Company number 00770813
Status Active
Incorporation Date 14 August 1963
Company Type Private Limited Company
Address C/O PHS GROUP, BLOCK B, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Part of the property or undertaking has been released from charge 007708130020; Registration of charge 007708130022, created on 20 December 2016. The most likely internet sites of PERSONNEL HYGIENE SERVICES LIMITED are www.personnelhygieneservices.co.uk, and www.personnel-hygiene-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Cardiff Queen Street Rail Station is 6.7 miles; to Cardiff Central Rail Station is 7 miles; to Grangetown (Cardiff) Rail Station is 7.4 miles; to Bargoed Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Personnel Hygiene Services Limited is a Private Limited Company.
The company registration number is 00770813. Personnel Hygiene Services Limited has been working since 14 August 1963.
The present status of the company is Active. The registered address of Personnel Hygiene Services Limited is C O Phs Group Block B Western Industrial Estate Caerphilly Cf83 1xh. . FINLAYSON, David is a Secretary of the company. KEMBALL, Christopher Ross Maguire is a Director of the company. THOMAS, Colin Joseph is a Director of the company. TYDEMAN, Justin Antony James is a Director of the company. WOODS, Simon Alasdair is a Director of the company. Secretary BLAND, Keith has been resigned. Secretary DAVIES, John Garfield has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary WOODS, Simon Alasdair has been resigned. Director BLAND, Keith has been resigned. Director CHALLANS, Peter Nigel has been resigned. Director COHEN, Peter James has been resigned. Director DAVIES, John Garfield has been resigned. Director GIBSON, John has been resigned. Director MOSS, Brian Peter has been resigned. Director MURO, Pearl has been resigned. Director NEWMAN, Bryan Alfred has been resigned. Director PRESTIA, Giuseppe has been resigned. Director RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director TACK, Alfred has been resigned. Director TACK, George has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BLAND, Keith
Resigned: 23 September 2002
Appointed Date: 21 September 1994
Director
PRESTIA, Giuseppe
Resigned: 04 January 2013
Appointed Date: 05 April 2012
51 years old
Persons With Significant Control
Phs Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PERSONNEL HYGIENE SERVICES LIMITED Events
06 Jan 2017
Full accounts made up to 31 March 2016
06 Jan 2017
Part of the property or undertaking has been released from charge 007708130020
23 Dec 2016
Registration of charge 007708130022, created on 20 December 2016
23 Dec 2016
Registration of charge 007708130021, created on 20 December 2016
10 Nov 2016
Confirmation statement made on 8 November 2016 with updates
...
... and 211 more events
17 Apr 1977
Accounts made up to 27 December 1975
29 Dec 1966
Memorandum of association
23 Sep 1966
Company name changed\certificate issued on 23/09/66
14 Aug 1963
Certificate of incorporation
14 Aug 1963
Incorporation
20 December 2016
Charge code 0077 0813 0022
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
20 December 2016
Charge code 0077 0813 0021
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: N/A…
17 October 2014
Charge code 0077 0813 0020
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: The security agreement dated 17 october 2014 creates fixed…
17 October 2008
Pledge of quotas agreement
Delivered: 30 October 2008
Status: Satisfied
on 31 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and on Behalf of the Other Secured Parties
Description: First ranking pledge over all of the quotas, see image for…
5 September 2007
Security accession deed
Delivered: 14 September 2007
Status: Satisfied
on 31 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties
Description: Fixed and floating charges over all property and assets…
28 September 2005
Security accession deed
Delivered: 7 October 2005
Status: Satisfied
on 13 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for It Self and the Othersecured Parties (The Security Agent)
Description: Unit 5 brentford, unit c didcot, parc am. Fixed and…
29 June 2001
Standard security which was presented for registration in scotland on the 13TH july 2001
Delivered: 24 July 2001
Status: Satisfied
on 27 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Seventy five decimal or one hundreth parts of an acre or…
29 June 2001
Standard security which was presented for registration in scotland on the 13TH july 2001
Delivered: 24 July 2001
Status: Satisfied
on 27 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 2 and 3 plot 6 at howemoss crescent kirkhill…
29 June 2001
Standard security which was presented for registration in scotland on the 13TH july 2001
Delivered: 24 July 2001
Status: Satisfied
on 27 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.223 hectares of ground k/a and forming 16A balmakeith…
29 June 2001
Standard security which was presented for registration in scotland on the 13TH july 2001
Delivered: 24 July 2001
Status: Satisfied
on 27 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Three hundred and ninety four decimal or one thousandth…
29 June 2001
Guarantee & debenture
Delivered: 12 July 2001
Status: Satisfied
on 27 April 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee
Description: Fixed and floating charges over the undertaking and all…
3 November 1999
Standard security which was presented for registration in scotland on the 6TH december 1999
Delivered: 15 December 1999
Status: Satisfied
on 15 April 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee
Description: All and whole that plot or area of ground at balmakeith…
9 July 1999
A standard security which was presented for registration in scotland on 5TH august 1999
Delivered: 20 August 1999
Status: Satisfied
on 15 April 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries
Description: Property k/a 0.394 hecatares of land lying to the…
9 July 1999
A standard security which was presented for registration in scotland on 5TH august 1999
Delivered: 20 August 1999
Status: Satisfied
on 15 April 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries
Description: Property k/a area of ground extending to 222 sq mtrs and 97…
9 July 1999
A standard security which was presented for registration in scotland on 5TH august 1999
Delivered: 20 August 1999
Status: Satisfied
on 15 April 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries
Description: Property k/a ground lying to the north-west of the main…
9 July 1999
Guarantee and debenture
Delivered: 22 July 1999
Status: Satisfied
on 15 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)
Description: Company-phs group limited f/h unit d austin house wooton…
9 November 1995
Standard security
Delivered: 23 November 1995
Status: Satisfied
on 28 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)
Description: Area of ground extending to 0.394 acres or thereby lying…
9 November 1995
Standard security
Delivered: 23 November 1995
Status: Satisfied
on 16 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)
Description: Ground lying generally to the north west of main blackridge…
9 November 1995
Standard security
Delivered: 23 November 1995
Status: Satisfied
on 16 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)
Description: Parts of the development of three warehouses on plot 6 at…
9 November 1995
Standard security
Delivered: 23 November 1995
Status: Satisfied
on 28 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)
Description: Area of ground at balmakeith industrial estate in the…
26 October 1995
Debenture
Delivered: 3 November 1995
Status: Satisfied
on 28 August 1999
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for Itself and the Other Secured Parties (The Security Trustee)
Description: All the various f/h and l/h properties as listed on the…
26 October 1995
Stock pledge agreement
Delivered: 3 November 1995
Status: Satisfied
on 28 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)
Description: The pledgor delivers, pledges, hypothecates, transfers…