PLAUT INTERNATIONAL LIMITED

Address:
8c Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

PLAUT INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02329905. The registration start date is December 20, 1988. The current status is Active.

Company Overview

Company Number 02329905
Company Name PLAUT INTERNATIONAL LIMITED
Registered Address 8c Bourne Court
Southend Road
Woodford Green
IG8 8HD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-12-20
Account Category SMALL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2016-12-04
Returns Last Update 2015-11-06
Confirmation Statement Due Date 2021-11-20
Confirmation Statement Last Update 2020-11-06
Mortgage Charges 9
Mortgage Outstanding 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46130 Agents involved in the sale of timber and building materials

Office Location

Address 8C BOURNE COURT
SOUTHEND ROAD
Post Town WOODFORD GREEN
Post Code IG8 8HD
Country ENGLAND

Companies with the same location

Entity Name Office Address
STAR ART DESIGN LIMITED 8c Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom
SHADED CANDLE COMPANY LIMITED 8c Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England
ALBERT PLAUT WOOD AGENCIES LIMITED 8c Bourne Court, Southend Road, Woodford Green, IG8 8HD, England
FULSTRON (U.K.) LIMITED 8c Bourne Court, Southend Road, Woodford Green, IG8 8HD, England
EURO-INDO WOOD LIMITED 8c Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

Companies with the same post code

Entity Name Office Address
RED ROBIN BAKERY LTD 26b Unity Trading Estate, Southend Road, Woodford Green, Ilford, IG8 8HD, England
EDGE INVESTED PROPERTIES LIMITED Raffingers LLP Unit 19-20, Bourne Court, Woodford Green, IG8 8HD, England
SATYA GROUP LTD 26b Unity Trading Estate, Southend Road, Ilford, IG8 8HD, England
ROSENBERG PROPERTIES LIMITED Raffingers Bourne Court, Southend Rd, Woodford Green, Essex, IG8 8HD, England
770 LIMITED Raffingers Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom
CLOUD KITCHEN LONDON LTD 26b Unity Trading Estate Southend Road, Woodford Green, Ilford, Essex, IG8 8HD, England
LONDON & ESSEX ELECTRICAL TRAINING LTD 2b Bourne Court, Southend Road, Woodford Green, IG8 8HD, United Kingdom
PREMIER PROPERTY 57 CLUB LIMITED Unit 4b/c Bourne Court, Southend Road, Woodford Green, IG8 8HD, England
PREMIER SAVINGS LIMITED Unit 4 B/c Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England
WORLD DELI LIMITED 12b Bourne Court, Woodford Green, Essex, IG8 8HD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HIGMAN, Dominic Secretary (Active) 8c Bourne Court, Southend Road, Woodford Green, England, IG8 8HD /
23 December 2011
/
HELPS, Adrian Christopher Director (Active) 8c Bourne Court, Southend Road, Woodford Green, England, IG8 8HD July 1952 /
2 July 1996
British /
United Kingdom
Sales Director
HIGMAN, Dominic Director (Active) 8c Bourne Court, Southend Road, Woodford Green, England, IG8 8HD October 1977 /
15 May 2015
British /
United Kingdom
Finance Director
LINDENBERG, Edward James Director (Active) 8c Bourne Court, Southend Road, Woodford Green, England, IG8 8HD October 1946 /
British /
United Kingdom
Chairman
LINDENBERG, James Edward Charles Director (Active) 8c Bourne Court, Southend Road, Woodford Green, England, IG8 8HD October 1971 /
8 August 2005
British /
United Kingdom
Director
LINDENBERG, Peter Karl Director (Active) 8c Bourne Court, Southend Road, Woodford Green, England, IG8 8HD April 1987 /
1 June 2016
British /
England
Sales Director
PINDER, Stephen Paul Director (Active) 8c Bourne Court, Southend Road, Woodford Green, England, IG8 8HD July 1971 /
13 June 2016
British /
England
Sales Director
YATES, John Stephen Director (Active) 8c Bourne Court, Southend Road, Woodford Green, England, IG8 8HD January 1960 /
British /
United Kingdom
Managing Director
BURBIDGE, Ian Ferguson Secretary (Resigned) Heron Mews House, 1a Balfour Road, Ilford, Essex, IG1 4HP /
11 February 2003
/
DADD, Kenneth Secretary (Resigned) 36 The Albany, Woodford Green, Essex, IG8 0TJ /
/
CHAMBERS, Robert Noel Director (Resigned) 47 Freshfield Road, Frshfield, Formby, Merseyside, L37 3HL November 1946 /
14 November 1994
British /
Sales Director
DADD, Kenneth Director (Resigned) 36 The Albany, Woodford Green, Essex, IG8 0TJ September 1936 /
British /
Chartered Accountant
LINDENBERG, William Peter Thomas Director (Resigned) Heron Mews House, 1a Balfour Road, Ilford, Essex, IG1 4HP June 1973 /
6 February 2008
British /
United Kingdom
Director
SHINE, Daniel Lee Director (Resigned) Heron Mews House, 1a Balfour Road, Ilford, Essex, IG1 4HP March 1966 /
11 February 2003
British /
United Kingdom
Sales Director

Competitor

Search similar business entities

Post Town WOODFORD GREEN
Post Code IG8 8HD
SIC Code 46130 - Agents involved in the sale of timber and building materials

Improve Information

Please provide details on PLAUT INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches