PALL-EX (U.K.) LIMITED
ELLISTOWN

Hellopages » Leicestershire » North West Leicestershire » LE67 1FH

Company number 03155761
Status Active
Incorporation Date 6 February 1996
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, 52243 - Cargo handling for land transport activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 31 July 2015; Termination of appointment of Christopher Hugh Tancock as a director on 24 May 2016. The most likely internet sites of PALL-EX (U.K.) LIMITED are www.pallexuk.co.uk, and www.pall-ex-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Pall Ex U K Limited is a Private Limited Company. The company registration number is 03155761. Pall Ex U K Limited has been working since 06 February 1996. The present status of the company is Active. The registered address of Pall Ex U K Limited is Pall Ex House Victoria Road Ellistown Leicestershire Le67 1fh. . BUCHANAN, Kevin is a Director of the company. DEVEY, Hilary Lorraine is a Director of the company. GILLO, Geoffrey Michael is a Director of the company. Secretary CRAWFORD, William has been resigned. Secretary FIELD, Martin Patrick has been resigned. Secretary SHARPLES, Hilary Lorraine has been resigned. Secretary WILKES, Samantha Victoria has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ASSI, Anand Paul has been resigned. Director BATCHFORD, Robin Stephen has been resigned. Director FIELD, Martin Patrick has been resigned. Director HARGREAVES, Glenys Patricia has been resigned. Director HARRISON, John Cristain has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MACNEILL, Fraser has been resigned. Director MARTIN, Christopher John has been resigned. Director MURRAY, Mark Patrick has been resigned. Director NORTH, Antony John has been resigned. Director RUSSELL, Adrian Stephen has been resigned. Director TANCOCK, Christopher Hugh has been resigned. Director WESTLEY, Neil Robert Denis has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BUCHANAN, Kevin
Appointed Date: 24 November 2014
60 years old

Director
DEVEY, Hilary Lorraine
Appointed Date: 22 August 1996
71 years old

Director
GILLO, Geoffrey Michael
Appointed Date: 22 July 2015
72 years old

Resigned Directors

Secretary
CRAWFORD, William
Resigned: 19 July 2001
Appointed Date: 13 June 1997

Secretary
FIELD, Martin Patrick
Resigned: 24 May 2016
Appointed Date: 01 August 2001

Secretary
SHARPLES, Hilary Lorraine
Resigned: 13 June 1997
Appointed Date: 22 August 1996

Secretary
WILKES, Samantha Victoria
Resigned: 22 August 1996
Appointed Date: 06 February 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Director
ASSI, Anand Paul
Resigned: 24 May 2016
Appointed Date: 19 April 2010
48 years old

Director
BATCHFORD, Robin Stephen
Resigned: 31 October 2004
Appointed Date: 04 January 2000
58 years old

Director
FIELD, Martin Patrick
Resigned: 24 May 2016
Appointed Date: 01 January 2005
61 years old

Director
HARGREAVES, Glenys Patricia
Resigned: 31 March 2004
Appointed Date: 04 March 1998
81 years old

Director
HARRISON, John Cristain
Resigned: 03 June 1997
Appointed Date: 19 November 1996
52 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Director
MACNEILL, Fraser
Resigned: 12 September 2014
Appointed Date: 19 April 2010
66 years old

Director
MARTIN, Christopher John
Resigned: 06 November 2006
Appointed Date: 17 December 2004
53 years old

Director
MURRAY, Mark Patrick
Resigned: 13 June 1997
Appointed Date: 22 August 1996
67 years old

Director
NORTH, Antony John
Resigned: 19 November 1996
Appointed Date: 22 August 1996
55 years old

Director
RUSSELL, Adrian Stephen
Resigned: 24 May 2016
Appointed Date: 23 December 1997
70 years old

Director
TANCOCK, Christopher Hugh
Resigned: 24 May 2016
Appointed Date: 01 January 2005
66 years old

Director
WESTLEY, Neil Robert Denis
Resigned: 22 August 1996
Appointed Date: 06 February 1996
52 years old

Persons With Significant Control

Ms Hilary Lorraine Devey
Notified on: 7 January 2017
68 years old
Nature of control: Ownership of shares – 75% or more

PALL-EX (U.K.) LIMITED Events

09 Feb 2017
Confirmation statement made on 29 January 2017 with updates
08 Jun 2016
Full accounts made up to 31 July 2015
25 May 2016
Termination of appointment of Christopher Hugh Tancock as a director on 24 May 2016
25 May 2016
Termination of appointment of Anand Paul Assi as a director on 24 May 2016
24 May 2016
Termination of appointment of Adrian Stephen Russell as a director on 24 May 2016
...
... and 97 more events
06 Mar 1996
New secretary appointed
06 Mar 1996
Director resigned
06 Mar 1996
New director appointed
06 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 1996
Incorporation

PALL-EX (U.K.) LIMITED Charges

15 February 2013
Debenture
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Fixed charge all right title estate and other interests in…
4 May 2010
Debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Debenture
Delivered: 17 July 2008
Status: Satisfied on 15 February 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2002
Debenture
Delivered: 13 July 2002
Status: Satisfied on 3 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2000
Debenture
Delivered: 11 October 2000
Status: Satisfied on 3 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1997
Agreement
Delivered: 7 January 1998
Status: Satisfied on 23 February 2001
Persons entitled: British Gypsum Limited
Description: The credit balance on deposit account no.95867060 At tsb…