PTM INTERNATIONAL LIMITED
THATCHAM

Hellopages » Hampshire » Basingstoke and Deane » RG19 8BB

Company number 03480911
Status Active
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address BELL HOUSE, ASHFORD HILL, THATCHAM, BERKS, RG19 8BB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of PTM INTERNATIONAL LIMITED are www.ptminternational.co.uk, and www.ptm-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Bramley (Hants) Rail Station is 6.5 miles; to Basingstoke Rail Station is 7.8 miles; to Theale Rail Station is 7.9 miles; to Pangbourne Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ptm International Limited is a Private Limited Company. The company registration number is 03480911. Ptm International Limited has been working since 15 December 1997. The present status of the company is Active. The registered address of Ptm International Limited is Bell House Ashford Hill Thatcham Berks Rg19 8bb. . MANSKY, Peter Thomas is a Director of the company. Secretary MORRIS, Margaret Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
MANSKY, Peter Thomas
Appointed Date: 15 December 1997
58 years old

Resigned Directors

Secretary
MORRIS, Margaret Ann
Resigned: 23 June 2009
Appointed Date: 15 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Persons With Significant Control

Peter Thomas Mansky
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PTM INTERNATIONAL LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
29 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
31 Jul 2015
Registration of charge 034809110005, created on 30 July 2015
...
... and 51 more events
06 Jan 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Dec 1997
Incorporation

PTM INTERNATIONAL LIMITED Charges

30 July 2015
Charge code 0348 0911 0005
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Pcf Asset Finance LTD
Description: Contains fixed charge.
21 September 2009
Guarantee & debenture
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2006
All asset debenture
Delivered: 10 April 2006
Status: Satisfied on 3 February 2010
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
30 March 2005
Fixed and floating charge
Delivered: 2 April 2005
Status: Satisfied on 3 February 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 1998
Mortgage debenture
Delivered: 14 December 1998
Status: Satisfied on 3 February 2010
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…