• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

The Plastic Surgeon LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Teignbridge
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    The Plastic Surgeon LTD.
  • Address
    ******************
  • SIC Codes
    43390
  • SIC Description
    Other building completion and finishing
  • Company Number
    03718897
  • Listing UID
    54386
Advert
Location
  • Pottery Road Garage, Pottery Rd, Bovey Tracey, Newton Abbot TQ13 9DS, UK

    Get Directions
Advert
Geolocation Details
  • Latitude
    50.582455
  • Longitude
    -3.67783
  • Easting
    281311.0
  • Northing
    77203.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDU75682
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, December 6, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PERKINS, Jane
    Appointed On: January 2, 2025
    Occupation: N/A
    Role: secretary
    Address: 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England
    LENNARD, Kristian
    Appointed On: January 2, 2025
    Occupation: N/A
    Role: director
    Address: 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England
    PERKINS, Jane Louise
    Appointed On: October 8, 2025
    Occupation: N/A
    Role: director
    Address: 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England
    HARRELD, Trevor John
    Appointed On: April 10, 2008
    Occupation: N/A
    Role: secretary
    Address: Blue Waters House, Pottery Road, Bovey Tracey, Devon, TQ13 9DS
    Resigned On: November 28, 2016
    PARTRIDGE, Keith Graham
    Appointed On: March 1, 2002
    Occupation: N/A
    Role: secretary
    Address: Duckaller Farm, Port Road, Dawlish, Devon, EX7 0NX
    Resigned On: April 10, 2008
    TAGGAR, Purmpal Singh
    Appointed On: June 10, 2019
    Occupation: N/A
    Role: secretary
    Address: 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England
    Resigned On: January 2, 2025
    TAYLOR, Joanne Elizabeth
    Appointed On: February 24, 1999
    Occupation: N/A
    Role: secretary
    Address: 12 Abbotswood, Kingsteignton, Newton Abbot, Devon, TQ12 3AB
    Resigned On: February 28, 2002
    LONDON LAW SECRETARIAL LIMITED
    Appointed On: February 24, 1999
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
    Resigned On: February 24, 1999
    AITKEN, Michael John
    Appointed On: January 21, 2021
    Occupation: N/A
    Role: director
    Address: 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England
    Resigned On: January 2, 2025
    AITKEN, Michael
    Appointed On: March 28, 2017
    Occupation: N/A
    Role: director
    Address: Blue Waters House, Pottery Road, Bovey Tracey, Devon, TQ13 9DS
    Resigned On: May 9, 2019
    DANSON, Gary
    Appointed On: March 28, 2017
    Occupation: N/A
    Role: director
    Address: Blue Waters House, Pottery Road, Bovey Tracey, Devon, TQ13 9DS
    Resigned On: May 9, 2019
    DICKINSON, Beverly Jean
    Appointed On: June 1, 2007
    Occupation: N/A
    Role: director
    Address: 47 Cecil Road, Weston Super Mare, Avon, BS23 2NY
    Resigned On: October 23, 2008
    GARDNER, Ross Graham
    Appointed On: June 4, 2021
    Occupation: N/A
    Role: director
    Address: 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England
    Resigned On: January 2, 2025
    GARDNER, Ross Graham
    Appointed On: March 28, 2017
    Occupation: N/A
    Role: director
    Address: Blue Waters House, Pottery Road, Bovey Tracey, Devon, TQ13 9DS
    Resigned On: May 9, 2019
    GRAENITZ, Axel Jorg
    Appointed On: June 10, 2019
    Occupation: N/A
    Role: director
    Address: 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England
    Resigned On: January 7, 2025
    HAMNER, Martin Per
    Appointed On: June 10, 2019
    Occupation: N/A
    Role: director
    Address: 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England
    Resigned On: December 26, 2023
    HARRELD, Trevor John
    Appointed On: April 10, 2008
    Occupation: N/A
    Role: director
    Address: Blue Waters House, Pottery Road, Bovey Tracey, Devon, TQ13 9DS
    Resigned On: November 28, 2016
    HOOPER, Andrew
    Appointed On: May 2, 2000
    Occupation: N/A
    Role: director
    Address: 5 South Gate Court, Holloway Street, Exeter, Devon, EX2 4JL
    Resigned On: July 31, 2003
    KALLENIUS, Asa Margareta
    Appointed On: December 27, 2023
    Occupation: N/A
    Role: director
    Address: 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England
    Resigned On: October 8, 2025
    KNOTT, David Mark
    Appointed On: April 1, 2024
    Occupation: N/A
    Role: director
    Address: 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England
    Resigned On: January 2, 2025
    LEAR, Stephen
    Appointed On: May 1, 2003
    Occupation: N/A
    Role: director
    Address: The Lake House, Bradfield, Cullompton, Devon, EX15 2RA
    Resigned On: April 10, 2008
    LORD-LEAR, Mark
    Appointed On: May 2, 2000
    Occupation: N/A
    Role: director
    Address: Orchard Lodge, 109b Ilsham Road, Torquay, Devon, TQ1 2HY
    Resigned On: December 1, 2005
    LOVE, Anthony David
    Appointed On: March 1, 2006
    Occupation: N/A
    Role: director
    Address: 4 Knowles Drive, Colyton, Devon, EX24 6PJ
    Resigned On: November 6, 2009
    LOVE, Anthony David
    Appointed On: February 24, 1999
    Occupation: N/A
    Role: director
    Address: 4 Knowles Drive, Colyton, Devon, EX24 6PJ
    Resigned On: July 31, 2003
    MOUSER, Robert David
    Appointed On: February 24, 1999
    Occupation: N/A
    Role: director
    Address: 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England
    Resigned On: June 4, 2021
    PETERSEN, Robin
    Appointed On: January 7, 2025
    Occupation: N/A
    Role: director
    Address: 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England
    Resigned On: October 8, 2025
    ROSS, Timothy Stuart
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: Old Passage House, Passage Road Aust, Bristol, Avon, BS35 4BG
    Resigned On: May 9, 2019
    SYKES, Jeremy Anthony Langrove
    Appointed On: May 9, 2019
    Occupation: N/A
    Role: director
    Address: Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England
    Resigned On: October 5, 2022
    TAYLOR, Sean Kevin
    Appointed On: February 24, 1999
    Occupation: N/A
    Role: director
    Address: 4 Petroc Drive, Seymour Road, Newton Abbot, TQ12 2LT
    Resigned On: April 10, 2008
    WHELBAND, Neal
    Appointed On: April 27, 2017
    Occupation: N/A
    Role: director
    Address: Blue Waters House, Pottery Road, Bovey Tracey, Devon, TQ13 9DS
    Resigned On: May 9, 2019
    WHILE, Joseph
    Appointed On: August 1, 2003
    Occupation: N/A
    Role: director
    Address: 26 Pentridge Avenue, Torquay, Devon, TQ2 6UN
    Resigned On: December 1, 2005
    LONDON LAW SERVICES LIMITED
    Appointed On: February 24, 1999
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
    Resigned On: February 24, 1999
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    THE PLASTIC SURGEON LIMITED
    Company Number
    03718897
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 21, 2025
    Next Due
    March 7, 2026
    Next Made Up To
    February 21, 2026
    Overdue
    No
    Date Of Creation
    February 24, 1999
    ETag
    9b09f68375f200c4ee333bc8ae7ad33d5f4e864e
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 24, 2016
    Previous Company Names
    Ceased On
    December 28, 2006
    Effective From
    September 5, 2000
    Name
    CHAMAELEO LIMITED
    Ceased On
    September 5, 2000
    Effective From
    February 24, 1999
    Name
    ABILITY HOLDINGS LIMITED
    Registered Office Address
    Address Line 1
    7 Blackstone Road
    Address Line 2
    Stukeley Meadows Industrial Estate
    country
    England
    Locality
    Huntingdon
    Post Code
    PE29 6EE
    Type
    ltd

    You May Also Be Interested In

    Mitchell & Urwin Brickwork Contractors Limited Verified listing

    • Mitchell & Urwin Brickwork Contractors LTD, Unit 5a-5b, Ferrybridge Business Park, Knottingley, WF11 8NA
    • Wakefield
    • Other building completion and finishing
    • Broker, Dealer

    Oatley Ceilings & Floors Limited Verified listing

    • Oatley Ceilings & Floors LTD, Unit 5, Oatley Trading Estate, Seymour Road, Kingswood, Bristol, BS15 1SD
    • South Gloucestershire
    • Floor and wall covering, Other building completion and finishing
    • Carrier, Dealer

    Diamond Bright Cleaning Solutions LTD Verified listing

    • 11 New Mill, The Flour Mills, Burton-on-trent, DE15 0TP
    • East Staffordshire
    • Development of building projects, Other building completion and finishing, General cleaning of buildings
    • Carrier, Broker, Dealer

    SME Bristol Limited Verified listing

    • 7, Church Road, Luckington, Chippenham, SN14 6PG
    • Wiltshire
    • Other building completion and finishing
    • Carrier, Broker, Dealer

    1ST Stop Building Services LTD Verified listing

    • 40, Setley Way, Bracknell, RG12 9FF
    • Bracknell Forest
    • Construction of domestic buildings, Other building completion and finishing
    • Carrier, Broker, Dealer

    Ceiling & Partition Installations Limited Verified listing

    • Ceiling & Partition Installations LTD, Unit 3, 20, Wharfdale Road, Bournemouth, BH4 9BT
    • Bournemouth, Christchurch and Poole
    • Other building completion and finishing
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link