CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PLUM IDEAS LIMITED
Company
PLUM IDEAS
Phone:
01384 697 980
A⁺
rating
KEY FINANCES
Year
2016
Assets
£163.22k
▼ £-83.87k (-33.94 %)
Cash
£50.5k
▼ £-53.08k (-51.24 %)
Liabilities
£120.22k
▼ £-54.52k (-31.20 %)
Net Worth
£43k
▼ £-29.35k (-40.57 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Telford and Wrekin
Company name
PLUM IDEAS LIMITED
Company number
03573919
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jun 1998
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
www.plumideas.co.uk
Phones
01384 697 980
Registered Address
1 PLOUGH ROAD,
WELLINGTON,
TELFORD,
SHROPSHIRE,
TF1 1ET
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
03 Apr 2017
Termination of appointment of Roger David Adey as a director on 1 February 2017
03 Apr 2017
Termination of appointment of Roger David Adey as a secretary on 1 February 2017
03 Apr 2017
Total exemption small company accounts made up to 31 August 2016
CHARGES
17 November 2011
Status
Outstanding
Delivered
19 November 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
PLUM COMMUNICATIONS & PR LIMITED
PLUM HEATING LIMITED
PLUM INNOVATIONS LTD
PLUMB CALL PLUMBING & HEATING LIMITED
PLUMB INN MERCHANTS LIMITED
PLUMB PARTNERS GROUP LTD
Last update 2018
PLUM IDEAS LIMITED DIRECTORS
Brendan O Dea
Acting
Appointed
01 September 1998
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
1 Plough Road, Wellington, Telford, Shropshire, TF1 1ET
Country Of Residence
United Kingdom
Name
O'DEA, Brendan
Roger David Adey
Resigned
Appointed
01 September 2003
Resigned
01 February 2017
Occupation
Director
Role
Secretary
Nationality
British
Address
1 Plough Road, Wellington, Telford, Shropshire, TF1 1ET
Name
ADEY, Roger David
RM REGISTRARS LIMITED
Resigned
Appointed
02 June 1998
Resigned
02 June 1998
Role
Nominee Secretary
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM REGISTRARS LIMITED
Deborah Stanton
Resigned
Appointed
02 June 1998
Resigned
02 September 1998
Role
Secretary
Address
3 Elmwood Avenue, Essington, Wolverhampton, South Staffordshire, WV11 2DH
Name
STANTON, Deborah
Guy West
Resigned
Appointed
01 September 1998
Resigned
01 September 2003
Role
Secretary
Address
Oak Tree House 9 Somerville Road, Sutton Coldfield, West Midlands, B73 6JD
Name
WEST, Guy
Roger David Adey
Resigned
Appointed
01 September 1998
Resigned
01 February 2017
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
1 Plough Road, Wellington, Telford, Shropshire, TF1 1ET
Country Of Residence
United Kingdom
Name
ADEY, Roger David
Robin Howard Greenwell
Resigned
Appointed
01 September 1998
Resigned
01 September 2003
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
The Old Coach House, Badger, Burnhill Green, Shropshire, WV6 7JP
Country Of Residence
United Kingdom
Name
GREENWELL, Robin Howard
Colin Holmes
Resigned
Appointed
02 June 1998
Resigned
02 September 1998
Occupation
Financial Adviser
Role
Director
Age
75
Nationality
British
Address
Femhurst 26 Mellish Road, Walsall, West Midlands, WS4 2ED
Name
HOLMES, Colin
Guy West
Resigned
Appointed
01 September 1998
Resigned
01 September 2003
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
Oak Tree House 9 Somerville Road, Sutton Coldfield, West Midlands, B73 6JD
Country Of Residence
United Kingdom
Name
WEST, Guy
RM NOMINEES LIMITED
Resigned
Appointed
02 June 1998
Resigned
02 June 1998
Role
Nominee Director
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.