P L S INDUSTRIES LTD.
ESSEX O.S.S. CORPORATE SAFETY SOLUTIONS LIMITED

Hellopages » Greater London » Havering » RM7 7LS

Company number 04242908
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016; Confirmation statement made on 31 October 2016 with updates; Appointment of Mr Michael Mcmahon as a director on 1 September 2016. The most likely internet sites of P L S INDUSTRIES LTD. are www.plsindustries.co.uk, and www.p-l-s-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. P L S Industries Ltd is a Private Limited Company. The company registration number is 04242908. P L S Industries Ltd has been working since 28 June 2001. The present status of the company is Active. The registered address of P L S Industries Ltd is 1 King George Close Romford Essex United Kingdom Rm7 7ls. . HOWELL, Simon John is a Secretary of the company. MCMAHON, Michael is a Director of the company. MORE, Graham Stuart is a Director of the company. SIMPSON, Jeremy John Cobbett is a Director of the company. Secretary FOLEY, Vernon has been resigned. Secretary MORE, Danielle Lynne has been resigned. Secretary MORGAN, Lynn Margaret has been resigned. Secretary CARLTON BAKER CLARKE SECRETARIES LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED has been resigned. Director BIRRANE, Sean Thomas has been resigned. Director BLACK, Stuart John has been resigned. Director LOWERY, Steven Robert has been resigned. Director MORGAN, Robert Frank David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOWELL, Simon John
Appointed Date: 08 December 2015

Director
MCMAHON, Michael
Appointed Date: 01 September 2016
49 years old

Director
MORE, Graham Stuart
Appointed Date: 22 May 2002
65 years old

Director
SIMPSON, Jeremy John Cobbett
Appointed Date: 08 December 2015
54 years old

Resigned Directors

Secretary
FOLEY, Vernon
Resigned: 31 May 2013
Appointed Date: 30 June 2009

Secretary
MORE, Danielle Lynne
Resigned: 07 June 2006
Appointed Date: 22 May 2002

Secretary
MORGAN, Lynn Margaret
Resigned: 01 June 2002
Appointed Date: 09 December 2001

Secretary
CARLTON BAKER CLARKE SECRETARIES LTD
Resigned: 01 March 2008
Appointed Date: 07 June 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 July 2001
Appointed Date: 28 June 2001

Secretary
THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED
Resigned: 30 June 2009
Appointed Date: 01 March 2008

Director
BIRRANE, Sean Thomas
Resigned: 14 March 2016
Appointed Date: 08 December 2015
53 years old

Director
BLACK, Stuart John
Resigned: 21 April 2016
Appointed Date: 08 December 2015
61 years old

Director
LOWERY, Steven Robert
Resigned: 22 January 2008
Appointed Date: 22 May 2002
57 years old

Director
MORGAN, Robert Frank David
Resigned: 01 June 2002
Appointed Date: 09 December 2001
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 July 2001
Appointed Date: 28 June 2001

Persons With Significant Control

Pls Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

P L S INDUSTRIES LTD. Events

03 Nov 2016
Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
09 Sep 2016
Appointment of Mr Michael Mcmahon as a director on 1 September 2016
20 May 2016
Termination of appointment of Stuart John Black as a director on 21 April 2016
06 Jan 2016
Auditor's resignation
...
... and 68 more events
18 Dec 2001
New director appointed
18 Dec 2001
New secretary appointed
02 Jul 2001
Secretary resigned
02 Jul 2001
Director resigned
28 Jun 2001
Incorporation

P L S INDUSTRIES LTD. Charges

7 June 2006
Debenture
Delivered: 14 June 2006
Status: Satisfied on 12 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…