PALLETWAYS (UK) LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 8NE

Company number 02918303
Status Active
Incorporation Date 13 April 1994
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 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 May 2016; Termination of appointment of Andrew David Finch Reynolds as a director on 18 October 2016; Appointment of Mr David John Walmsley as a director on 7 October 2016. The most likely internet sites of PALLETWAYS (UK) LIMITED are www.palletwaysuk.co.uk, and www.palletways-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six 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 Uk Limited is a Private Limited Company. The company registration number is 02918303. Palletways Uk Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Palletways Uk Limited is Fradley Distribution Park Wood End Lane Fradley Park Lichfield Staffordshire Ws13 8ne. . HEATON, Charles Robert is a Director of the company. WALMSLEY, David John is a Director of the company. WILSON, James is a Director of the company. ZUBIALDE URRALBURU, Luis is a Director of the company. Secretary ASTON, Stephen Richard has been resigned. 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 COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASHTON, Peter David has been resigned. Director ASTON, Stephen Richard has been resigned. Director ASTON, Sylvia has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DRURY, David Martin has been resigned. Director HALLIDAY, Martin John has been resigned. Director HEANEY, Paul Christopher has been resigned. Director HIBBERT, Andrew has been resigned. Director HIBBERT, Craig Stuart has been resigned. Director HIBBERT, Craig Stuart has been resigned. Director HIBBERT, Rebecca has been resigned. Director HUNDLEBY, Susan Jane has been resigned. Director HYATT, Jonathan Wade has been resigned. Director LEES, Ian has been resigned. Director MATURI, Julian has been resigned. Director MATURI, Julian has been resigned. Director REYNOLDS, Andrew David Finch has been resigned. Director TURNER, Andrew John has been resigned. Director WATERHOUSE, Stephen Gilroy has been resigned. Director YOUNG, Martyn John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
HEATON, Charles Robert
Appointed Date: 07 October 2016
62 years old

Director
WALMSLEY, David John
Appointed Date: 07 October 2016
56 years old

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

Director
ZUBIALDE URRALBURU, Luis
Appointed Date: 01 May 2014
58 years old

Resigned Directors

Secretary
ASTON, Stephen Richard
Resigned: 25 April 2002
Appointed Date: 13 April 1994

Secretary
HALLIDAY, Martin John
Resigned: 27 July 2004
Appointed Date: 26 June 2002

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

Secretary
MATURI, Julian
Resigned: 26 June 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
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 April 1994
Appointed Date: 13 April 1994

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

Director
ASTON, Stephen Richard
Resigned: 25 April 2002
Appointed Date: 13 April 1994
71 years old

Director
ASTON, Sylvia
Resigned: 25 April 2002
Appointed Date: 01 November 2000
70 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 April 1994
Appointed Date: 13 April 1994
35 years old

Director
DRURY, David Martin
Resigned: 25 April 2002
Appointed Date: 16 May 1997
84 years old

Director
HALLIDAY, Martin John
Resigned: 27 July 2004
Appointed Date: 26 June 2002
65 years old

Director
HEANEY, Paul Christopher
Resigned: 27 July 2004
Appointed Date: 01 September 1999
64 years old

Director
HIBBERT, Andrew
Resigned: 25 April 2002
Appointed Date: 13 April 1994
66 years old

Director
HIBBERT, Craig Stuart
Resigned: 30 August 2016
Appointed Date: 29 May 2002
64 years old

Director
HIBBERT, Craig Stuart
Resigned: 25 April 2002
Appointed Date: 01 August 1996
64 years old

Director
HIBBERT, Rebecca
Resigned: 25 April 2002
Appointed Date: 01 November 2000
57 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: 30 June 2003
68 years old

Director
LEES, Ian
Resigned: 31 January 1999
Appointed Date: 01 August 1996

Director
MATURI, Julian
Resigned: 13 October 2016
Appointed Date: 31 January 2013
66 years old

Director
MATURI, Julian
Resigned: 27 July 2004
Appointed Date: 02 January 2001
66 years old

Director
REYNOLDS, Andrew David Finch
Resigned: 18 October 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

Director
WATERHOUSE, Stephen Gilroy
Resigned: 25 April 2002
Appointed Date: 01 September 1999
64 years old

Director
YOUNG, Martyn John
Resigned: 31 May 2014
Appointed Date: 28 September 2011
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 April 1994
Appointed Date: 13 April 1994

PALLETWAYS (UK) LIMITED Events

23 Feb 2017
Full accounts made up to 31 May 2016
18 Oct 2016
Termination of appointment of Andrew David Finch Reynolds as a director on 18 October 2016
17 Oct 2016
Appointment of Mr David John Walmsley as a director on 7 October 2016
17 Oct 2016
Appointment of Mr Charles Robert Heaton as a director on 7 October 2016
17 Oct 2016
Termination of appointment of Julian Maturi as a director on 13 October 2016
...
... and 131 more events
20 Apr 1994
Registered office changed on 20/04/94 from: 33 crwys road cardiff CF2 4YF
20 Apr 1994
Registered office changed on 20/04/94 from: 33 crwys road cardiff CF2 4YF

20 Apr 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Apr 1994
Certificate of incorporation
13 Apr 1994
Incorporation

PALLETWAYS (UK) 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…
30 March 2001
Fixed charge
Delivered: 3 April 2001
Status: Satisfied on 18 April 2002
Persons entitled: Lloyds Udt Limited
Description: Fixed charge 1 x ferrari 360 modena-reg no. X407…
5 February 1999
Marine mortgage
Delivered: 10 February 1999
Status: Satisfied on 18 April 2002
Persons entitled: Lombard North Central PLC
Description: Legend 336 "temper temper" hull number HUN33098E595.
28 July 1994
Single debenture
Delivered: 1 August 1994
Status: Satisfied on 14 May 2002
Persons entitled: Lloyds Bank PLC,
Description: Please see doc for further detals.. Fixed and floating…