PSM INSTRUMENTATION LIMITED
WEST SUSSEX

Hellopages » West Sussex » Mid Sussex » RH16 1TW

Company number 01208673
Status Active
Incorporation Date 22 April 1975
Company Type Private Limited Company
Address UNIT 3 BURRELL ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1TW
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Richard Aubrey Boughton as a director on 23 January 2017; Confirmation statement made on 31 December 2016 with updates; Audited abridged accounts made up to 30 September 2016. The most likely internet sites of PSM INSTRUMENTATION LIMITED are www.psminstrumentation.co.uk, and www.psm-instrumentation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Burgess Hill Rail Station is 3.8 miles; to Three Bridges Rail Station is 7.9 miles; to Crawley Rail Station is 8 miles; to Falmer Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psm Instrumentation Limited is a Private Limited Company. The company registration number is 01208673. Psm Instrumentation Limited has been working since 22 April 1975. The present status of the company is Active. The registered address of Psm Instrumentation Limited is Unit 3 Burrell Road Haywards Heath West Sussex Rh16 1tw. . BULLIVANT, John Christopher is a Director of the company. COOPER, Peter is a Director of the company. FALKMER, Lars Niklas is a Director of the company. JONES, Mark Vincent is a Director of the company. WALLIN, Magnus is a Director of the company. Secretary JONES, Mark Vincent has been resigned. Secretary LANE, Kenneth John has been resigned. Secretary ORWIN, Bernard has been resigned. Director BOUGHTON, Richard Aubrey has been resigned. Director DIMON, Paul has been resigned. Director LANE, Kenneth John has been resigned. Director ORWIN, Bernard has been resigned. Director SOOS, Stephen William has been resigned. Director TAYLOR, Geoffrey Frank has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
BULLIVANT, John Christopher
Appointed Date: 18 January 2013
68 years old

Director
COOPER, Peter
Appointed Date: 01 November 1993
72 years old

Director
FALKMER, Lars Niklas
Appointed Date: 21 March 2016
60 years old

Director
JONES, Mark Vincent
Appointed Date: 01 January 1992
64 years old

Director
WALLIN, Magnus
Appointed Date: 15 March 2016
68 years old

Resigned Directors

Secretary
JONES, Mark Vincent
Resigned: 31 December 2015
Appointed Date: 27 July 2001

Secretary
LANE, Kenneth John
Resigned: 27 July 2001
Appointed Date: 11 November 1994

Secretary
ORWIN, Bernard
Resigned: 11 November 1994

Director
BOUGHTON, Richard Aubrey
Resigned: 23 January 2017
Appointed Date: 21 March 2016
71 years old

Director
DIMON, Paul
Resigned: 25 January 1994
Appointed Date: 01 January 1992
71 years old

Director
LANE, Kenneth John
Resigned: 27 July 2001
84 years old

Director
ORWIN, Bernard
Resigned: 11 November 1994
97 years old

Director
SOOS, Stephen William
Resigned: 31 March 2004
Appointed Date: 02 January 2000
70 years old

Director
TAYLOR, Geoffrey Frank
Resigned: 31 December 2014
Appointed Date: 01 January 1992
78 years old

Persons With Significant Control

Psm Systems Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PSM INSTRUMENTATION LIMITED Events

24 Jan 2017
Termination of appointment of Richard Aubrey Boughton as a director on 23 January 2017
24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Audited abridged accounts made up to 30 September 2016
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Registration of charge 012086730008, created on 31 May 2016
...
... and 109 more events
09 Jun 1986
Return made up to 29/05/86; full list of members

25 Jan 1982
Annual return made up to 17/02/81
10 Jul 1978
Annual return made up to 08/06/78
22 Apr 1975
Certificate of incorporation
22 Apr 1975
Incorporation

PSM INSTRUMENTATION LIMITED Charges

31 May 2016
Charge code 0120 8673 0008
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold land:. Unit 3 burrell…
19 August 2013
Charge code 0120 8673 0007
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
1 February 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
10 July 2008
Legal mortgage
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 3 burrell road haywards heath t/no WSX120509 with…
2 April 2001
Legal mortgage
Delivered: 5 April 2001
Status: Satisfied on 29 January 2013
Persons entitled: Hsbc Bank PLC
Description: Units 2 & 3 burrell road, haywards heath, west sussex…
17 September 1998
Debenture
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1998
Fixed charge on purchased debts which fail to vest
Delivered: 15 May 1998
Status: Satisfied on 29 January 2013
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
30 June 1981
Guarantee & debenture
Delivered: 6 July 1981
Status: Satisfied on 21 August 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…