PIMSEAL LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3QA

Company number 02961405
Status Active
Incorporation Date 23 August 1994
Company Type Private Limited Company
Address BRAILSFORD HOUSE, KNAPP LANE ST JAMES SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3QA
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 23 August 2016 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of PIMSEAL LIMITED are www.pimseal.co.uk, and www.pimseal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pimseal Limited is a Private Limited Company. The company registration number is 02961405. Pimseal Limited has been working since 23 August 1994. The present status of the company is Active. The registered address of Pimseal Limited is Brailsford House Knapp Lane St James Square Cheltenham Gloucestershire Gl50 3qa. . PARKER, Pamela Gladys is a Secretary of the company. PARKER, David Brailsford is a Director of the company. PARKER, Jack Brailsford is a Director of the company. PARKER, Pamela Gladys is a Director of the company. PARKER, William is a Director of the company. Nominee Secretary RICKERBY JESSOP has been resigned. Nominee Director RICKERBYS SERVICES LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
PARKER, Pamela Gladys
Appointed Date: 31 August 1995

Director
PARKER, David Brailsford
Appointed Date: 31 August 1995
59 years old

Director
PARKER, Jack Brailsford
Appointed Date: 01 September 2015
29 years old

Director
PARKER, Pamela Gladys
Appointed Date: 31 August 1995
94 years old

Director
PARKER, William
Appointed Date: 31 August 1995
94 years old

Resigned Directors

Nominee Secretary
RICKERBY JESSOP
Resigned: 31 August 1995
Appointed Date: 23 August 1994

Nominee Director
RICKERBYS SERVICES LIMITED
Resigned: 31 August 1995
Appointed Date: 23 August 1994

Persons With Significant Control

Mr David Brailsford Parker
Notified on: 20 August 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PIMSEAL LIMITED Events

11 Jan 2017
Accounts for a small company made up to 31 August 2016
30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
21 Jan 2016
Accounts for a small company made up to 31 August 2015
30 Sep 2015
Appointment of Mr Jack Brailsford Parker as a director on 1 September 2015
01 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

...
... and 47 more events
08 Sep 1995
Memorandum and Articles of Association
08 Sep 1995
Secretary resigned
07 Sep 1995
Particulars of mortgage/charge
22 Nov 1994
Company name changed ellenborough 128 LIMITED\certificate issued on 23/11/94
23 Aug 1994
Incorporation

PIMSEAL LIMITED Charges

4 September 1995
Mortgage debenture
Delivered: 7 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…