PSM INTERNATIONAL FASTENERS LIMITED
PEMBROKE DOCK BAS COMPONENTS LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA71 4RE

Company number 00375564
Status Active
Incorporation Date 15 August 1942
Company Type Private Limited Company
Address . FERRY LANE, PEMBROKE DOCK, PEMBROKESHIRE, SA71 4RE
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Robert John Lang as a director on 24 August 2016; Appointment of Mr Robert John Lang as a secretary on 24 August 2016. The most likely internet sites of PSM INTERNATIONAL FASTENERS LIMITED are www.psminternationalfasteners.co.uk, and www.psm-international-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and two months. The distance to to Pembroke Rail Station is 1.5 miles; to Lamphey Rail Station is 2.8 miles; to Johnston (Pembrokeshire) Rail Station is 5.5 miles; to Haverfordwest Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psm International Fasteners Limited is a Private Limited Company. The company registration number is 00375564. Psm International Fasteners Limited has been working since 15 August 1942. The present status of the company is Active. The registered address of Psm International Fasteners Limited is Ferry Lane Pembroke Dock Pembrokeshire Sa71 4re. . LANG, Robert John is a Secretary of the company. CHAN, Kwok Hung Andrew is a Director of the company. LANG, Robert John is a Director of the company. MARTIN, Paul Alfred is a Director of the company. Secretary CREESE, Darren has been resigned. Secretary DOWSON, Ruth Josephine has been resigned. Secretary HEYWOOD, Keith Sydney has been resigned. Secretary LEIGH, Martin Graham has been resigned. Secretary SHARP, Wendy Jill has been resigned. Secretary WILLIAMSON, Ian Michael has been resigned. Director ADAMSON, Michael George has been resigned. Director ASHTON DAVIES, David Gore has been resigned. Director ATKINSON, Ian has been resigned. Director BEESLEY, Michael John has been resigned. Director BENYON, Sean has been resigned. Director CHAN, Kwok Hung Andrew has been resigned. Director CLARKE, Ian Russell has been resigned. Director COOK, Alison Irene has been resigned. Director CREESE, Darren has been resigned. Director CRISP, David Adrian has been resigned. Director CURTIS, Stephen John has been resigned. Director DAVIES, Graham has been resigned. Director DICK, Andrew James has been resigned. Director DOWSON, Ruth Josephine has been resigned. Director DRAIN, Steven has been resigned. Director ENTWISTLE, Graham Michael has been resigned. Director ENTWISTLE, Graham Michael has been resigned. Director FOLLON, Robert Michael has been resigned. Director GOODALL, Clive William has been resigned. Director HASSIN, Paul John has been resigned. Director HASTINGS, John Kenneth has been resigned. Director HEYWOOD, Keith Sydney has been resigned. Director HODGSON, Ian Charles has been resigned. Director HOLMES, Stephen David has been resigned. Director IRVING SWIFT, Charles Edward has been resigned. Director JOHNSON, Andrew Bainbridge has been resigned. Director JOLLIFFE, Adrew Kenneth has been resigned. Director JOLLIFFE, Andrew Kenneth has been resigned. Director KEMSLEY, Peter Richard has been resigned. Director MORISON, Christopher John Dalcour has been resigned. Director PETCH, Gordon has been resigned. Director ROSS, Edward John has been resigned. Director SAWFORD, John Nicholl has been resigned. Director SEATH, Philip Andrew has been resigned. Director THOMAS, Simon Francis has been resigned. Director TIMBRELL, Lee has been resigned. Director WILLIAMSON, Ian Michael has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Secretary
LANG, Robert John
Appointed Date: 24 August 2016

Director
CHAN, Kwok Hung Andrew
Appointed Date: 15 December 2010
66 years old

Director
LANG, Robert John
Appointed Date: 24 August 2016
63 years old

Director
MARTIN, Paul Alfred
Appointed Date: 17 April 2015
66 years old

Resigned Directors

Secretary
CREESE, Darren
Resigned: 24 August 2016
Appointed Date: 21 March 2013

Secretary
DOWSON, Ruth Josephine
Resigned: 14 July 1995
Appointed Date: 14 October 1994

Secretary
HEYWOOD, Keith Sydney
Resigned: 14 October 1994

Secretary
LEIGH, Martin Graham
Resigned: 01 December 2006
Appointed Date: 14 July 1995

Secretary
SHARP, Wendy Jill
Resigned: 15 December 2010
Appointed Date: 01 December 2006

Secretary
WILLIAMSON, Ian Michael
Resigned: 21 March 2013
Appointed Date: 15 December 2010

Director
ADAMSON, Michael George
Resigned: 03 February 1998
Appointed Date: 01 December 1997
87 years old

Director
ASHTON DAVIES, David Gore
Resigned: 02 October 1992
97 years old

Director
ATKINSON, Ian
Resigned: 14 October 2011
Appointed Date: 15 December 2010
72 years old

Director
BEESLEY, Michael John
Resigned: 31 July 2000
Appointed Date: 03 February 1998
75 years old

Director
BENYON, Sean
Resigned: 14 August 1998
Appointed Date: 07 November 1997
60 years old

Director
CHAN, Kwok Hung Andrew
Resigned: 15 December 2010
Appointed Date: 15 December 2010
66 years old

Director
CLARKE, Ian Russell
Resigned: 30 June 2009
Appointed Date: 05 January 2009
65 years old

Director
COOK, Alison Irene
Resigned: 31 July 2001
Appointed Date: 26 October 1998
55 years old

Director
CREESE, Darren
Resigned: 24 August 2016
Appointed Date: 21 March 2013
53 years old

Director
CRISP, David Adrian
Resigned: 30 August 1996
Appointed Date: 25 September 1995
67 years old

Director
CURTIS, Stephen John
Resigned: 31 December 2007
Appointed Date: 01 January 2006
63 years old

Director
DAVIES, Graham
Resigned: 31 December 2005
Appointed Date: 05 April 2004
78 years old

Director
DICK, Andrew James
Resigned: 15 December 2010
Appointed Date: 20 November 2009
69 years old

Director
DOWSON, Ruth Josephine
Resigned: 14 July 1995
Appointed Date: 15 August 1994
67 years old

Director
DRAIN, Steven
Resigned: 20 November 2009
Appointed Date: 01 December 2006
69 years old

Director
ENTWISTLE, Graham Michael
Resigned: 31 January 2006
Appointed Date: 01 January 2006
75 years old

Director
ENTWISTLE, Graham Michael
Resigned: 05 April 2004
Appointed Date: 22 June 2001
75 years old

Director
FOLLON, Robert Michael
Resigned: 31 December 1998
Appointed Date: 15 December 1994
87 years old

Director
GOODALL, Clive William
Resigned: 31 December 2008
77 years old

Director
HASSIN, Paul John
Resigned: 31 March 1994
67 years old

Director
HASTINGS, John Kenneth
Resigned: 30 June 1998
Appointed Date: 07 November 1997
73 years old

Director
HEYWOOD, Keith Sydney
Resigned: 14 October 1994
88 years old

Director
HODGSON, Ian Charles
Resigned: 30 September 2005
Appointed Date: 30 October 2001
68 years old

Director
HOLMES, Stephen David
Resigned: 31 January 2006
Appointed Date: 10 February 1999
59 years old

Director
IRVING SWIFT, Charles Edward
Resigned: 15 December 2008
Appointed Date: 01 February 2006
70 years old

Director
JOHNSON, Andrew Bainbridge
Resigned: 05 October 1999
Appointed Date: 02 May 1996
69 years old

Director
JOLLIFFE, Adrew Kenneth
Resigned: 15 December 2010
Appointed Date: 20 November 2009
73 years old

Director
JOLLIFFE, Andrew Kenneth
Resigned: 01 December 2006
Appointed Date: 01 January 2006
73 years old

Director
KEMSLEY, Peter Richard
Resigned: 28 November 1997
73 years old

Director
MORISON, Christopher John Dalcour
Resigned: 12 November 1999
Appointed Date: 03 February 1998
77 years old

Director
PETCH, Gordon
Resigned: 20 January 1995
95 years old

Director
ROSS, Edward John
Resigned: 31 March 2005
Appointed Date: 01 August 2000
72 years old

Director
SAWFORD, John Nicholl
Resigned: 20 November 2009
Appointed Date: 01 December 2006
66 years old

Director
SEATH, Philip Andrew
Resigned: 21 October 2005
Appointed Date: 26 January 2001
60 years old

Director
THOMAS, Simon Francis
Resigned: 17 April 2015
Appointed Date: 01 June 2013
69 years old

Director
TIMBRELL, Lee
Resigned: 07 May 2013
Appointed Date: 21 May 2007
55 years old

Director
WILLIAMSON, Ian Michael
Resigned: 21 March 2013
Appointed Date: 15 December 2010
55 years old

PSM INTERNATIONAL FASTENERS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Appointment of Mr Robert John Lang as a director on 24 August 2016
06 Sep 2016
Appointment of Mr Robert John Lang as a secretary on 24 August 2016
06 Sep 2016
Termination of appointment of Darren Creese as a director on 24 August 2016
06 Sep 2016
Termination of appointment of Darren Creese as a secretary on 24 August 2016
...
... and 218 more events
18 Jul 1986
Full accounts made up to 28 December 1985

18 Jul 1986
Return made up to 17/06/86; full list of members
27 Nov 1981
Memorandum of association
15 May 1979
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 Aug 1942
Certificate of incorporation

PSM INTERNATIONAL FASTENERS LIMITED Charges

9 May 2016
Charge code 0037 5564 0012
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Dbs Bank LTD. Psm Investments Limited
Description: Patent design number 001127021-0001 and the intellectual…
20 June 2014
Charge code 0037 5564 0011
Delivered: 24 June 2014
Status: Satisfied on 7 March 2016
Persons entitled: Hsbc Bank PLC
Description: None…
27 May 2014
Charge code 0037 5564 0010
Delivered: 27 May 2014
Status: Satisfied on 7 March 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
14 February 2012
Rent deposit deed
Delivered: 17 February 2012
Status: Satisfied on 7 March 2016
Persons entitled: Ellis Moor Limited
Description: The sum of £6,000 see image for full details.
24 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 7 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 2006
Lease
Delivered: 24 August 2006
Status: Satisfied on 7 March 2016
Persons entitled: Industrial Property Investment Fund
Description: £16,450.00, including sum equivalent to vat, the amount…
31 December 1985
Legal charge
Delivered: 17 January 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land to the east side of cromptons road sevenoaks kent.
31 December 1985
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 17 March 1994
Persons entitled: Midland Bank PLC
Description: F/H land to the east side of cramptons road sevenoaks kent.
31 December 1984
Legal charge
Delivered: 15 January 1985
Status: Satisfied
Persons entitled: City of Westminster Assurance Company Limited
Description: Land on the east side of cramptone road, sevenoaks kent…
17 March 1981
Charge over all book debts
Delivered: 23 March 1981
Status: Satisfied on 15 June 1994
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
5 April 1973
Mortgage
Delivered: 16 April 1973
Status: Satisfied on 26 July 1994
Persons entitled: Midland Bank PLC
Description: Land at the rear of 120 high street, sevenoaks kent…
13 March 1973
Mortgage
Delivered: 22 March 1973
Status: Satisfied on 15 June 1994
Persons entitled: Midland Bank PLC
Description: Floating charge on for details see doc/- 75. undertaking…