PRE SEAL BOARDS LIMITED
HALTWHISTLE PRE SEAL (BOARDS) LIMITED

Hellopages » Northumberland » Northumberland » NE49 0EX

Company number 01634940
Status Active
Incorporation Date 12 May 1982
Company Type Private Limited Company
Address UNIT R, HADRIAN ENTERPRISE PARK, HALTWHISTLE, NORTHUMBERLAND, NE49 0EX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of PRE SEAL BOARDS LIMITED are www.presealboards.co.uk, and www.pre-seal-boards.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Bardon Mill Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pre Seal Boards Limited is a Private Limited Company. The company registration number is 01634940. Pre Seal Boards Limited has been working since 12 May 1982. The present status of the company is Active. The registered address of Pre Seal Boards Limited is Unit R Hadrian Enterprise Park Haltwhistle Northumberland Ne49 0ex. . THOMPSON, Michael is a Director of the company. Secretary CHEETHAM, Jean has been resigned. Secretary HARTER, Alan Jason has been resigned. Secretary THOMPSON, Carole Anne has been resigned. Secretary THOMPSON, Michael has been resigned. Director CHEETHAM, David has been resigned. Director CHEETHAM, Jean has been resigned. Director HARTER, Alan Jason has been resigned. Director HARTER, Alan Jason has been resigned. Director HARTER, Alan Jason has been resigned. Director MORIARTY, Dean Edward, Mr has been resigned. Director PENNY, Mark Richard has been resigned. Director RICHARDSON, James Stanley has been resigned. Director THOMPSON, Christopher Wilson has been resigned. Director THOMPSON, John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
THOMPSON, Michael
Appointed Date: 05 September 1996
58 years old

Resigned Directors

Secretary
CHEETHAM, Jean
Resigned: 09 January 1998
Appointed Date: 04 February 1993

Secretary
HARTER, Alan Jason
Resigned: 06 May 2004
Appointed Date: 16 November 1998

Secretary
THOMPSON, Carole Anne
Resigned: 30 June 2015
Appointed Date: 07 May 2004

Secretary
THOMPSON, Michael
Resigned: 01 January 1999
Appointed Date: 09 January 1998

Director
CHEETHAM, David
Resigned: 31 July 2008
Appointed Date: 01 April 2000
61 years old

Director
CHEETHAM, Jean
Resigned: 09 January 1998
68 years old

Director
HARTER, Alan Jason
Resigned: 30 September 2006
Appointed Date: 04 August 2004
63 years old

Director
HARTER, Alan Jason
Resigned: 06 May 2004
Appointed Date: 16 November 1998
63 years old

Director
HARTER, Alan Jason
Resigned: 06 May 2004
Appointed Date: 04 February 1993
88 years old

Director
MORIARTY, Dean Edward, Mr
Resigned: 31 July 2008
Appointed Date: 15 December 2005
61 years old

Director
PENNY, Mark Richard
Resigned: 26 September 2008
Appointed Date: 30 September 2006
63 years old

Director
RICHARDSON, James Stanley
Resigned: 05 February 1993
Appointed Date: 15 December 1991
94 years old

Director
THOMPSON, Christopher Wilson
Resigned: 03 November 2006
Appointed Date: 04 February 1993
90 years old

Director
THOMPSON, John
Resigned: 16 December 2011
Appointed Date: 08 October 2009
62 years old

Persons With Significant Control

Trafalgar Chemicals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRE SEAL BOARDS LIMITED Events

06 Mar 2017
Confirmation statement made on 27 January 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Termination of appointment of Carole Anne Thompson as a secretary on 30 June 2015
...
... and 105 more events
25 Jun 1986
Full accounts made up to 31 May 1985

25 Jun 1986
Return made up to 14/10/85; full list of members

17 Jun 1982
Company name changed\certificate issued on 17/06/82
12 May 1982
Incorporation
12 May 1982
Certificate of incorporation

PRE SEAL BOARDS LIMITED Charges

17 December 1990
Debenture
Delivered: 21 December 1990
Status: Satisfied on 31 December 1992
Persons entitled: James Stanley Richardson.
Description: Fixed and floating charges over the undertaking and all…
27 October 1983
Legal mortgage
Delivered: 4 November 1983
Status: Satisfied on 8 January 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land & buildings at charity farm arch lane…
27 May 1983
Mortgage debenture
Delivered: 2 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
17 January 1983
Debenture
Delivered: 26 January 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…