PSM INTERNATIONAL LIMITED
PEMBROKE DOCK PSM INTERNATIONAL (UK) LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA71 4RE

Company number 05676894
Status Active
Incorporation Date 16 January 2006
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 seventy-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Robert John Lang as a director on 24 August 2016. The most likely internet sites of PSM INTERNATIONAL LIMITED are www.psminternational.co.uk, and www.psm-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine 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 Limited is a Private Limited Company. The company registration number is 05676894. Psm International Limited has been working since 16 January 2006. The present status of the company is Active. The registered address of Psm International 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 KEEN, Richard has been resigned. Secretary LEUNG, Ting Sze (Pauline) has been resigned. Secretary TAO, Yan has been resigned. Secretary WILLIAMSON, Ian Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, Ian has been resigned. Director BARNES, Garry Elliot has been resigned. Director CREESE, Darren has been resigned. Director ISAACS, Christopher Robert has been resigned. Director JIN, Phil Qui has been resigned. Director MARTIN, Geoffrey Peter has been resigned. Director MARTIN, Paul Alfred has been resigned. Director MCDONALD, Ross Edward has been resigned. Director STARK, Raymond has been resigned. Director THOMAS, Simon Francis 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: 05 February 2009
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
KEEN, Richard
Resigned: 18 May 2007
Appointed Date: 16 January 2006

Secretary
LEUNG, Ting Sze (Pauline)
Resigned: 01 October 2009
Appointed Date: 05 February 2009

Secretary
TAO, Yan
Resigned: 30 November 2008
Appointed Date: 18 June 2007

Secretary
WILLIAMSON, Ian Michael
Resigned: 21 March 2013
Appointed Date: 15 October 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 2006
Appointed Date: 16 January 2006

Director
ATKINSON, Ian
Resigned: 14 October 2011
Appointed Date: 16 January 2010
72 years old

Director
BARNES, Garry Elliot
Resigned: 18 May 2007
Appointed Date: 09 March 2006
55 years old

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

Director
ISAACS, Christopher Robert
Resigned: 04 January 2010
Appointed Date: 18 May 2007
58 years old

Director
JIN, Phil Qui
Resigned: 22 September 2008
Appointed Date: 18 June 2007
62 years old

Director
MARTIN, Geoffrey Peter
Resigned: 18 May 2007
Appointed Date: 16 January 2006
57 years old

Director
MARTIN, Paul Alfred
Resigned: 12 May 2008
Appointed Date: 18 June 2007
66 years old

Director
MCDONALD, Ross Edward
Resigned: 09 March 2006
Appointed Date: 16 January 2006
64 years old

Director
STARK, Raymond
Resigned: 30 April 2007
Appointed Date: 05 May 2006
72 years old

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

Director
WILLIAMSON, Ian Michael
Resigned: 21 March 2013
Appointed Date: 01 July 2007
55 years old

Persons With Significant Control

Psm International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PSM INTERNATIONAL LIMITED Events

28 Feb 2017
Confirmation statement made on 16 January 2017 with updates
30 Sep 2016
Accounts for a dormant company 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
...
... and 63 more events
21 Mar 2006
New director appointed
31 Jan 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
27 Jan 2006
Company name changed psm international (uk) LIMITED\certificate issued on 27/01/06
17 Jan 2006
Secretary resigned
16 Jan 2006
Incorporation

PSM INTERNATIONAL LIMITED Charges

12 May 2011
Debenture
Delivered: 13 May 2011
Status: Satisfied on 6 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Charge of deposit
Delivered: 22 July 2008
Status: Satisfied on 6 January 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000.00 credited to account…