Plasser Uk Ltd was registered on 14 March 1960 and has its registered office in the United Kingdom, it has a status of "Active". Mac, Tien, Bode, Thorsten, Simmons, Mark, Breward, Peter John, Brooks, Michael John, Yeo, Anne Lean Wah, Eichinger, Kurt, Dr, Kubat-hubmayer, Helga Clarissa, Mueller, Hans, Oellerer, Friederich, Pilgerstorfer, Herbert, Theurer, Josef, Yeo, Ane Lean Wah are listed as directors of the company. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BODE, Thorsten | 15 May 2019 | - | 1 |
SIMMONS, Mark | 01 June 2016 | - | 1 |
EICHINGER, Kurt, Dr | N/A | 30 September 1995 | 1 |
KUBAT-HUBMAYER, Helga Clarissa | 01 September 2017 | 15 May 2019 | 1 |
MUELLER, Hans | N/A | 30 June 1993 | 1 |
OELLERER, Friederich | N/A | 21 December 1999 | 1 |
PILGERSTORFER, Herbert | 01 July 1993 | 01 September 2017 | 1 |
THEURER, Josef | N/A | 01 September 2017 | 1 |
YEO, Ane Lean Wah | 01 June 2003 | 01 September 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAC, Tien | 01 September 2016 | - | 1 |
BREWARD, Peter John | 01 April 1993 | 15 September 2000 | 1 |
BROOKS, Michael John | N/A | 31 March 1993 | 1 |
YEO, Anne Lean Wah | 16 September 2000 | 01 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
CS01 - N/A | 04 May 2020 | |
AUD - Auditor's letter of resignation | 24 June 2019 | |
AA - Annual Accounts | 23 May 2019 | |
TM01 - Termination of appointment of director | 15 May 2019 | |
AP01 - Appointment of director | 15 May 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 08 May 2018 | |
TM01 - Termination of appointment of director | 01 September 2017 | |
TM01 - Termination of appointment of director | 01 September 2017 | |
TM01 - Termination of appointment of director | 01 September 2017 | |
AP01 - Appointment of director | 01 September 2017 | |
AA - Annual Accounts | 16 August 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 09 September 2016 | |
AP03 - Appointment of secretary | 06 September 2016 | |
TM02 - Termination of appointment of secretary | 06 September 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AP01 - Appointment of director | 01 June 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 06 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 07 May 2008 | |
MEM/ARTS - N/A | 03 February 2008 | |
CERTNM - Change of name certificate | 28 January 2008 | |
AA - Annual Accounts | 05 October 2007 | |
363a - Annual Return | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 11 April 2007 | |
AA - Annual Accounts | 16 August 2006 | |
363a - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 07 September 2004 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 28 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
363s - Annual Return | 20 May 2003 | |
AA - Annual Accounts | 10 September 2002 | |
363s - Annual Return | 20 May 2002 | |
AA - Annual Accounts | 11 October 2001 | |
395 - Particulars of a mortgage or charge | 06 October 2001 | |
363s - Annual Return | 17 May 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
288b - Notice of resignation of directors or secretaries | 20 September 2000 | |
AA - Annual Accounts | 07 September 2000 | |
363s - Annual Return | 02 June 2000 | |
288b - Notice of resignation of directors or secretaries | 27 March 2000 | |
AA - Annual Accounts | 14 September 1999 | |
363s - Annual Return | 07 May 1999 | |
AA - Annual Accounts | 16 September 1998 | |
363s - Annual Return | 06 July 1998 | |
AA - Annual Accounts | 03 October 1997 | |
363s - Annual Return | 05 June 1997 | |
AA - Annual Accounts | 01 October 1996 | |
363s - Annual Return | 22 May 1996 | |
288 - N/A | 23 January 1996 | |
AA - Annual Accounts | 31 October 1995 | |
363s - Annual Return | 03 May 1995 | |
AA - Annual Accounts | 13 October 1994 | |
363s - Annual Return | 25 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 1994 | |
MEM/ARTS - N/A | 21 October 1993 | |
AA - Annual Accounts | 14 October 1993 | |
CERTNM - Change of name certificate | 01 October 1993 | |
288 - N/A | 26 August 1993 | |
288 - N/A | 26 August 1993 | |
363b - Annual Return | 02 June 1993 | |
363(287) - N/A | 02 June 1993 | |
288 - N/A | 08 April 1993 | |
363x - Annual Return | 01 July 1992 | |
AA - Annual Accounts | 30 June 1992 | |
288 - N/A | 11 March 1992 | |
AA - Annual Accounts | 21 June 1991 | |
395 - Particulars of a mortgage or charge | 11 June 1991 | |
363x - Annual Return | 20 May 1991 | |
288 - N/A | 01 March 1991 | |
288 - N/A | 25 January 1991 | |
288 - N/A | 25 January 1991 | |
AA - Annual Accounts | 20 June 1990 | |
AA - Annual Accounts | 20 June 1990 | |
363 - Annual Return | 20 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1990 | |
363 - Annual Return | 05 February 1990 | |
288 - N/A | 23 February 1989 | |
AA - Annual Accounts | 15 June 1988 | |
363 - Annual Return | 15 June 1988 | |
395 - Particulars of a mortgage or charge | 08 February 1988 | |
AA - Annual Accounts | 03 September 1987 | |
363 - Annual Return | 03 September 1987 | |
AA - Annual Accounts | 05 June 1986 | |
363 - Annual Return | 05 June 1986 | |
MISC - Miscellaneous document | 14 March 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 17 September 2001 | Fully Satisfied |
N/A |
Debenture | 28 May 1991 | Fully Satisfied |
N/A |
Counter indemnity | 18 July 1988 | Fully Satisfied |
N/A |
Mortgage | 29 October 1984 | Fully Satisfied |
N/A |