PSP INVESTMENTS LTD
BRISTOL PLIAHURST LIMITED

Hellopages » Bristol » Bristol, City of » BS11 9XJ
Company number 01438038
Status Active
Incorporation Date 18 July 1979
Company Type Private Limited Company
Address EVOLVE HOUSE, HUNG ROAD, BRISTOL, ENGLAND, BS11 9XJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Registered office address changed from Psp House Hung Road Shirehampton Bristol Avon BS11 9XJ to Evolve House Hung Road Bristol BS11 9XJ on 26 July 2016; Accounts for a small company made up to 31 July 2015. The most likely internet sites of PSP INVESTMENTS LTD are www.pspinvestments.co.uk, and www.psp-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. The distance to to Bristol Temple Meads Rail Station is 4.8 miles; to Filton Abbey Wood Rail Station is 5.1 miles; to Bristol Parkway Rail Station is 6.1 miles; to Caldicot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psp Investments Ltd is a Private Limited Company. The company registration number is 01438038. Psp Investments Ltd has been working since 18 July 1979. The present status of the company is Active. The registered address of Psp Investments Ltd is Evolve House Hung Road Bristol England Bs11 9xj. . PSP GROUP LIMITED is a Secretary of the company. DEWANI, Preyen is a Director of the company. PSP GROUP LIMITED is a Director of the company. Secretary DEWANI, Shila has been resigned. Director DEWANI, Ansuya Prashudas has been resigned. Director DEWANI, Prakash has been resigned. Director DEWANI, Preyal has been resigned. Director DEWANI, Preyen has been resigned. Director DEWANI, Shila has been resigned. Director DEWANI, Shrien has been resigned. Director DEWANI, Shrien has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PSP GROUP LIMITED
Appointed Date: 01 February 2011

Director
DEWANI, Preyen
Appointed Date: 31 January 2007
47 years old

Director
PSP GROUP LIMITED
Appointed Date: 01 February 2011

Resigned Directors

Secretary
DEWANI, Shila
Resigned: 31 January 2007

Director
DEWANI, Ansuya Prashudas
Resigned: 31 October 1994
94 years old

Director
DEWANI, Prakash
Resigned: 31 January 2007
74 years old

Director
DEWANI, Preyal
Resigned: 01 November 2004
Appointed Date: 06 April 2002
42 years old

Director
DEWANI, Preyen
Resigned: 01 November 2004
Appointed Date: 31 October 1996
47 years old

Director
DEWANI, Shila
Resigned: 31 January 2007
72 years old

Director
DEWANI, Shrien
Resigned: 01 February 2011
Appointed Date: 31 January 2007
46 years old

Director
DEWANI, Shrien
Resigned: 01 November 2004
Appointed Date: 01 November 1998
46 years old

Persons With Significant Control

Mr Shrien Dewani
Notified on: 1 October 2016
46 years old
Nature of control: Has significant influence or control

PSP INVESTMENTS LTD Events

21 Oct 2016
Confirmation statement made on 19 October 2016 with updates
26 Jul 2016
Registered office address changed from Psp House Hung Road Shirehampton Bristol Avon BS11 9XJ to Evolve House Hung Road Bristol BS11 9XJ on 26 July 2016
08 May 2016
Accounts for a small company made up to 31 July 2015
08 Dec 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 9,900

07 May 2015
Accounts for a small company made up to 31 July 2014
...
... and 97 more events
16 Jul 1986
Full accounts made up to 31 October 1985
16 Jul 1986
Annual return made up to 01/07/86

16 Jul 1986
Director resigned

17 Jan 1980
Memorandum of association
18 Jul 1979
Incorporation

PSP INVESTMENTS LTD Charges

2 July 2008
Debenture
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Aalen house, 12 parklands, okehampton, devon t/n dn 428921…
2 July 2008
Legal charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Aalen house, 12 parklands, okehampton, devon t/n dn 428921…
31 January 2007
Legal charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H angela court, tipton st john, ottery st mary, devon t/n…
31 January 2007
Debenture
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
15 October 2002
Legal charge
Delivered: 24 October 2002
Status: Satisfied on 20 January 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 10 cropthorne court maida vale london…
11 October 1984
Legal charge
Delivered: 19 October 1984
Status: Satisfied on 20 January 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold 21 canford lane, westbury on trym, bristol avon.
11 October 1984
Legal charge
Delivered: 19 October 1984
Status: Satisfied on 20 January 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold 47 high street, thornbury, bristol, avon.
3 December 1981
Debenture
Delivered: 15 December 1981
Status: Satisfied on 20 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…
21 October 1980
Legal charge
Delivered: 27 October 1980
Status: Satisfied on 20 January 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold, 33 sandy park road, bristlington, bristol. Title…
25 April 1980
Legal charge
Delivered: 30 April 1980
Status: Satisfied on 20 January 2007
Persons entitled: Barclays Bank PLC
Description: 33 sandy park road brislington, bristol.