PATALEX IV PRODUCTIONS LIMITED
CHELTENHAM RBSSAF (24) LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1PX

Company number 05039001
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address THE QUADRANGLE, THE PROMENADE, CHELTENHAM, GL50 1PX
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Appointment of Neil Jason Mcdaid as a director on 30 December 2016; Appointment of Mr John Hamer Wood as a director on 8 August 2016. The most likely internet sites of PATALEX IV PRODUCTIONS LIMITED are www.patalexivproductions.co.uk, and www.patalex-iv-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine 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 Iv Productions Limited is a Private Limited Company. The company registration number is 05039001. Patalex Iv Productions Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of Patalex Iv Productions Limited is The Quadrangle The Promenade Cheltenham 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 DOWN, Carolyn Jean has been resigned. Secretary THOMAS, Marina Louise 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 CROME, Trevor Douglas has been resigned. Director DEVINE, Alan Sinclair has been resigned. Director FARNELL, Adrian Colin has been resigned. Director GADSBY, Andrew Paul has been resigned. Director LATTER, William Vaughan 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. The company operates in "Financial leasing".


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

Secretary
THOMAS, Marina Louise
Resigned: 18 November 2005
Appointed Date: 09 February 2004

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: 09 February 2004
64 years old

Director
CLIBBENS, Nigel Timothy John
Resigned: 27 February 2015
Appointed Date: 01 April 2014
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: 09 February 2004
64 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: 09 February 2004
68 years old

Director
PEARCE, Nigel
Resigned: 18 March 2004
Appointed Date: 09 February 2004
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

Persons With Significant Control

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

PATALEX IV PRODUCTIONS LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
13 Jan 2017
Appointment of Neil Jason Mcdaid as a director on 30 December 2016
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
27 Jun 2016
Auditor's resignation
...
... and 68 more events
31 Mar 2004
New director appointed
22 Mar 2004
Director resigned
12 Mar 2004
New director appointed
11 Mar 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
09 Feb 2004
Incorporation

PATALEX IV PRODUCTIONS LIMITED Charges

30 April 2004
Deed of security assignment and charge
Delivered: 17 May 2004
Status: Outstanding
Persons entitled: Rettop Iv Distributing Llc
Description: All right title and interest in and to the entire copyright…