This company is commonly known as Plunkett Services Limited. The company was founded 37 years ago and was given the registration number 02108639. The firm's registered office is in WOODSTOCK. You can find them at Unit 2 The Quadrangle, Banbury Road, Woodstock, Oxford. This company's SIC code is 70100 - Activities of head offices.
Name | : | PLUNKETT SERVICES LIMITED |
---|---|---|
Company Number | : | 02108639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1987 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 The Quadrangle, Banbury Road, Woodstock, Oxford, OX20 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 01 July 2014 | Active |
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 17 July 2018 | Active |
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 01 July 2014 | Active |
62 Mill Street, Witney, OX28 6DQ | Secretary | 05 October 2006 | Active |
14 Bernard Road, Worthing, BN11 5EL | Secretary | 14 October 2000 | Active |
4 West End, Ely, CB6 3BY | Secretary | 13 September 2004 | Active |
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Secretary | 18 September 2014 | Active |
16 North Quay, Abingdon, OX14 5RY | Secretary | - | Active |
4 Mallard Way, Yateley, GU46 6PG | Secretary | 19 May 1998 | Active |
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 25 June 2015 | Active |
9 Steeple Close, London, SW6 3LE | Director | - | Active |
6 Hill Rise, Crowborough, TN6 2DH | Director | 14 December 2000 | Active |
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 25 July 2013 | Active |
88, Western Lea, Western Lea, Crediton, England, EX17 3JE | Director | 29 July 2010 | Active |
62 Mill Street, Witney, OX28 6DQ | Director | 05 October 2006 | Active |
Pages Farm, Mayfield, TN20 6ND | Director | 05 October 2006 | Active |
Whitegates, Mathon Road Colwall, Malvern, WR13 6ER | Director | 19 May 1998 | Active |
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 06 February 2014 | Active |
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 06 February 2014 | Active |
Croft Cottage, Little Blenheim, Yarnton, Kidlington, OX5 1LX | Director | 09 September 2009 | Active |
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 06 February 2014 | Active |
49 Lower End, Leafield, Witney, OX29 9QH | Director | 01 January 2002 | Active |
Unit 2, The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH | Director | 30 June 2008 | Active |
16 North Quay, Abingdon, OX14 5RY | Director | 14 December 2000 | Active |
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 06 February 2014 | Active |
The Cottage, Upper Up, South Cerney, Cirencester, England, GL7 5US | Director | 06 February 2014 | Active |
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 06 February 2014 | Active |
The Granary, Cransford, Woodbridge, IP13 9PE | Director | - | Active |
90 Lillington Road, Leamington Spa, CV32 6LE | Director | 19 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-07 | Gazette | Gazette notice voluntary. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Dissolution | Dissolution application strike off company. | Download |
2021-08-16 | Accounts | Accounts with accounts type group. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Officers | Termination secretary company with name termination date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.