PRISMO ROAD MARKINGS LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 7BX

Company number 05906228
Status Active
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address 5 DRUMHEAD ROAD, CHORLEY NORTH INDUSTRIAL PARK, CHORLEY, LANCASHIRE, PR6 7BX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 31 December 2015 ANNOTATION Part Admin Removed Pages containing unnecessary material in the annual accounts were administratively removed on 18/05/2016 ; Termination of appointment of Warren Bryce Anderson as a secretary on 1 February 2016. The most likely internet sites of PRISMO ROAD MARKINGS LIMITED are www.prismoroadmarkings.co.uk, and www.prismo-road-markings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Prismo Road Markings Limited is a Private Limited Company. The company registration number is 05906228. Prismo Road Markings Limited has been working since 15 August 2006. The present status of the company is Active. The registered address of Prismo Road Markings Limited is 5 Drumhead Road Chorley North Industrial Park Chorley Lancashire Pr6 7bx. . LANG, Daniel Louis is a Secretary of the company. LANG, Daniel Louis is a Director of the company. SOULE, Matthew Louis is a Director of the company. VETTER, Robert Steven is a Director of the company. Secretary ANDERSON, Warren Bryce has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary SECRETARIAT SERVICES LIMITED has been resigned. Director ANDERSON, John Bryce has been resigned. Director ANDERSON, Warren Bryce has been resigned. Director DAWSON, Keith James has been resigned. Director ENTWISTLE, Richard William has been resigned. Director HOOLAN, Thomas J has been resigned. Director KARLSEN, Kjell Konrad has been resigned. Director MACLENNAN, James Alexander has been resigned. Director MICKLAS, Christopher M. has been resigned. Director MIDEA JR, John has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LANG, Daniel Louis
Appointed Date: 01 February 2016

Director
LANG, Daniel Louis
Appointed Date: 07 October 2014
70 years old

Director
SOULE, Matthew Louis
Appointed Date: 07 October 2014
56 years old

Director
VETTER, Robert Steven
Appointed Date: 07 October 2014
69 years old

Resigned Directors

Secretary
ANDERSON, Warren Bryce
Resigned: 01 February 2016
Appointed Date: 01 December 2006

Secretary
A G SECRETARIAL LIMITED
Resigned: 16 August 2006
Appointed Date: 15 August 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 24 February 2015
Appointed Date: 16 December 2008

Secretary
SECRETARIAT SERVICES LIMITED
Resigned: 01 December 2006
Appointed Date: 16 August 2006

Director
ANDERSON, John Bryce
Resigned: 01 February 2016
Appointed Date: 01 December 2006
51 years old

Director
ANDERSON, Warren Bryce
Resigned: 01 February 2016
Appointed Date: 01 December 2006
83 years old

Director
DAWSON, Keith James
Resigned: 07 October 2014
Appointed Date: 13 April 2007
69 years old

Director
ENTWISTLE, Richard William
Resigned: 01 December 2006
Appointed Date: 16 August 2006
72 years old

Director
HOOLAN, Thomas J
Resigned: 28 September 2009
Appointed Date: 02 April 2007
68 years old

Director
KARLSEN, Kjell Konrad
Resigned: 01 December 2006
Appointed Date: 16 August 2006
68 years old

Director
MACLENNAN, James Alexander
Resigned: 06 January 2012
Appointed Date: 01 July 2011
66 years old

Director
MICKLAS, Christopher M.
Resigned: 15 October 2010
Appointed Date: 28 September 2009
58 years old

Director
MIDEA JR, John
Resigned: 29 June 2012
Appointed Date: 28 September 2009
60 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 16 August 2006
Appointed Date: 15 August 2006

Persons With Significant Control

Ennis Paint Uk Holding Company Limted
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

PRISMO ROAD MARKINGS LIMITED Events

22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
27 Apr 2016
Full accounts made up to 31 December 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the annual accounts were administratively removed on 18/05/2016

15 Apr 2016
Termination of appointment of Warren Bryce Anderson as a secretary on 1 February 2016
15 Apr 2016
Appointment of Mr Daniel Louis Lang as a secretary on 1 February 2016
14 Apr 2016
Termination of appointment of Warren Bryce Anderson as a director on 1 February 2016
...
... and 68 more events
04 Sep 2006
New director appointed
04 Sep 2006
Director resigned
04 Sep 2006
Secretary resigned
04 Sep 2006
Registered office changed on 04/09/06 from: 100 barbirolli square manchester M2 3AB
15 Aug 2006
Incorporation

PRISMO ROAD MARKINGS LIMITED Charges

7 April 2011
Debenture
Delivered: 14 April 2011
Status: Satisfied on 14 July 2012
Persons entitled: Bank of Scotland PLC (The Collateral Agent)
Description: Fixed charge over the undertaking and all property and…
6 May 2009
Rent deposit deed
Delivered: 13 May 2009
Status: Satisfied on 17 July 2012
Persons entitled: Middlesborough Borough Council
Description: The company's interest in the deposit of £25,605 and the…
1 February 2008
Equitable charge over shares
Delivered: 12 February 2008
Status: Satisfied on 14 July 2012
Persons entitled: Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Lenders (Collateralagent)
Description: By way of first fixed charge the shares and the derivative…
3 April 2007
Debenture
Delivered: 14 April 2007
Status: Satisfied on 14 July 2012
Persons entitled: Bank of Scotland as Collateral Agent for Itself and Each of the Lenders
Description: Fixed and floating charges over the undertaking and all…
30 October 2006
Deed of accession to a debenture dated 27 july 2006 and
Delivered: 1 November 2006
Status: Satisfied on 13 December 2006
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charges over the undertaking and all…