PYROBAN LIMITED
WEST SUSSEX

Hellopages » West Sussex » Adur » BN43 6QG

Company number 01390808
Status Active
Incorporation Date 26 September 1978
Company Type Private Limited Company
Address 59 ENDEAVOUR WORKS-DOLPHIN ROAD, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 6QG
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr John Thomas Balkema as a director on 26 October 2016; Termination of appointment of Michael David Cleaver as a director on 26 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PYROBAN LIMITED are www.pyroban.co.uk, and www.pyroban.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Portslade Rail Station is 2.1 miles; to Preston Park Rail Station is 4.4 miles; to Moulsecoomb Rail Station is 5.9 miles; to Burgess Hill Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pyroban Limited is a Private Limited Company. The company registration number is 01390808. Pyroban Limited has been working since 26 September 1978. The present status of the company is Active. The registered address of Pyroban Limited is 59 Endeavour Works Dolphin Road Shoreham by Sea West Sussex Bn43 6qg. . NICHOLLS, Janette Margaret is a Secretary of the company. BALKEMA, John Thomas is a Director of the company. BURROUGHS, Nigel John is a Director of the company. Secretary BEHDAD, Parviz has been resigned. Director BEHDAD, Parviz has been resigned. Director CLEAVER, Michael David has been resigned. Director DOBNEY, Laurence Michael has been resigned. Director KOOL, Cornelius Gerrit has been resigned. Director POOLE, Eric John has been resigned. Director RATCLIFF, Ian Henry has been resigned. Director TYRER, Brian Neil has been resigned. Director TYRER, Philip Greenwood has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
NICHOLLS, Janette Margaret
Appointed Date: 31 August 2011

Director
BALKEMA, John Thomas
Appointed Date: 26 October 2016
57 years old

Director
BURROUGHS, Nigel John
Appointed Date: 31 August 2011
61 years old

Resigned Directors

Secretary
BEHDAD, Parviz
Resigned: 31 August 2011

Director
BEHDAD, Parviz
Resigned: 31 August 2011
74 years old

Director
CLEAVER, Michael David
Resigned: 26 October 2016
Appointed Date: 30 November 2012
57 years old

Director
DOBNEY, Laurence Michael
Resigned: 30 November 2012
Appointed Date: 31 August 2011
71 years old

Director
KOOL, Cornelius Gerrit
Resigned: 19 March 2007
Appointed Date: 01 July 1995
77 years old

Director
POOLE, Eric John
Resigned: 01 July 1996
94 years old

Director
RATCLIFF, Ian Henry
Resigned: 31 May 2013
Appointed Date: 24 July 2000
61 years old

Director
TYRER, Brian Neil
Resigned: 31 August 2011
78 years old

Director
TYRER, Philip Greenwood
Resigned: 01 July 1996
103 years old

PYROBAN LIMITED Events

27 Oct 2016
Appointment of Mr John Thomas Balkema as a director on 26 October 2016
26 Oct 2016
Termination of appointment of Michael David Cleaver as a director on 26 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 201,875

05 Oct 2015
Full accounts made up to 31 December 2014
...
... and 104 more events
05 Jul 1985
Company name changed\certificate issued on 05/07/85
30 Mar 1983
Annual return made up to 07/01/83
30 Mar 1983
Accounts made up to 30 June 1982
21 Oct 1981
Accounts made up to 30 June 1981
26 Sep 1978
Incorporation

PYROBAN LIMITED Charges

14 December 2012
Rent deposit deed
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Hargreaves Properties Limited
Description: The sum of £30,000 and all other monies held or deposited…
26 June 2002
Debenture
Delivered: 2 July 2002
Status: Satisfied on 15 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1991
Guarantee & debenture
Delivered: 13 August 1991
Status: Satisfied on 13 September 2002
Persons entitled: Barclays Bank PLC
Description: (See form 395 - ref m 791C for full details). Fixed and…
25 February 1986
Legal charge
Delivered: 5 March 1986
Status: Satisfied on 4 September 2002
Persons entitled: Barclays Bank PLC
Description: Unit 4 dolphin road shoreham-by-sea west sussex.
2 December 1985
Legal charge
Delivered: 10 December 1985
Status: Satisfied on 4 September 2002
Persons entitled: Barclays Bank PLC
Description: Unit 8, dolphin road, shoreham by sea, west sussex.
2 December 1985
Legal charge
Delivered: 10 December 1985
Status: Satisfied on 4 September 2002
Persons entitled: Barclays Bank PLC
Description: Unit 9, dolphin road, shoreham by sea, west sussex.
2 December 1985
Legal charge
Delivered: 10 December 1985
Status: Satisfied on 4 September 2002
Persons entitled: Barclays Bank PLC
Description: Unit 7, dolphin road, shoreham by sea, west sussex.
25 March 1981
Further guarantee & debenture
Delivered: 15 April 1981
Status: Satisfied on 25 February 1992
Persons entitled: Barclays Bank PLC
Description: All that property undertaking & assets charged by the…
30 January 1981
Guarantee & debenture
Delivered: 6 February 1981
Status: Satisfied on 25 February 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…