PSM FASTENERS PUBLIC LIMITED COMPANY
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 01845397
Status Liquidation
Incorporation Date 4 September 1984
Company Type Public Limited Company
Address MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Liquidators statement of receipts and payments to 5 December 2016; Liquidators statement of receipts and payments to 5 June 2016; Liquidators statement of receipts and payments to 5 December 2015. The most likely internet sites of PSM FASTENERS PUBLIC LIMITED COMPANY are www.psmfastenerspubliclimited.co.uk, and www.psm-fasteners-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psm Fasteners Public Limited Company is a Public Limited Company. The company registration number is 01845397. Psm Fasteners Public Limited Company has been working since 04 September 1984. The present status of the company is Liquidation. The registered address of Psm Fasteners Public Limited Company is Mazars Llp 45 Church Street Birmingham B3 2rt. . KEEN, Richard is a Secretary of the company. BARNES, Garry Elliot is a Director of the company. MARTIN, Geoffrey Peter is a Director of the company. Secretary BAKER, Anthony Michael has been resigned. Secretary CROOKS, Simon Peter has been resigned. Secretary MAIONE, Tony has been resigned. Secretary MCDONALD, Ross Edward has been resigned. Director BAKER, Anthony Michael has been resigned. Director CORKER, Eric has been resigned. Director EVANS, Richard Treharn has been resigned. Director GETHINS, Clive John has been resigned. Director HANRATTY, Derek has been resigned. Director HOLMES, Neville Chamberlain Maclean has been resigned. Director MCDONALD, Ross Edward has been resigned. Director SHEPHERD, Peter David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KEEN, Richard
Appointed Date: 12 November 2004

Director
BARNES, Garry Elliot
Appointed Date: 09 March 2006
55 years old

Director
MARTIN, Geoffrey Peter
Appointed Date: 20 July 2005
57 years old

Resigned Directors

Secretary
BAKER, Anthony Michael
Resigned: 20 October 1995

Secretary
CROOKS, Simon Peter
Resigned: 12 November 2004
Appointed Date: 05 January 2004

Secretary
MAIONE, Tony
Resigned: 05 January 2004
Appointed Date: 01 January 2002

Secretary
MCDONALD, Ross Edward
Resigned: 01 January 2002
Appointed Date: 20 October 1995

Director
BAKER, Anthony Michael
Resigned: 20 October 1995
87 years old

Director
CORKER, Eric
Resigned: 15 September 1995
88 years old

Director
EVANS, Richard Treharn
Resigned: 12 December 1993
80 years old

Director
GETHINS, Clive John
Resigned: 06 May 1997
Appointed Date: 20 October 1995
73 years old

Director
HANRATTY, Derek
Resigned: 19 October 2001
81 years old

Director
HOLMES, Neville Chamberlain Maclean
Resigned: 20 October 1995
86 years old

Director
MCDONALD, Ross Edward
Resigned: 09 March 2006
Appointed Date: 15 September 1995
64 years old

Director
SHEPHERD, Peter David
Resigned: 29 July 2005
Appointed Date: 06 May 1997
69 years old

PSM FASTENERS PUBLIC LIMITED COMPANY Events

12 Jan 2017
Liquidators statement of receipts and payments to 5 December 2016
01 Jul 2016
Liquidators statement of receipts and payments to 5 June 2016
06 Jan 2016
Liquidators statement of receipts and payments to 5 December 2015
26 Jun 2015
Liquidators statement of receipts and payments to 5 June 2015
30 Dec 2014
Liquidators statement of receipts and payments to 5 December 2014
...
... and 116 more events
28 Aug 1986
Gazettable document

07 Aug 1986
Return of allotments

16 Jul 1986
Group of companies' accounts made up to 31 December 1985

16 Jul 1986
Return made up to 06/06/86; full list of members

05 Jun 1986
New director appointed

PSM FASTENERS PUBLIC LIMITED COMPANY Charges

13 February 1985
Fixed and floating charge
Delivered: 18 February 1985
Status: Satisfied on 29 April 1988
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…