12-2015 | £468,059 Cash £249,865 equity |
Abbreviated Company Accounts - PLAICE THOMPSON & RICHARDSON LIMITED | 2015-09-16 | 31-12-2014 | £463,952 Cash £224,556 equity |