PSL FREIGHT LIMITED
ESSEX

Hellopages » Essex » Maldon » CM9 5FA

Company number 02625304
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address QUAYSIDE PARK, MALDON, ESSEX, CM9 5FA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 26 January 2017 GBP 407,000 ; Full accounts made up to 31 March 2016; Termination of appointment of Paul Sly as a director on 7 December 2016. The most likely internet sites of PSL FREIGHT LIMITED are www.pslfreight.co.uk, and www.psl-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Psl Freight Limited is a Private Limited Company. The company registration number is 02625304. Psl Freight Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of Psl Freight Limited is Quayside Park Maldon Essex Cm9 5fa. . BENTON, Brian Anthony is a Secretary of the company. BENTON, Brian Anthony is a Director of the company. CATT, Richard John George is a Director of the company. DOUGLAS, Michael Anthony is a Director of the company. GIBBS, Richard is a Director of the company. KING, John Edward is a Director of the company. MUTTON, Jason is a Director of the company. Secretary C F H COMPANY FORMATIONS LIMITED has been resigned. Director DAWSON, Peter Errington has been resigned. Nominee Director HACKETT, Christopher has been resigned. Director JACKSON, Peter George James John has been resigned. Director PEACOCK, Richard has been resigned. Director SLY, Paul has been resigned. Director WARD, Allan John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BENTON, Brian Anthony
Appointed Date: 16 October 1991

Director
BENTON, Brian Anthony
Appointed Date: 16 October 1991
66 years old

Director
CATT, Richard John George
Appointed Date: 01 April 1993
68 years old

Director
DOUGLAS, Michael Anthony
Appointed Date: 01 April 1993
65 years old

Director
GIBBS, Richard
Appointed Date: 01 June 2004
56 years old

Director
KING, John Edward
Appointed Date: 16 October 1991
71 years old

Director
MUTTON, Jason
Appointed Date: 01 June 2004
55 years old

Resigned Directors

Secretary
C F H COMPANY FORMATIONS LIMITED
Resigned: 16 October 1991
Appointed Date: 28 June 1991

Director
DAWSON, Peter Errington
Resigned: 19 May 2016
Appointed Date: 16 October 1991
76 years old

Nominee Director
HACKETT, Christopher
Resigned: 16 October 1991
Appointed Date: 28 June 1991
65 years old

Director
JACKSON, Peter George James John
Resigned: 27 April 2004
Appointed Date: 01 January 1999
75 years old

Director
PEACOCK, Richard
Resigned: 01 April 1996
Appointed Date: 01 April 1993
67 years old

Director
SLY, Paul
Resigned: 07 December 2016
Appointed Date: 01 June 2004
71 years old

Director
WARD, Allan John
Resigned: 28 February 2003
Appointed Date: 01 April 1996
81 years old

PSL FREIGHT LIMITED Events

26 Jan 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 407,000

21 Dec 2016
Full accounts made up to 31 March 2016
20 Dec 2016
Termination of appointment of Paul Sly as a director on 7 December 2016
21 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100

21 Jul 2016
Termination of appointment of Peter Errington Dawson as a director on 19 May 2016
...
... and 78 more events
11 Nov 1991
New director appointed

24 Oct 1991
Registered office changed on 24/10/91 from: 58 redwing rd clanfield portmouth hampshire

24 Oct 1991
New secretary appointed;director resigned;new director appointed

24 Oct 1991
Secretary resigned;new director appointed

28 Jun 1991
Incorporation

PSL FREIGHT LIMITED Charges

13 September 2010
Guarantee & debenture
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 1993
Debenture
Delivered: 16 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…