PEARSON ENGINEERING LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 6UX

Company number 01876136
Status Active
Incorporation Date 10 January 1985
Company Type Private Limited Company
Address ARMSTRONG WORKS, SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, NE15 6UX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 30400 - Manufacture of military fighting vehicles, 84220 - Defence activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Philip John Kite as a secretary on 28 March 2017; Termination of appointment of Philip John Kite as a director on 28 March 2017; Termination of appointment of Roger David Anderton as a director on 28 February 2017. The most likely internet sites of PEARSON ENGINEERING LIMITED are www.pearsonengineering.co.uk, and www.pearson-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Dunston Rail Station is 2.1 miles; to Newcastle Rail Station is 2.7 miles; to Wylam Rail Station is 5.2 miles; to Chester-le-Street Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pearson Engineering Limited is a Private Limited Company. The company registration number is 01876136. Pearson Engineering Limited has been working since 10 January 1985. The present status of the company is Active. The registered address of Pearson Engineering Limited is Armstrong Works Scotswood Road Newcastle Upon Tyne Ne15 6ux. . FLACK, Hugh Randall is a Director of the company. GILROY, Simon Paul is a Director of the company. LIVINGSTONE, Helen is a Director of the company. PRIDAY, Craig is a Director of the company. REECE, John Peter is a Director of the company. WELSTEAD, Mark Robert Tom is a Director of the company. Secretary COURTNEY, Terence Joseph has been resigned. Secretary KITE, Philip John has been resigned. Secretary REECE, Anne Dorothy has been resigned. Director ANDERTON, Roger David has been resigned. Director BEDFORD, Stephen William has been resigned. Director COURTNEY, Terence Joseph has been resigned. Director CROMPTON, John Frederick, Colonel has been resigned. Director KITE, Philip John has been resigned. Director REECE, Alan Richard, Dr has been resigned. Director REECE, Alan Richard, Dr has been resigned. Director REECE, John Peter has been resigned. Director REECE, Simon Richard has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
FLACK, Hugh Randall

65 years old

Director
GILROY, Simon Paul
Appointed Date: 18 June 2004
50 years old

Director
LIVINGSTONE, Helen
Appointed Date: 25 March 2014
62 years old

Director
PRIDAY, Craig
Appointed Date: 02 December 2013
59 years old

Director
REECE, John Peter
Appointed Date: 23 September 2008
64 years old

Director
WELSTEAD, Mark Robert Tom
Appointed Date: 02 September 2013
60 years old

Resigned Directors

Secretary
COURTNEY, Terence Joseph
Resigned: 08 February 2012
Appointed Date: 18 June 2004

Secretary
KITE, Philip John
Resigned: 28 March 2017
Appointed Date: 08 February 2012

Secretary
REECE, Anne Dorothy
Resigned: 18 June 2004

Director
ANDERTON, Roger David
Resigned: 28 February 2017
Appointed Date: 18 June 2004
58 years old

Director
BEDFORD, Stephen William
Resigned: 29 July 2008
Appointed Date: 08 November 2001
62 years old

Director
COURTNEY, Terence Joseph
Resigned: 08 February 2012
71 years old

Director
CROMPTON, John Frederick, Colonel
Resigned: 31 January 2013
Appointed Date: 20 August 2008
73 years old

Director
KITE, Philip John
Resigned: 28 March 2017
Appointed Date: 08 February 2012
64 years old

Director
REECE, Alan Richard, Dr
Resigned: 31 December 2012
Appointed Date: 18 June 2004
98 years old

Director
REECE, Alan Richard, Dr
Resigned: 08 November 2002
98 years old

Director
REECE, John Peter
Resigned: 18 June 2004
Appointed Date: 08 November 2001
64 years old

Director
REECE, Simon Richard
Resigned: 18 June 2004
71 years old

Persons With Significant Control

Reece Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PEARSON ENGINEERING LIMITED Events

03 Apr 2017
Termination of appointment of Philip John Kite as a secretary on 28 March 2017
03 Apr 2017
Termination of appointment of Philip John Kite as a director on 28 March 2017
31 Mar 2017
Termination of appointment of Roger David Anderton as a director on 28 February 2017
26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 125 more events
12 Dec 1986
Director resigned

15 Sep 1986
Accounts for a dormant company made up to 31 December 1985
15 May 1986
Return made up to 24/04/86; full list of members

21 May 1985
Company name changed\certificate issued on 21/05/85
10 Jan 1985
Incorporation

PEARSON ENGINEERING LIMITED Charges

11 June 2010
Deed of charge over credit balances
Delivered: 18 June 2010
Status: Satisfied on 29 August 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 June 2010
Deed of charge over credit balances
Delivered: 18 June 2010
Status: Satisfied on 29 August 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 November 1993
Composite guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: Anne Dorothy Reece
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Composite guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: John Peter Reece
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Guarantee & debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: Simon Richard Reece
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: Anthony David Trapp
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: Timothy William Grinstead
Description: Fixed and floating charges over the undertaking and all…
5 October 1988
Debenture
Delivered: 17 October 1988
Status: Satisfied on 29 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1986
Debenture
Delivered: 29 July 1986
Status: Satisfied
Persons entitled: London Interstate Bank Limited.
Description: Including trade fixtures and all stocks and shares (please…
28 July 1986
Legal charge
Delivered: 29 July 1986
Status: Satisfied
Persons entitled: London Interstate Bank Limited
Description: The depositor by way of first fixed equitable charge hereby…