PBE MARKING SYSTEMS LIMITED
READING MERITMONEY LIMITED

Hellopages » Berkshire » Reading » RG1 8ES

Company number 03994846
Status Active
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address UNIT 5 BARRETT COURT, 70 CARDIFF ROAD, READING, BERKSHIRE, RG1 8ES
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Freddy Huynh Quan Minh as a secretary on 2 June 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,200,000 . The most likely internet sites of PBE MARKING SYSTEMS LIMITED are www.pbemarkingsystems.co.uk, and www.pbe-marking-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Pbe Marking Systems Limited is a Private Limited Company. The company registration number is 03994846. Pbe Marking Systems Limited has been working since 16 May 2000. The present status of the company is Active. The registered address of Pbe Marking Systems Limited is Unit 5 Barrett Court 70 Cardiff Road Reading Berkshire Rg1 8es. . HUYNH QUAN MINH, Freddy is a Secretary of the company. DUBUIT, Jean-Louis Maurice is a Director of the company. Secretary GOGNIAT, Robert has been resigned. Secretary LONG, Kevin Martin has been resigned. Secretary MINH, Freddy Huynh Quan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GOGNIAT, Robert has been resigned. Director LONG, Kevin Martin has been resigned. Director MCCORKINDALE, Linda Barbara has been resigned. Director PICKERING, Nigel Leslie has been resigned. Director SANDHU, Harjit Singh has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HUYNH QUAN MINH, Freddy
Appointed Date: 02 June 2016

Director
DUBUIT, Jean-Louis Maurice
Appointed Date: 19 June 2000
81 years old

Resigned Directors

Secretary
GOGNIAT, Robert
Resigned: 31 July 2007
Appointed Date: 19 June 2000

Secretary
LONG, Kevin Martin
Resigned: 11 October 2012
Appointed Date: 01 August 2007

Secretary
MINH, Freddy Huynh Quan
Resigned: 17 September 2015
Appointed Date: 11 October 2012

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 June 2000
Appointed Date: 16 May 2000

Director
GOGNIAT, Robert
Resigned: 31 July 2007
Appointed Date: 11 July 2000
58 years old

Director
LONG, Kevin Martin
Resigned: 11 October 2012
Appointed Date: 30 November 2006
56 years old

Director
MCCORKINDALE, Linda Barbara
Resigned: 19 May 2005
Appointed Date: 11 July 2000
78 years old

Director
PICKERING, Nigel Leslie
Resigned: 26 January 2007
Appointed Date: 11 July 2000
70 years old

Director
SANDHU, Harjit Singh
Resigned: 01 July 2004
Appointed Date: 11 July 2000
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 June 2000
Appointed Date: 16 May 2000

PBE MARKING SYSTEMS LIMITED Events

22 Aug 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Appointment of Mr Freddy Huynh Quan Minh as a secretary on 2 June 2016
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,200,000

17 Sep 2015
Termination of appointment of Freddy Huynh Quan Minh as a secretary on 17 September 2015
01 Jun 2015
Auditor's resignation
...
... and 78 more events
23 Jun 2000
New director appointed
23 Jun 2000
Secretary resigned
23 Jun 2000
Director resigned
23 Jun 2000
Registered office changed on 23/06/00 from: 12 york place leeds west yorkshire LS1 2DS
16 May 2000
Incorporation

PBE MARKING SYSTEMS LIMITED Charges

16 July 2009
Debenture
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2005
Debenture
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
21 July 2000
Debenture
Delivered: 4 August 2000
Status: Satisfied on 20 November 2008
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…