PMS INTERNATIONAL HOLDINGS PLC
BASILDON

Hellopages » Essex » Basildon » SS13 1ST

Company number 01969212
Status Active
Incorporation Date 5 December 1985
Company Type Public Limited Company
Address INTERNATIONAL HOUSE, CRICKETERS WAY, BASILDON, ESSEX, SS13 1ST
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Robert James Crowe on 15 August 2016; Satisfaction of charge 9 in full. The most likely internet sites of PMS INTERNATIONAL HOLDINGS PLC are www.pmsinternationalholdings.co.uk, and www.pms-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Battlesbridge Rail Station is 3.4 miles; to Laindon Rail Station is 3.9 miles; to Billericay Rail Station is 4.6 miles; to Leigh-on-Sea Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pms International Holdings Plc is a Public Limited Company. The company registration number is 01969212. Pms International Holdings Plc has been working since 05 December 1985. The present status of the company is Active. The registered address of Pms International Holdings Plc is International House Cricketers Way Basildon Essex Ss13 1st. . BENSON, Mark John is a Secretary of the company. BENSON, Mark John is a Director of the company. BEVERLEY, Brian Neil is a Director of the company. BEVERLEY, Paul William is a Director of the company. CROWE, Robert James is a Director of the company. GODING, Tony is a Director of the company. Secretary BEVERLEY, Brian Neil has been resigned. Director RONALD, Beverley Ann has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
BENSON, Mark John
Appointed Date: 14 March 1994

Director
BENSON, Mark John
Appointed Date: 20 January 2003
64 years old

Director
BEVERLEY, Brian Neil

71 years old

Director

Director
CROWE, Robert James
Appointed Date: 01 December 2009
67 years old

Director
GODING, Tony
Appointed Date: 01 December 2009
64 years old

Resigned Directors

Secretary
BEVERLEY, Brian Neil
Resigned: 14 March 1994

Director
RONALD, Beverley Ann
Resigned: 01 September 2001
64 years old

Persons With Significant Control

Karussel Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

First Names ( Jersey) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Langtry Trust Co( Channel Islands) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

PMS INTERNATIONAL HOLDINGS PLC Events

27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Aug 2016
Director's details changed for Robert James Crowe on 15 August 2016
31 Aug 2016
Satisfaction of charge 9 in full
05 May 2016
Group of companies' accounts made up to 28 November 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 142,857

...
... and 93 more events
14 Aug 1987
Full accounts made up to 31 October 1986

14 Aug 1987
Return made up to 19/05/87; full list of members

15 Jul 1986
Accounting reference date notified as 31/10

03 Jan 1986
Company name changed\certificate issued on 03/01/86
05 Dec 1985
Certificate of incorporation

PMS INTERNATIONAL HOLDINGS PLC Charges

20 June 2006
Debenture
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2006
Composite all assets guarantee and debenture
Delivered: 14 February 2006
Status: Satisfied on 31 August 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 January 2002
Fixed and floating charge over all assets
Delivered: 1 February 2002
Status: Satisfied on 11 November 2014
Persons entitled: Stenham-Heller Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 March 1996
Charge
Delivered: 8 March 1996
Status: Satisfied on 11 November 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1995
Debenture
Delivered: 7 November 1995
Status: Satisfied on 11 November 2014
Persons entitled: Ucb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1992
Debenture
Delivered: 15 May 1992
Status: Satisfied on 30 October 2014
Persons entitled: The Hongkong and Shangai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 1991
Fixed and floating charge
Delivered: 27 June 1991
Status: Satisfied on 11 March 1993
Persons entitled: Nordic Confirmers Limited
Description: See form 395 (ref 5) for full details. Fixed and floating…
22 January 1986
Debenture
Delivered: 30 January 1986
Status: Satisfied on 2 June 1989
Persons entitled: Investors in Industry PLC.
Description: Stock-in-trade, work-in-progress, pre-payments, stock…
22 January 1986
Debenture
Delivered: 23 January 1986
Status: Satisfied on 26 February 1991
Persons entitled: Reichmans LTD.
Description: Undertaking and all property and assets present and future…
22 January 1986
Debenture
Delivered: 23 January 1986
Status: Satisfied on 10 February 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…