PLACL RE 1 LIMITED

Enterprise House Enterprise House, Reigate, RH2 7RP, Surrey, England
StatusACTIVE
Company No.09928101
CategoryPrivate Limited Company
Incorporated23 Dec 2015
Age8 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

PLACL RE 1 LIMITED is an active private limited company with number 09928101. It was incorporated 8 years, 5 months, 9 days ago, on 23 December 2015. The company address is Enterprise House Enterprise House, Reigate, RH2 7RP, Surrey, England.



People

WATSON, Simon Donald

Secretary

ACTIVE

Assigned on 29 Jan 2020

Current time on role 4 years, 4 months, 3 days

GODSON, Mark William

Director

Executive Director

ACTIVE

Assigned on 01 Dec 2023

Current time on role 6 months

TURNER, Paul James

Director

Director

ACTIVE

Assigned on 14 Mar 2017

Current time on role 7 years, 2 months, 18 days

O'HARA, Simon Andrew

Secretary

RESIGNED

Assigned on 23 Dec 2015

Resigned on 15 Mar 2019

Time on role 3 years, 2 months, 23 days

WATERS, Paul

Secretary

RESIGNED

Assigned on 15 Mar 2019

Resigned on 26 Apr 2019

Time on role 1 month, 11 days

WHITEHEAD, David

Secretary

RESIGNED

Assigned on 26 Apr 2019

Resigned on 29 Jan 2020

Time on role 9 months, 3 days

BISHOP, Paul

Director

Director

RESIGNED

Assigned on 26 Feb 2016

Resigned on 14 Mar 2017

Time on role 1 year, 17 days

CAUSER, Jason Keith

Director

Director

RESIGNED

Assigned on 14 Feb 2020

Resigned on 04 Jan 2021

Time on role 10 months, 19 days

CHAMBERLAIN, Andrew John Michael

Director

Director

RESIGNED

Assigned on 23 Dec 2015

Resigned on 14 Mar 2017

Time on role 1 year, 2 months, 22 days

MCKEE, Hugh Bennie

Director

Director

RESIGNED

Assigned on 14 Mar 2017

Resigned on 31 Jan 2019

Time on role 1 year, 10 months, 17 days

RALLINGS, Michael Edward

Director

Director

RESIGNED

Assigned on 29 Feb 2016

Resigned on 10 Mar 2017

Time on role 1 year, 10 days

RAYNER, Christopher Lewis

Director

Group Financial Controller

RESIGNED

Assigned on 04 Jan 2021

Resigned on 01 Dec 2023

Time on role 2 years, 10 months, 28 days

RICHARDSON, David Louis

Director

Director

RESIGNED

Assigned on 23 Dec 2015

Resigned on 14 Mar 2017

Time on role 1 year, 2 months, 22 days

THOMAS, Simon George

Director

Director

RESIGNED

Assigned on 14 Mar 2017

Resigned on 31 Oct 2018

Time on role 1 year, 7 months, 17 days

VEYS, Alexander Stephen

Director

Director

RESIGNED

Assigned on 23 Dec 2015

Resigned on 30 Nov 2016

Time on role 11 months, 7 days


Some Companies

APPLE GARDENS MANAGEMENT COMPANY LIMITED

THE RIDING SCHOOL HOUSE BULLS LANE,SUTTON COLDFIELD,B76 9QW

Number:11257925
Status:ACTIVE
Category:Private Limited Company

GILL INSTRUMENTS LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:02281574
Status:ACTIVE
Category:Private Limited Company

HADDOCK SANCTIONS CONSULTANCY LIMITED

32 CHELTENHAM ROAD,POOLE,BH12 2ND

Number:09724146
Status:ACTIVE
Category:Private Limited Company
Number:08519493
Status:ACTIVE
Category:Private Limited Company

LODEMATIC (COMPONENTS) LTD

UNIT B, VENTURE BUILDINGS PENDLE TRADING ESTATE, CLITHEROE ROAD,CLITHEROE,BB7 4JY

Number:10163689
Status:ACTIVE
Category:Private Limited Company

OSPREY MARKETING SYSTEMS LIMITED

44 ST. HELEN'S ROAD,SWANSEA,SA1 4BB

Number:03946282
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