PATERSON SIMONS & CO.(AFRICA)LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 4ZE

Company number 00453843
Status Active
Incorporation Date 8 May 1948
Company Type Private Limited Company
Address 4 THE OFFICES, 10 FLEET STREET, BRIGHTON, EAST SUSSEX, BN1 4ZE
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of PATERSON SIMONS & CO.(AFRICA)LIMITED are www.patersonsimons.co.uk, and www.paterson-simons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. Paterson Simons Co Africa Limited is a Private Limited Company. The company registration number is 00453843. Paterson Simons Co Africa Limited has been working since 08 May 1948. The present status of the company is Active. The registered address of Paterson Simons Co Africa Limited is 4 The Offices 10 Fleet Street Brighton East Sussex Bn1 4ze. . BAKER, Steven Anthony is a Director of the company. LYNE, Edward is a Director of the company. LYNE, Henry Michael John is a Director of the company. OKOH, Kwaku is a Director of the company. TRAYNOR, John Paul is a Director of the company. Secretary WAKEFIELD, Derek Hector has been resigned. Director AVELINE, Janet Martha Mavis has been resigned. Director COLLINS, Alastair has been resigned. Director COLLINS, Daniel has been resigned. Director EDGE, Stephen William has been resigned. Director LYNE, Annette Diana has been resigned. Director LYNE, Edward Robert Michael has been resigned. Director LYNE, Henry Michael John has been resigned. Director LYNE, Henry Michael John has been resigned. Director OKOH, Kwaku Okae has been resigned. Director WAKEFIELD, Carol Ann has been resigned. Director WAKEFIELD, Derek Hector has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
BAKER, Steven Anthony
Appointed Date: 08 February 2013
61 years old

Director
LYNE, Edward
Appointed Date: 16 September 2010
82 years old

Director
LYNE, Henry Michael John
Appointed Date: 01 January 2007
50 years old

Director
OKOH, Kwaku
Appointed Date: 01 October 2012
51 years old

Director
TRAYNOR, John Paul
Appointed Date: 16 September 2010
60 years old

Resigned Directors

Secretary
WAKEFIELD, Derek Hector
Resigned: 30 June 2010

Director
AVELINE, Janet Martha Mavis
Resigned: 22 June 2010
69 years old

Director
COLLINS, Alastair
Resigned: 18 April 1995
Appointed Date: 31 August 1992
52 years old

Director
COLLINS, Daniel
Resigned: 31 August 1992
56 years old

Director
EDGE, Stephen William
Resigned: 05 September 2014
Appointed Date: 08 February 2013
52 years old

Director
LYNE, Annette Diana
Resigned: 30 April 1996
90 years old

Director
LYNE, Edward Robert Michael
Resigned: 30 April 1996
82 years old

Director
LYNE, Henry Michael John
Resigned: 01 March 2006
Appointed Date: 07 April 2003
50 years old

Director
LYNE, Henry Michael John
Resigned: 23 February 1998
Appointed Date: 08 May 1996
50 years old

Director
OKOH, Kwaku Okae
Resigned: 01 July 2002
Appointed Date: 07 June 1996
51 years old

Director
WAKEFIELD, Carol Ann
Resigned: 01 June 2012
84 years old

Director
WAKEFIELD, Derek Hector
Resigned: 01 June 2012
84 years old

Persons With Significant Control

Material Handling Consultants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PATERSON SIMONS & CO.(AFRICA)LIMITED Events

10 Oct 2016
Group of companies' accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 24 July 2016 with updates
08 Apr 2016
Group of companies' accounts made up to 31 December 2014
06 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

06 Apr 2016
Statement of capital following an allotment of shares on 10 December 2015
  • GBP 450,000

...
... and 121 more events
24 Oct 1987
Secretary's particulars changed

21 Feb 1987
Director resigned

31 Oct 1986
Full accounts made up to 30 June 1986

31 Oct 1986
Return made up to 05/11/86; full list of members

25 Sep 1986
Director resigned;new director appointed

PATERSON SIMONS & CO.(AFRICA)LIMITED Charges

12 July 2013
Charge code 0045 3843 0008
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 4 the offices 10 fleet street brighton…
16 May 2013
Charge code 0045 3843 0007
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 December 2011
Deed of charge over credit balances
Delivered: 5 January 2012
Status: Satisfied on 19 June 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 June 2011
Debenture
Delivered: 22 June 2011
Status: Satisfied on 19 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2011
Deed of charge over credit balances
Delivered: 22 June 2011
Status: Satisfied on 19 June 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 July 1997
Deed of charge over credit balances
Delivered: 22 July 1997
Status: Satisfied on 29 May 2012
Persons entitled: Barclays Bank PLC
Description: In barclays bank PLC business premium account number…
22 July 1991
Letter of charge
Delivered: 8 August 1991
Status: Satisfied on 29 May 2012
Persons entitled: Barclays Bank PLC
Description: All money standing to the credit of any account(s) of the…
23 January 1991
Letter of charge
Delivered: 12 February 1991
Status: Satisfied on 16 September 1991
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…