PALL-EX LONDON LIMITED
ELLISTOWN PALL-EX NOTTINGHAM LIMITED RDP 001 LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1FH
Company number 04260597
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address PALL EX HOUSE, VICTORIA ROAD, ELLISTOWN, LEICESTERSHIRE, LE67 1FH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Mr Geoffrey Michael Gillo as a director on 1 September 2016; Termination of appointment of Adrian Stephen Russell as a director on 1 September 2016; Termination of appointment of Hilary Lorraine Devey as a director on 1 September 2016. The most likely internet sites of PALL-EX LONDON LIMITED are www.pallexlondon.co.uk, and www.pall-ex-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Pall Ex London Limited is a Private Limited Company. The company registration number is 04260597. Pall Ex London Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Pall Ex London Limited is Pall Ex House Victoria Road Ellistown Leicestershire Le67 1fh. The cash in hand is £0.1k. It is £0k against last year. . BUCHANAN, Kevin is a Director of the company. GILLO, Geoffrey Michael is a Director of the company. Secretary BARNETT, Phillip has been resigned. Secretary FIELD, Martin Patrick has been resigned. Secretary HOECHERL, Marlies has been resigned. Director BARNETT, Phillip has been resigned. Director DEVEY, Hilary Lorraine has been resigned. Director FIELD, Martin Patrick has been resigned. Director ROWBOTHAM, Trevor has been resigned. Director RUSSELL, Adrian Stephen has been resigned. The company operates in "Freight transport by road".


pall-ex london Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BUCHANAN, Kevin
Appointed Date: 18 July 2016
61 years old

Director
GILLO, Geoffrey Michael
Appointed Date: 01 September 2016
73 years old

Resigned Directors

Secretary
BARNETT, Phillip
Resigned: 18 August 2006
Appointed Date: 17 November 2004

Secretary
FIELD, Martin Patrick
Resigned: 23 May 2016
Appointed Date: 18 August 2006

Secretary
HOECHERL, Marlies
Resigned: 17 November 2004
Appointed Date: 27 July 2001

Director
BARNETT, Phillip
Resigned: 18 August 2006
Appointed Date: 27 July 2001
63 years old

Director
DEVEY, Hilary Lorraine
Resigned: 01 September 2016
Appointed Date: 18 August 2006
71 years old

Director
FIELD, Martin Patrick
Resigned: 23 May 2016
Appointed Date: 18 August 2006
61 years old

Director
ROWBOTHAM, Trevor
Resigned: 18 August 2006
Appointed Date: 01 February 2002
57 years old

Director
RUSSELL, Adrian Stephen
Resigned: 01 September 2016
Appointed Date: 18 August 2006
71 years old

Persons With Significant Control

Ms Hilary Lorraine Devey
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PALL-EX LONDON LIMITED Events

02 Sep 2016
Appointment of Mr Geoffrey Michael Gillo as a director on 1 September 2016
02 Sep 2016
Termination of appointment of Adrian Stephen Russell as a director on 1 September 2016
02 Sep 2016
Termination of appointment of Hilary Lorraine Devey as a director on 1 September 2016
05 Aug 2016
Confirmation statement made on 25 July 2016 with updates
18 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18

...
... and 47 more events
10 Apr 2003
Registered office changed on 10/04/03 from: pall ex house leake road, gotham nottingham nottinghamshire NG11 0LB
17 Mar 2003
New director appointed
16 Aug 2002
Return made up to 27/07/02; full list of members
10 Jul 2002
Company name changed rdp 001 LIMITED\certificate issued on 10/07/02
27 Jul 2001
Incorporation

PALL-EX LONDON LIMITED Charges

24 January 2005
Debenture
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…