PALLETWAYS HOLDINGS LIMITED
FRADLEY PARK LICHFIELD INGLEBY (1482) LIMITED

Hellopages » Staffordshire » Lichfield » WS13 8NE

Company number 04373751
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address FRADLEY DISTRIBUTION PARK, WOOD END LANE, FRADLEY PARK LICHFIELD, STAFFORDSHIRE, WS13 8NE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 14 February 2017 with updates; Termination of appointment of Andrew David Finch Reynolds as a director on 15 September 2016. The most likely internet sites of PALLETWAYS HOLDINGS LIMITED are www.palletwaysholdings.co.uk, and www.palletways-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Blake Street Rail Station is 7.7 miles; to Butlers Lane Rail Station is 8.4 miles; to Burton-on-Trent Rail Station is 8.9 miles; to Four Oaks Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palletways Holdings Limited is a Private Limited Company. The company registration number is 04373751. Palletways Holdings Limited has been working since 14 February 2002. The present status of the company is Active. The registered address of Palletways Holdings Limited is Fradley Distribution Park Wood End Lane Fradley Park Lichfield Staffordshire Ws13 8ne. . OLSSON, Thomas is a Director of the company. WILSON, James is a Director of the company. ZUBIALDE, Luis is a Director of the company. Secretary HALLIDAY, Martin John has been resigned. Secretary HUNDLEBY, Susan Jane has been resigned. Secretary MATURI, Julian has been resigned. Secretary REYNOLDS, Andrew David Finch has been resigned. Secretary WILSON, James has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ASHTON, Peter David has been resigned. Director HALLIDAY, Martin John has been resigned. Director HEANEY, Paul Christopher has been resigned. Director HIBBERT, Craig Stuart has been resigned. Director HUNDLEBY, Susan Jane has been resigned. Director HYATT, Jonathan Wade has been resigned. Director MATURI, Julian has been resigned. Director REYNOLDS, Andrew David Finch has been resigned. Director REYNOLDS, Andrew David Finch has been resigned. Director TURNER, Andrew John has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
OLSSON, Thomas
Appointed Date: 15 September 2016
55 years old

Director
WILSON, James
Appointed Date: 27 July 2004
73 years old

Director
ZUBIALDE, Luis
Appointed Date: 15 September 2016
58 years old

Resigned Directors

Secretary
HALLIDAY, Martin John
Resigned: 27 July 2004
Appointed Date: 11 October 2002

Secretary
HUNDLEBY, Susan Jane
Resigned: 21 January 2013
Appointed Date: 11 April 2005

Secretary
MATURI, Julian
Resigned: 11 October 2002
Appointed Date: 25 April 2002

Secretary
REYNOLDS, Andrew David Finch
Resigned: 05 July 2016
Appointed Date: 01 October 2013

Secretary
WILSON, James
Resigned: 01 October 2013
Appointed Date: 27 July 2004

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 25 April 2002
Appointed Date: 14 February 2002

Director
ASHTON, Peter David
Resigned: 27 July 2004
Appointed Date: 25 April 2002
73 years old

Director
HALLIDAY, Martin John
Resigned: 27 July 2004
Appointed Date: 11 October 2002
65 years old

Director
HEANEY, Paul Christopher
Resigned: 27 July 2004
Appointed Date: 25 April 2002
64 years old

Director
HIBBERT, Craig Stuart
Resigned: 30 August 2016
Appointed Date: 27 July 2002
64 years old

Director
HUNDLEBY, Susan Jane
Resigned: 21 January 2013
Appointed Date: 11 April 2005
62 years old

Director
HYATT, Jonathan Wade
Resigned: 29 April 2005
Appointed Date: 27 July 2004
68 years old

Director
MATURI, Julian
Resigned: 27 July 2004
Appointed Date: 25 April 2002
66 years old

Director
REYNOLDS, Andrew David Finch
Resigned: 15 September 2016
Appointed Date: 15 September 2016
62 years old

Director
REYNOLDS, Andrew David Finch
Resigned: 15 September 2016
Appointed Date: 31 July 2013
62 years old

Director
TURNER, Andrew John
Resigned: 31 July 2013
Appointed Date: 14 April 2007
69 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 25 April 2002
Appointed Date: 14 February 2002

Persons With Significant Control

Palletways Finance Limited
Notified on: 14 February 2017
Nature of control: Ownership of shares – 75% or more

PALLETWAYS HOLDINGS LIMITED Events

23 Feb 2017
Full accounts made up to 31 May 2016
21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
18 Oct 2016
Termination of appointment of Andrew David Finch Reynolds as a director on 15 September 2016
16 Sep 2016
Director's details changed for Mr Andre David Finch Reynolds on 15 September 2016
16 Sep 2016
Appointment of Mr Andre David Finch Reynolds as a director on 15 September 2016
...
... and 86 more events
07 May 2002
New director appointed
07 May 2002
New secretary appointed;new director appointed
30 Apr 2002
Particulars of mortgage/charge
23 Apr 2002
Company name changed ingleby (1482) LIMITED\certificate issued on 23/04/02
14 Feb 2002
Incorporation

PALLETWAYS HOLDINGS LIMITED Charges

25 April 2002
Debenture
Delivered: 30 April 2002
Status: Satisfied on 10 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…