PELSIS HOLDING (UK) LIMITED
KNARESBOROUGH P & L SYSTEMS HOLDING (UK) LIMITED

Hellopages » North Yorkshire » Harrogate » HG5 8PJ

Company number 07017720
Status Active
Incorporation Date 14 September 2009
Company Type Private Limited Company
Address STERLING HOUSE, GRIMBALD CRAG CLOSE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8PJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Termination of appointment of Nik Voets as a director on 30 June 2016. The most likely internet sites of PELSIS HOLDING (UK) LIMITED are www.pelsisholdinguk.co.uk, and www.pelsis-holding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Pelsis Holding Uk Limited is a Private Limited Company. The company registration number is 07017720. Pelsis Holding Uk Limited has been working since 14 September 2009. The present status of the company is Active. The registered address of Pelsis Holding Uk Limited is Sterling House Grimbald Crag Close Knaresborough North Yorkshire Hg5 8pj. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CARTMELL, David Wayne, Dr is a Director of the company. CUMMINGS, Robert Louis is a Director of the company. MANGION, Peter Anthony is a Director of the company. STOTT, David is a Director of the company. Director NELSON, Michael has been resigned. Director ROHL, Michael has been resigned. Director SPENCE, James Craig has been resigned. Director VOETS, Nik has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 14 September 2009

Director
CARTMELL, David Wayne, Dr
Appointed Date: 24 February 2015
64 years old

Director
CUMMINGS, Robert Louis
Appointed Date: 21 May 2015
78 years old

Director
MANGION, Peter Anthony
Appointed Date: 14 September 2009
64 years old

Director
STOTT, David
Appointed Date: 31 December 2012
45 years old

Resigned Directors

Director
NELSON, Michael
Resigned: 31 December 2012
Appointed Date: 14 September 2009
53 years old

Director
ROHL, Michael
Resigned: 03 June 2015
Appointed Date: 14 September 2009
66 years old

Director
SPENCE, James Craig
Resigned: 02 March 2015
Appointed Date: 14 September 2010
59 years old

Director
VOETS, Nik
Resigned: 30 June 2016
Appointed Date: 03 June 2015
55 years old

PELSIS HOLDING (UK) LIMITED Events

05 Oct 2016
Group of companies' accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 12 September 2016 with updates
17 Aug 2016
Termination of appointment of Nik Voets as a director on 30 June 2016
18 Feb 2016
Registration of charge 070177200010, created on 5 February 2016
03 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 49 more events
11 Oct 2009
Duplicate mortgage certificatecharge no:1
11 Oct 2009
Duplicate mortgage certificatecharge no:1
08 Oct 2009
Particulars of a mortgage or charge / charge no: 1
08 Oct 2009
Particulars of a mortgage or charge / charge no: 2
14 Sep 2009
Incorporation

PELSIS HOLDING (UK) LIMITED Charges

5 February 2016
Charge code 0701 7720 0010
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Agent
Description: None…
30 October 2014
Charge code 0701 7720 0009
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC Acting as Lender and Agent
Description: None…
2 October 2014
Charge code 0701 7720 0008
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
2 October 2014
Charge code 0701 7720 0007
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Contains fixed charge…
21 December 2012
A supplemental debenture
Delivered: 7 January 2013
Status: Satisfied on 19 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) (Security Trustee)
Description: By first fixed charge the shares together with all related…
10 February 2012
Supplemental debenture
Delivered: 17 February 2012
Status: Satisfied on 19 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) (Security Trustee)
Description: All right title and interest in and to the relevant secured…
18 November 2010
Key-man life policy deed of assignment
Delivered: 20 November 2010
Status: Satisfied on 19 December 2014
Persons entitled: Clydesdlae Bank PLC (Trading as Yorkshire Bank) (Security Trustee)
Description: Key-man policies means the following insurance policies in…
1 October 2010
Debenture
Delivered: 8 October 2010
Status: Satisfied on 19 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Supplemental deed
Delivered: 8 October 2009
Status: Satisfied on 9 October 2010
Persons entitled: General Electric Capital Corporation (UK Security Trustee)
Description: Fixed charges legal mortgages floating charge and other…
30 September 2009
Equitable mortgage over securities
Delivered: 8 October 2009
Status: Satisfied on 9 October 2010
Persons entitled: General Electric Capital Corporation (UK Security Trustee)
Description: The charged investments being name of company p & l systems…