PRESSALIT LIMITED
READING PRESSALIT CARE PLC ESL PRESSALIT CARE PLC ESL INDUSTRIES PLC

Hellopages » Berkshire » Reading » RG2 6GP

Company number 03390717
Status Active
Incorporation Date 23 June 1997
Company Type Private Limited Company
Address ROOM 13 100 LONGWATER AVENUE GREEN PARK, READING, BERKSHIRE, RG2 6GP
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PRESSALIT LIMITED are www.pressalit.co.uk, and www.pressalit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Pressalit Limited is a Private Limited Company. The company registration number is 03390717. Pressalit Limited has been working since 23 June 1997. The present status of the company is Active. The registered address of Pressalit Limited is Room 13 100 Longwater Avenue Green Park Reading Berkshire Rg2 6gp. . DAVIES, Tudor Hill is a Secretary of the company. BOYTER, Kim Koch is a Director of the company. Secretary TAYLOR, Peter William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAUMONT, Stephen Kenneth has been resigned. Director BOYTER, Dan Koch has been resigned. Director BOYTER, Dan Koch has been resigned. Director BOYTER, Erik Koch has been resigned. Director GROOMS, David John has been resigned. Director HARPER, Nigel Shirley Gayford has been resigned. Director TAYLOR, Peter William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
DAVIES, Tudor Hill
Appointed Date: 17 January 2005

Director
BOYTER, Kim Koch
Appointed Date: 17 January 2005
62 years old

Resigned Directors

Secretary
TAYLOR, Peter William
Resigned: 17 January 2005
Appointed Date: 08 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 July 1997
Appointed Date: 23 June 1997

Director
BEAUMONT, Stephen Kenneth
Resigned: 01 July 2003
Appointed Date: 01 July 2003
69 years old

Director
BOYTER, Dan Koch
Resigned: 10 February 2016
Appointed Date: 30 June 2015
59 years old

Director
BOYTER, Dan Koch
Resigned: 13 March 2015
Appointed Date: 02 July 2008
59 years old

Director
BOYTER, Erik Koch
Resigned: 02 July 2008
Appointed Date: 17 January 2005
58 years old

Director
GROOMS, David John
Resigned: 01 July 2003
Appointed Date: 01 July 2003
58 years old

Director
HARPER, Nigel Shirley Gayford
Resigned: 17 January 2005
Appointed Date: 08 July 1997
70 years old

Director
TAYLOR, Peter William
Resigned: 17 January 2005
Appointed Date: 30 September 1998
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 July 1997
Appointed Date: 23 June 1997

Persons With Significant Control

Pressalit Group A-S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRESSALIT LIMITED Events

17 Mar 2017
Full accounts made up to 31 December 2016
19 Oct 2016
Confirmation statement made on 6 October 2016 with updates
11 Apr 2016
Full accounts made up to 31 December 2015
25 Feb 2016
Termination of appointment of Dan Koch Boyter as a director on 10 February 2016
09 Feb 2016
Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration

...
... and 96 more events
14 Jul 1997
Memorandum and Articles of Association
14 Jul 1997
Nc inc already adjusted 08/07/97
14 Jul 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

14 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Jun 1997
Incorporation

PRESSALIT LIMITED Charges

8 August 2001
Legal charge
Delivered: 11 August 2001
Status: Satisfied on 3 December 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 18 potts marsh industrial estate…
11 July 1997
Debenture
Delivered: 21 July 1997
Status: Satisfied on 3 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…