PSS (HOLDINGS) LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B9 4AN
Company number 09976510
Status Active
Incorporation Date 29 January 2016
Company Type Private Limited Company
Address 4/5 WESTERN COURT BROMLEY STREET, BIRMINGHAM, BIRMINGHAM, UNITED KINGDOM, B9 4AN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Termination of appointment of Edward Earl as a director on 6 March 2017; Termination of appointment of Danielle Anica Parker as a director on 6 March 2017. The most likely internet sites of PSS (HOLDINGS) LTD are www.pssholdings.co.uk, and www.pss-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Birmingham Snow Hill Rail Station is 0.9 miles; to Blake Street Rail Station is 9 miles; to Bloxwich Rail Station is 11.3 miles; to Bloxwich North Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pss Holdings Ltd is a Private Limited Company. The company registration number is 09976510. Pss Holdings Ltd has been working since 29 January 2016. The present status of the company is Active. The registered address of Pss Holdings Ltd is 4 5 Western Court Bromley Street Birmingham Birmingham United Kingdom B9 4an. . TAYLOR, Paul Gerald is a Director of the company. WALKER, Andrew is a Director of the company. Secretary ROWLANDS, Adam has been resigned. Director EARL, Edward has been resigned. Director PARKER, Danielle Anica has been resigned. Director ROWLANDS, Adam Grant has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
TAYLOR, Paul Gerald
Appointed Date: 24 February 2016
58 years old

Director
WALKER, Andrew
Appointed Date: 29 January 2016
51 years old

Resigned Directors

Secretary
ROWLANDS, Adam
Resigned: 06 March 2017
Appointed Date: 29 January 2016

Director
EARL, Edward
Resigned: 06 March 2017
Appointed Date: 24 February 2016
46 years old

Director
PARKER, Danielle Anica
Resigned: 06 March 2017
Appointed Date: 24 February 2016
43 years old

Director
ROWLANDS, Adam Grant
Resigned: 06 March 2017
Appointed Date: 24 February 2016
43 years old

Persons With Significant Control

Mr Andrew Walker
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PSS (HOLDINGS) LTD Events

05 Apr 2017
Confirmation statement made on 28 January 2017 with updates
03 Apr 2017
Termination of appointment of Edward Earl as a director on 6 March 2017
03 Apr 2017
Termination of appointment of Danielle Anica Parker as a director on 6 March 2017
03 Apr 2017
Termination of appointment of Adam Grant Rowlands as a director on 6 March 2017
03 Apr 2017
Termination of appointment of Adam Rowlands as a secretary on 6 March 2017
...
... and 9 more events
07 Mar 2016
Change of share class name or designation
07 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 24/02/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Mar 2016
Registration of charge 099765100002, created on 24 February 2016
25 Feb 2016
Registration of charge 099765100001, created on 24 February 2016
29 Jan 2016
Incorporation
Statement of capital on 2016-01-29
  • GBP 1

PSS (HOLDINGS) LTD Charges

24 February 2016
Charge code 0997 6510 0002
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
24 February 2016
Charge code 0997 6510 0001
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Paul Taylor
Description: Contains fixed charge…