PATALEX II PRODUCTIONS LIMITED
CHELTENHAM ROVARD DISTRIBUTION LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1PX

Company number 02392350
Status Active
Incorporation Date 6 June 1989
Company Type Private Limited Company
Address THE QUADRANGLE, THE PROMENADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1PX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Appointment of Neil Jason Mcdaid as a director on 30 December 2016; Confirmation statement made on 28 October 2016 with updates; Auditor's resignation. The most likely internet sites of PATALEX II PRODUCTIONS LIMITED are www.patalexiiproductions.co.uk, and www.patalex-ii-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Patalex Ii Productions Limited is a Private Limited Company. The company registration number is 02392350. Patalex Ii Productions Limited has been working since 06 June 1989. The present status of the company is Active. The registered address of Patalex Ii Productions Limited is The Quadrangle The Promenade Cheltenham Gloucestershire Gl50 1px. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CATERER, Sharon Jill is a Director of the company. JOHNSON, Alan Piers is a Director of the company. MCDAID, Neil Jason is a Director of the company. WOOD, John Hamer is a Director of the company. Secretary BARNES, John Charlton has been resigned. Secretary BROMLEY, Heidi Elizabeth has been resigned. Secretary THOMAS, Marina Louise has been resigned. Secretary THOMAS, Marina Louise has been resigned. Secretary WHITTAKER, Carolyn Jean has been resigned. Secretary WHITTAKER, Carolyn Jean has been resigned. Secretary WHITTAKER, Carolyn Jean has been resigned. Director BRIAN, Michael has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director CLEMETT, Graham Colin has been resigned. Director CLIBBENS, Nigel Timothy John has been resigned. Director CLIBBENS, Nigel Timothy John has been resigned. Director CROME, Trevor Douglas has been resigned. Director DEVINE, Alan Sinclair has been resigned. Director FARNELL, Adrian Colin has been resigned. Director FINNERTY, Colin William has been resigned. Director GADSBY, Andrew Paul has been resigned. Director LATTER, William Vaughan has been resigned. Director LEWIS, Derek John has been resigned. Director PEARCE, Nigel has been resigned. Director ROGERS, Julian Edwin has been resigned. Director SHEPHARD, Ian Maxwell has been resigned. Director SLATTERY, Domhnal has been resigned. Director SULLIVAN, Paul Denzil John has been resigned. Director TUBB, Philip Anthony has been resigned. Director WARREN, Roy Francis has been resigned. Director WOODHOUSE, John Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 31 October 2012

Director
CATERER, Sharon Jill
Appointed Date: 01 March 2004
63 years old

Director
JOHNSON, Alan Piers
Appointed Date: 11 May 2015
57 years old

Director
MCDAID, Neil Jason
Appointed Date: 30 December 2016
56 years old

Director
WOOD, John Hamer
Appointed Date: 08 August 2016
63 years old

Resigned Directors

Secretary
BARNES, John Charlton
Resigned: 09 November 1995

Secretary
BROMLEY, Heidi Elizabeth
Resigned: 31 May 2001
Appointed Date: 09 November 1995

Secretary
THOMAS, Marina Louise
Resigned: 18 November 2005
Appointed Date: 02 October 2003

Secretary
THOMAS, Marina Louise
Resigned: 30 January 2003
Appointed Date: 12 March 2002

Secretary
WHITTAKER, Carolyn Jean
Resigned: 31 October 2012
Appointed Date: 18 November 2005

Secretary
WHITTAKER, Carolyn Jean
Resigned: 01 October 2003
Appointed Date: 31 January 2003

Secretary
WHITTAKER, Carolyn Jean
Resigned: 11 March 2002
Appointed Date: 01 June 2001

Director
BRIAN, Michael
Resigned: 31 December 1998
Appointed Date: 22 March 1995
83 years old

Director
CASTLEDINE, Trevor Vaughan
Resigned: 19 July 2007
Appointed Date: 18 June 2004
56 years old

Director
CLEMETT, Graham Colin
Resigned: 29 February 2004
Appointed Date: 02 October 2003
64 years old

Director
CLIBBENS, Nigel Timothy John
Resigned: 27 February 2015
Appointed Date: 01 April 2014
65 years old

Director
CLIBBENS, Nigel Timothy John
Resigned: 01 October 2003
Appointed Date: 01 January 1999
65 years old

Director
CROME, Trevor Douglas
Resigned: 28 June 2016
Appointed Date: 01 April 2014
65 years old

Director
DEVINE, Alan Sinclair
Resigned: 31 July 2008
Appointed Date: 19 July 2007
65 years old

Director
FARNELL, Adrian Colin
Resigned: 31 July 2008
Appointed Date: 02 October 2003
64 years old

Director
FINNERTY, Colin William
Resigned: 22 March 1995
88 years old

Director
GADSBY, Andrew Paul
Resigned: 11 May 2015
Appointed Date: 01 April 2014
59 years old

Director
LATTER, William Vaughan
Resigned: 07 June 2004
Appointed Date: 02 October 2003
68 years old

Director
LEWIS, Derek John
Resigned: 01 October 2003
Appointed Date: 14 August 2003
60 years old

Director
PEARCE, Nigel
Resigned: 18 March 2004
Appointed Date: 02 October 2003
74 years old

Director
ROGERS, Julian Edwin
Resigned: 01 April 2014
Appointed Date: 16 March 2009
55 years old

Director
SHEPHARD, Ian Maxwell
Resigned: 10 February 2009
Appointed Date: 20 August 2008
57 years old

Director
SLATTERY, Domhnal
Resigned: 19 July 2004
Appointed Date: 18 March 2004
58 years old

Director
SULLIVAN, Paul Denzil John
Resigned: 31 December 2013
Appointed Date: 31 July 2008
59 years old

Director
TUBB, Philip Anthony
Resigned: 15 August 2008
Appointed Date: 19 May 2004
59 years old

Director
WARREN, Roy Francis
Resigned: 01 April 2014
Appointed Date: 31 July 2008
69 years old

Director
WOODHOUSE, John Graham
Resigned: 30 August 1996
89 years old

Persons With Significant Control

Royal Bank Leasing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PATALEX II PRODUCTIONS LIMITED Events

13 Jan 2017
Appointment of Neil Jason Mcdaid as a director on 30 December 2016
31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
27 Oct 2016
Auditor's resignation
17 Aug 2016
Appointment of Mr John Hamer Wood as a director on 8 August 2016
18 Jul 2016
Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
...
... and 146 more events
11 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Sep 1989
Registered office changed on 01/09/89 from: 2 baches street london N1 6UB

01 Sep 1989
New secretary appointed;new director appointed

31 Aug 1989
Company name changed beamley LIMITED\certificate issued on 01/09/89

06 Jun 1989
Incorporation

PATALEX II PRODUCTIONS LIMITED Charges

15 January 2004
Security agreement
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Bride Distributing, Llc
Description: All right, title and interest in a) literary property, b)…
15 January 2004
Deed of security assignment and charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Bride Distributing, Llc
Description: All right, title and interest in 1) the entire copyright…