PAL HYGIENE LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 4JA

Company number 01666734
Status Active
Incorporation Date 23 September 1982
Company Type Private Limited Company
Address BILTON WAY, LUTTERWORTH, LEICESTERSHIRE, LE17 4JA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,000,000 ; Termination of appointment of Peter Bryan as a secretary on 10 November 2015. The most likely internet sites of PAL HYGIENE LIMITED are www.palhygiene.co.uk, and www.pal-hygiene.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Narborough Rail Station is 7.2 miles; to South Wigston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pal Hygiene Limited is a Private Limited Company. The company registration number is 01666734. Pal Hygiene Limited has been working since 23 September 1982. The present status of the company is Active. The registered address of Pal Hygiene Limited is Bilton Way Lutterworth Leicestershire Le17 4ja. . BRUCCIANI, Richard Louis is a Director of the company. BRUCCIANI, Sheila Margaret is a Director of the company. Secretary BRYAN, Peter has been resigned. Secretary GORE, Colin Spencer has been resigned. Secretary HAMPSON, Alec has been resigned. Director FELLOWS, Adrian Neville has been resigned. Director GORE, Colin Spencer has been resigned. Director MEREDITH, Richard John has been resigned. Director STORRAR, Christopher Charles has been resigned. Director WARD, Michael Stewart has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director

Director
BRUCCIANI, Sheila Margaret
Appointed Date: 31 December 2000
76 years old

Resigned Directors

Secretary
BRYAN, Peter
Resigned: 10 November 2015
Appointed Date: 23 February 1998

Secretary
GORE, Colin Spencer
Resigned: 04 November 1992

Secretary
HAMPSON, Alec
Resigned: 07 November 1997
Appointed Date: 04 November 1992

Director
FELLOWS, Adrian Neville
Resigned: 08 July 1994
76 years old

Director
GORE, Colin Spencer
Resigned: 26 February 1996
Appointed Date: 20 April 1994
72 years old

Director
MEREDITH, Richard John
Resigned: 09 March 1993
71 years old

Director
STORRAR, Christopher Charles
Resigned: 07 April 2000
Appointed Date: 20 April 1994
77 years old

Director
WARD, Michael Stewart
Resigned: 20 April 1994
Appointed Date: 11 May 1993
81 years old

PAL HYGIENE LIMITED Events

06 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000,000

11 Dec 2015
Termination of appointment of Peter Bryan as a secretary on 10 November 2015
19 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000,000

13 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 88 more events
18 Oct 1988
Return made up to 21/06/88; full list of members

18 Feb 1988
Return made up to 31/12/87; full list of members

20 Oct 1987
Full accounts made up to 31 December 1986

11 Apr 1987
Return made up to 31/12/86; full list of members

13 Feb 1987
Full accounts made up to 31 December 1985

PAL HYGIENE LIMITED Charges

6 December 1985
Collateral debenture
Delivered: 13 December 1985
Status: Satisfied on 11 July 1990
Persons entitled: Warburg Investment Management Limited
Description: Undertaking and all property and assets present and future…
5 May 1983
Collateral debenture
Delivered: 26 May 1983
Status: Satisfied on 11 July 1990
Persons entitled: Ffi (UK Finance) PLC
Description: Fixed & floating charge undertaking and all property and…