HYGIENIC PIGGING SERVICES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 2EU
Company number 05544986
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address UNIT 46 EVELYN STREET, BEESTON, NOTTINGHAM, NG9 2EU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr David Learmond as a director on 1 March 2017; Appointment of Mr Steven Ker as a secretary on 1 September 2016; Appointment of Mr Steven Thomas Ker as a director on 1 September 2016. The most likely internet sites of HYGIENIC PIGGING SERVICES LIMITED are www.hygienicpiggingservices.co.uk, and www.hygienic-pigging-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Hygienic Pigging Services Limited is a Private Limited Company. The company registration number is 05544986. Hygienic Pigging Services Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Hygienic Pigging Services Limited is Unit 46 Evelyn Street Beeston Nottingham Ng9 2eu. . KER, Steven is a Secretary of the company. HEMANS, Jeremy Willoughby is a Director of the company. KER, Steven Thomas is a Director of the company. LEARMOND, David is a Director of the company. MORRIS, John Simon Thrale is a Director of the company. MURPHY, Gilbert is a Director of the company. Secretary OLSZOK, Stefan has been resigned. Secretary PALING, Glenis Margaret has been resigned. Secretary SUTTON, Andrew John has been resigned. Director MEIR, Kathryn Mary has been resigned. Director OLSZOK, Stefan has been resigned. Director SUTTON, Andrew John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KER, Steven
Appointed Date: 01 September 2016

Director
HEMANS, Jeremy Willoughby
Appointed Date: 29 November 2005
70 years old

Director
KER, Steven Thomas
Appointed Date: 01 September 2016
51 years old

Director
LEARMOND, David
Appointed Date: 01 March 2017
70 years old

Director
MORRIS, John Simon Thrale
Appointed Date: 29 November 2005
79 years old

Director
MURPHY, Gilbert
Appointed Date: 29 November 2005
60 years old

Resigned Directors

Secretary
OLSZOK, Stefan
Resigned: 29 July 2016
Appointed Date: 24 July 2009

Secretary
PALING, Glenis Margaret
Resigned: 24 July 2009
Appointed Date: 29 November 2005

Secretary
SUTTON, Andrew John
Resigned: 29 November 2005
Appointed Date: 24 August 2005

Director
MEIR, Kathryn Mary
Resigned: 29 November 2005
Appointed Date: 24 August 2005
48 years old

Director
OLSZOK, Stefan
Resigned: 29 July 2016
Appointed Date: 28 February 2006
68 years old

Director
SUTTON, Andrew John
Resigned: 29 November 2005
Appointed Date: 24 August 2005
49 years old

Persons With Significant Control

Mr Gilbert Murphy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYGIENIC PIGGING SERVICES LIMITED Events

21 Mar 2017
Appointment of Mr David Learmond as a director on 1 March 2017
18 Oct 2016
Appointment of Mr Steven Ker as a secretary on 1 September 2016
18 Oct 2016
Appointment of Mr Steven Thomas Ker as a director on 1 September 2016
13 Oct 2016
Termination of appointment of Stefan Olszok as a director on 29 July 2016
13 Oct 2016
Termination of appointment of Stefan Olszok as a secretary on 29 July 2016
...
... and 58 more events
13 Dec 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

13 Dec 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Dec 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Aug 2005
Incorporation

HYGIENIC PIGGING SERVICES LIMITED Charges

26 November 2010
Debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Debenture
Delivered: 12 June 2008
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…