Check the

PLUM IDEAS LIMITED

Company
PLUM IDEAS LIMITED (03573919)

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 %)

REGISTRATION INFO

Company name
PLUM IDEAS LIMITED
Company number
03573919
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jun 1998
Age - 26 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


Last update 2018

PLUM IDEAS LIMITED DIRECTORS

Brendan O Dea

  Acting
Appointed
01 September 1998
Occupation
Director
Role
Director
Age
58
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
67
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
69
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
74
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
60
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.