PLANNING CONSULTANCY LIMITED

Amen Corner Amen Corner, Bracknell, RG12 1HN, Berkshire, United Kingdom
StatusDISSOLVED
Company No.01549883
CategoryPrivate Limited Company
Incorporated11 Mar 1981
Age43 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution11 May 2011
Years12 years, 11 months, 29 days

SUMMARY

PLANNING CONSULTANCY LIMITED is an dissolved private limited company with number 01549883. It was incorporated 43 years, 1 month, 29 days ago, on 11 March 1981 and it was dissolved 12 years, 11 months, 29 days ago, on 11 May 2011. The company address is Amen Corner Amen Corner, Bracknell, RG12 1HN, Berkshire, United Kingdom.



People

PERKINS, Thomas Clark

Secretary

ACTIVE

Assigned on 01 Dec 2009

Current time on role 14 years, 5 months, 8 days

GILL, Dara Singh

Director

Corporate Counsel

ACTIVE

Assigned on 22 Feb 2010

Current time on role 14 years, 2 months, 15 days

LEWTHWAITE, Mark

Director

Accountant

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 5 months, 29 days

GUTKIN, John Solomon

Secretary

RESIGNED

Assigned on

Resigned on 11 Sep 1995

Time on role 28 years, 7 months, 28 days

LA CALAMITA, John Michael

Secretary

RESIGNED

Assigned on 29 Jan 1997

Resigned on 20 May 1999

Time on role 2 years, 3 months, 22 days

ORMROD, James

Secretary

RESIGNED

Assigned on 25 Sep 2008

Resigned on 01 Dec 2009

Time on role 1 year, 2 months, 6 days

PHILLIPS, Lawrence Stephen

Secretary

RESIGNED

Assigned on 02 Apr 1996

Resigned on 29 Jan 1997

Time on role 9 months, 27 days

PRICHARD, Teresa Joan

Secretary

Solicitor

RESIGNED

Assigned on 11 Sep 1995

Resigned on 02 Apr 1996

Time on role 6 months, 21 days

ROY, David Maitland

Secretary

RESIGNED

Assigned on 20 May 1999

Resigned on 28 Apr 2000

Time on role 11 months, 8 days

EDS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Apr 2000

Resigned on 25 Sep 2008

Time on role 8 years, 4 months, 27 days

ARONAHO, Kauko

Director

President

RESIGNED

Assigned on 11 Sep 1995

Resigned on 18 Jun 1996

Time on role 9 months, 7 days

BURY, Lindsay Claude Neils

Director

Venture Capitalist

RESIGNED

Assigned on

Resigned on 11 Sep 1995

Time on role 28 years, 7 months, 28 days

CRONIN, Thomas Alfred

Director

C.A

RESIGNED

Assigned on 30 Jan 1998

Resigned on 29 Dec 1998

Time on role 10 months, 30 days

GAFFNEY, Thomas Anthony

Director

Outgoing Services

RESIGNED

Assigned on 30 Apr 1996

Resigned on 30 Jan 1998

Time on role 1 year, 9 months

GILL, Stephen

Director

Director

RESIGNED

Assigned on 25 Sep 2008

Resigned on 03 Aug 2009

Time on role 10 months, 8 days

GUTKIN, John Solomon

Director

Accountant

RESIGNED

Assigned on

Resigned on 26 Jul 1996

Time on role 27 years, 9 months, 13 days

LAMBTON, Mark Norman

Director

Finance Director

RESIGNED

Assigned on 25 Sep 2008

Resigned on 10 Nov 2008

Time on role 1 month, 15 days

LAY, Graham Richard David

Director

Manager

RESIGNED

Assigned on 20 May 1999

Resigned on 28 Apr 2000

Time on role 11 months, 8 days

LINTON, William Warwick

Director

Company Director

RESIGNED

Assigned on 11 Sep 1995

Resigned on 31 Jan 1998

Time on role 2 years, 4 months, 20 days

MADDEN, James

Director

Cfo

RESIGNED

Assigned on 30 Jan 1998

Resigned on 29 Dec 1998

Time on role 10 months, 30 days

MCLAREN, Donald Ian

Director

President Canada Uk & Internat

RESIGNED

Assigned on 29 Dec 1998

Resigned on 20 May 1999

Time on role 4 months, 22 days

MOSES, Dhyanchand

Director

Vice President International O

RESIGNED

Assigned on 20 May 1999

Resigned on 28 Apr 2000

Time on role 11 months, 8 days

PAYNE, Stuart Michael

Director

Company Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 27 Feb 1998

Time on role 2 years, 2 months, 26 days

PRICHARD, Teresa Joan

Director

Solicitor

RESIGNED

Assigned on 11 Sep 1995

Resigned on 02 Apr 1996

Time on role 6 months, 21 days

ROWLEDGE, Peter Eric

Director

Director

RESIGNED

Assigned on

Resigned on 11 Sep 1995

Time on role 28 years, 7 months, 28 days

STOUT, John William Priestner

Director

Chartered Accountant

RESIGNED

Assigned on 29 Dec 1998

Resigned on 28 Apr 2000

Time on role 1 year, 3 months, 30 days

SUMMERS, Graham Michael

Director

Salesman

RESIGNED

Assigned on

Resigned on 26 Jul 1996

Time on role 27 years, 9 months, 13 days

WILSON, Nicholas Anthony

Director

Managing Director

RESIGNED

Assigned on 03 Aug 2009

Resigned on 22 Feb 2010

Time on role 6 months, 19 days

EDS NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 28 Apr 2000

Resigned on 25 Sep 2008

Time on role 8 years, 4 months, 27 days


Some Companies

A&M INVESTMENT OFFICE LLP

17 GROSVENOR STREET,LONDON,W1K 4QG

Number:OC415444
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

BERMONDSEA LIMITED

34 BOWER MOUNT ROAD,MAIDSTONE,ME16 8AU

Number:08277186
Status:ACTIVE
Category:Private Limited Company

HOLLINGWOOD STAR LTD

11A HOLLINGWOOD CRESCENT,CHESTERFIELD,S43 2HD

Number:09773177
Status:ACTIVE
Category:Private Limited Company

LINCLASS LIMITED

6TH FLOOR,259/269 OLD MARYLEBONE ROAD,NW1 5RA

Number:02705808
Status:LIQUIDATION
Category:Private Limited Company

MARSHALL RENEWABLE SERVICES LTD

31 HOWDEN HALL LOAN,EDINBURGH,EH16 6UY

Number:SC607744
Status:ACTIVE
Category:Private Limited Company

NEOSCOPE LIMITED

WRENS FARM GUEST HOUSE,SOUTHAMPTON,SO52 9LY

Number:04946631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source