PECOFACET UK LIMITED
PONTYPRIDD FACET INDUSTRIAL U.K. LIMITED PERRY EQUIPMENT LTD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5YL

Company number 01694836
Status Active
Incorporation Date 27 January 1983
Company Type Private Limited Company
Address TREFOREST INDUSTRIAL ESTATE, TREFOREST, PONTYPRIDD, MID GLAMORGAN, CF37 5YL
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Accounts for a small company made up to 30 November 2015; Accounts for a medium company made up to 30 November 2014. The most likely internet sites of PECOFACET UK LIMITED are www.pecofacetuk.co.uk, and www.pecofacet-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Cardiff Queen Street Rail Station is 7.5 miles; to Cardiff Central Rail Station is 7.6 miles; to Bargoed Rail Station is 9.1 miles; to Cwmbach Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pecofacet Uk Limited is a Private Limited Company. The company registration number is 01694836. Pecofacet Uk Limited has been working since 27 January 1983. The present status of the company is Active. The registered address of Pecofacet Uk Limited is Treforest Industrial Estate Treforest Pontypridd Mid Glamorgan Cf37 5yl. . HUGHES, Jane Elizabeth is a Secretary of the company. BIELINSKI-BRADBURY, Graham Eric is a Director of the company. CONWAY, Christopher Lee is a Director of the company. FALLON, David Joseph is a Director of the company. VERO, Edward James is a Director of the company. WOLFSON, Richard Michael is a Director of the company. Secretary NOVELL, Terence Edmund has been resigned. Secretary RIVETT, Sarah Pamela Angela has been resigned. Director ARUNDALE, Peter has been resigned. Director COOK, Michael Ernest has been resigned. Director COPELAND, Clyde C has been resigned. Director CRANDELL, James Wayne has been resigned. Director DUFFY, Harold Stanley has been resigned. Director DURKEE, Michael has been resigned. Director JOHNSON, Norman Eric has been resigned. Director KLEIN, Bruce Alan has been resigned. Director KROGUE, John Alan has been resigned. Director MC LISTER, Colm has been resigned. Director NOVELL, Terence Edmund has been resigned. Director PERRY, Laine has been resigned. Director PERRY, Marney Dunman Jr has been resigned. Director VANN II, Warren Ray has been resigned. Director YOUNG, Stephen George has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
HUGHES, Jane Elizabeth
Appointed Date: 29 August 2009

Director
BIELINSKI-BRADBURY, Graham Eric
Appointed Date: 13 June 2013
65 years old

Director
CONWAY, Christopher Lee
Appointed Date: 28 January 2008
69 years old

Director
FALLON, David Joseph
Appointed Date: 08 September 2011
55 years old

Director
VERO, Edward James
Appointed Date: 18 March 2014
61 years old

Director
WOLFSON, Richard Michael
Appointed Date: 28 January 2008
59 years old

Resigned Directors

Secretary
NOVELL, Terence Edmund
Resigned: 31 August 2004

Secretary
RIVETT, Sarah Pamela Angela
Resigned: 29 August 2009
Appointed Date: 01 September 2004

Director
ARUNDALE, Peter
Resigned: 28 April 2006
Appointed Date: 01 October 2002
72 years old

Director
COOK, Michael Ernest
Resigned: 16 May 2005
Appointed Date: 01 March 2005
82 years old

Director
COPELAND, Clyde C
Resigned: 15 May 2008
Appointed Date: 09 February 2006
83 years old

Director
CRANDELL, James Wayne
Resigned: 08 March 1996
89 years old

Director
DUFFY, Harold Stanley
Resigned: 31 May 1992
100 years old

Director
DURKEE, Michael
Resigned: 01 March 2001
92 years old

Director
JOHNSON, Norman Eric
Resigned: 03 December 2012
Appointed Date: 28 January 2008
77 years old

Director
KLEIN, Bruce Alan
Resigned: 31 May 2010
Appointed Date: 28 January 2008
78 years old

Director
KROGUE, John Alan
Resigned: 15 May 2008
Appointed Date: 09 February 2006
75 years old

Director
MC LISTER, Colm
Resigned: 19 October 2012
Appointed Date: 27 August 2008
65 years old

Director
NOVELL, Terence Edmund
Resigned: 31 August 2004
Appointed Date: 10 June 1992
78 years old

Director
PERRY, Laine
Resigned: 30 November 2007
Appointed Date: 19 April 2001
76 years old

Director
PERRY, Marney Dunman Jr
Resigned: 01 October 2002
Appointed Date: 08 March 1996
99 years old

Director
VANN II, Warren Ray
Resigned: 25 January 2008
Appointed Date: 09 February 2006
64 years old

Director
YOUNG, Stephen George
Resigned: 14 January 2003
73 years old

Persons With Significant Control

Mr Christopher Lee Conway
Notified on: 23 August 2016
69 years old
Nature of control: Has significant influence or control

PECOFACET UK LIMITED Events

26 Aug 2016
Confirmation statement made on 23 August 2016 with updates
22 Jun 2016
Accounts for a small company made up to 30 November 2015
02 Sep 2015
Accounts for a medium company made up to 30 November 2014
28 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000

10 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000

...
... and 140 more events
14 May 1987
Registered office changed on 14/05/87 from: fairfax house fulwood place london WC1
01 Apr 1987
Group of companies' accounts made up to 31 May 1986
13 Oct 1986
Director resigned;new director appointed
08 Mar 1983
Company name changed\certificate issued on 08/03/83
27 Jan 1983
Incorporation

PECOFACET UK LIMITED Charges

17 July 2007
Deed of variation of debenture
Delivered: 30 July 2007
Status: Satisfied on 24 April 2008
Persons entitled: Jpmorgan Chase Bank, N.A., in Its Capacity as Administrative Agent to the Lenders Under Theagreement (The "Administrative Agent")
Description: F/H property k/a or being units 13, 14 & 15 brunel court…
22 December 2005
Deed of charge over credit balances
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re perry equipment LTD business premium…
15 December 2005
Fixed and floating charge debenture
Delivered: 29 December 2005
Status: Satisfied on 24 April 2008
Persons entitled: Jp Morgan Chase Bank, N.A., (Administrative Agent to the Lenders)
Description: F/H property k/a units 13, 14 & 15 brunel court brunel way…
14 October 2005
Third party pledge and security agreement
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: The Frost National Bank (Secured Party)
Description: Security interest in the collateral. See the mortgage…
6 April 2005
Third party pledge and security agreement effective from 28 february 2005 and
Delivered: 11 April 2005
Status: Outstanding
Persons entitled: The Frost National Bank
Description: First priority lien security interest in the collateral…
27 November 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 2 March 2006
Persons entitled: Barclays Bank PLC
Description: Units 13,14 & 15 brunel court brunel way thetford norfolk…
19 April 2001
Deed of charge over credit balances
Delivered: 26 April 2001
Status: Satisfied on 2 March 2006
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 October 2000
Rent deposit deed
Delivered: 10 October 2000
Status: Satisfied on 10 March 2001
Persons entitled: Bridgestart Properties Limited
Description: £2,000.
31 May 1994
A legal charge created by perry equipment (UK) limited now known as perry equipment LTD
Delivered: 15 June 1994
Status: Satisfied on 21 March 2001
Persons entitled: Barclays Bank PLC
Description: Factory premises north east side rymer lane barnham suffolk…
23 May 1994
Debenture
Delivered: 27 May 1994
Status: Satisfied on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…