PEXION LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 7HG

Company number 02033029
Status Active
Incorporation Date 1 July 1986
Company Type Private Limited Company
Address REAR CROSSES BARN SHAW BROW, WHITTLE-LE-WOODS, CHORLEY, LANCASHIRE, PR6 7HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 26 September 2016 with updates; Purchase of own shares.. The most likely internet sites of PEXION LIMITED are www.pexion.co.uk, and www.pexion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Pexion Limited is a Private Limited Company. The company registration number is 02033029. Pexion Limited has been working since 01 July 1986. The present status of the company is Active. The registered address of Pexion Limited is Rear Crosses Barn Shaw Brow Whittle Le Woods Chorley Lancashire Pr6 7hg. . BRINDLE, David James is a Director of the company. TURNER, Darren James is a Director of the company. Secretary FIELD, Michael Robert has been resigned. Secretary YOUNGHUSBAND, David John has been resigned. Director ANDERSON, Roger Andrew has been resigned. Director HILLESTAD, Jon has been resigned. Director LOCK, Paul Robert Henry has been resigned. Director MILLINGTON, Colin Joseph has been resigned. Director SEEKINGS, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRINDLE, David James
Appointed Date: 22 October 2009
55 years old

Director
TURNER, Darren James
Appointed Date: 22 October 2009
52 years old

Resigned Directors

Secretary
FIELD, Michael Robert
Resigned: 19 April 2015
Appointed Date: 01 June 2000

Secretary
YOUNGHUSBAND, David John
Resigned: 01 June 2000

Director
ANDERSON, Roger Andrew
Resigned: 24 September 2007
87 years old

Director
HILLESTAD, Jon
Resigned: 31 December 2013
88 years old

Director
LOCK, Paul Robert Henry
Resigned: 04 April 2016
87 years old

Director
MILLINGTON, Colin Joseph
Resigned: 31 December 2009
Appointed Date: 29 February 2000
87 years old

Director
SEEKINGS, Mark
Resigned: 04 April 2016
Appointed Date: 23 May 2007
65 years old

Persons With Significant Control

Mr Darren James Turner
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Brindle
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEXION LIMITED Events

12 Oct 2016
Group of companies' accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
13 Jun 2016
Purchase of own shares.
10 May 2016
Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 2,319,660.00

29 Apr 2016
Resolutions
  • RES13 ‐ Section 190 04/04/2016

...
... and 163 more events
10 Aug 1987
Accounting reference date shortened from 31/03 to 31/12

05 Mar 1987
Company name changed legibus 735 LIMITED\certificate issued on 05/03/87
24 Feb 1987
Gazettable document

01 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jul 1986
Certificate of Incorporation

PEXION LIMITED Charges

14 June 2013
Charge code 0203 3029 0008
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
3 October 2012
Debenture
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2008
Rent deposit deed
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Browns (South Molton Street) Limited
Description: The deposit for all sums secured.
11 October 2000
Fixed and floating charge
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all factored receivables…
29 January 1993
A credit agreement
Delivered: 3 February 1993
Status: Satisfied on 2 November 1993
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
29 October 1991
Charge
Delivered: 1 November 1991
Status: Satisfied on 3 December 2012
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
22 January 1988
Fixed and floating charge
Delivered: 27 January 1988
Status: Satisfied on 3 December 2012
Persons entitled: Midland Bank PLC
Description: Fixed floating charge over undertaking and all property and…
25 September 1987
Fixed and floating charge
Delivered: 29 September 1987
Status: Satisfied on 3 December 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…

Similar Companies

PEXIGOLD LIMITED PEXIMET LIMITED PEXION TRUSTEES LIMITED PEXION.COM LTD PEXIORA LIMITED PEXIP AS PEXIP LIMITED