PYROTEC FIRE DETECTION LIMITED
LEWES PASSIVE SYSTEMS LTD.

Hellopages » East Sussex » Lewes » BN8 5NP

Company number 02959757
Status Active
Incorporation Date 17 August 1994
Company Type Private Limited Company
Address UNIT 8, CABURN ENTERPRISE PARK THE BROYLE, RINGMER, LEWES, EAST SUSSEX, BN8 5NP
Home Country United Kingdom
Nature of Business 84250 - Fire service activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Statement by Directors; Statement of capital on 6 December 2016 GBP 1 ; Solvency Statement dated 01/11/16. The most likely internet sites of PYROTEC FIRE DETECTION LIMITED are www.pyrotecfiredetection.co.uk, and www.pyrotec-fire-detection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Pyrotec Fire Detection Limited is a Private Limited Company. The company registration number is 02959757. Pyrotec Fire Detection Limited has been working since 17 August 1994. The present status of the company is Active. The registered address of Pyrotec Fire Detection Limited is Unit 8 Caburn Enterprise Park The Broyle Ringmer Lewes East Sussex Bn8 5np. . POLLARD, Richard John is a Secretary of the company. LUNN, Michael William is a Director of the company. POLLARD, Richard John is a Director of the company. Secretary KINCH, Terence John has been resigned. Secretary NEALE, Jean has been resigned. Secretary NEALE, Raymond Rodney has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KINCH, Terence John has been resigned. Director KINGSNORTH, Stephen John has been resigned. Director NEALE, Jean has been resigned. Director NEALE, Raymond Rodney has been resigned. Director RICHARDSON, Ashley John has been resigned. Director WELLFARE, James Michael has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Fire service activities".


Current Directors

Secretary
POLLARD, Richard John
Appointed Date: 08 December 2014

Director
LUNN, Michael William
Appointed Date: 08 December 2014
67 years old

Director
POLLARD, Richard John
Appointed Date: 08 December 2014
62 years old

Resigned Directors

Secretary
KINCH, Terence John
Resigned: 08 December 2014
Appointed Date: 28 June 2000

Secretary
NEALE, Jean
Resigned: 18 September 1998
Appointed Date: 26 August 1994

Secretary
NEALE, Raymond Rodney
Resigned: 05 October 1999
Appointed Date: 18 September 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 August 1994
Appointed Date: 17 August 1994

Director
KINCH, Terence John
Resigned: 08 December 2014
Appointed Date: 18 September 1998
56 years old

Director
KINGSNORTH, Stephen John
Resigned: 08 December 2014
Appointed Date: 05 October 1999
67 years old

Director
NEALE, Jean
Resigned: 18 September 1998
Appointed Date: 26 August 1994
71 years old

Director
NEALE, Raymond Rodney
Resigned: 05 October 1999
Appointed Date: 26 August 1994
80 years old

Director
RICHARDSON, Ashley John
Resigned: 08 December 2014
Appointed Date: 01 October 2001
70 years old

Director
WELLFARE, James Michael
Resigned: 28 July 2000
Appointed Date: 05 October 1999
78 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 26 August 1994
Appointed Date: 17 August 1994

Persons With Significant Control

Ls Uk Fire Group Limited
Notified on: 17 August 2016
Nature of control: Ownership of shares – 75% or more

PYROTEC FIRE DETECTION LIMITED Events

06 Dec 2016
Statement by Directors
06 Dec 2016
Statement of capital on 6 December 2016
  • GBP 1

06 Dec 2016
Solvency Statement dated 01/11/16
06 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

23 Aug 2016
Confirmation statement made on 17 August 2016 with updates
...
... and 84 more events
16 Sep 1994
Registered office changed on 16/09/94 from: 20 holywell row london EC2A 4JB

16 Sep 1994
New director appointed

16 Sep 1994
Secretary resigned;new secretary appointed

16 Sep 1994
Director resigned;new director appointed

17 Aug 1994
Incorporation

PYROTEC FIRE DETECTION LIMITED Charges

2 November 1995
Mortgage debenture
Delivered: 10 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…