PALLETLINE LONDON LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7HB

Company number 05174791
Status Active
Incorporation Date 8 July 2004
Company Type Private Limited Company
Address THE PALLETLINE CENTRE, STARLEY WAY, BIRMINGHAM, WEST MIDLANDS, B37 7HB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Registration of charge 051747910004, created on 13 March 2017; Satisfaction of charge 2 in full. The most likely internet sites of PALLETLINE LONDON LIMITED are www.palletlinelondon.co.uk, and www.palletline-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Palletline London Limited is a Private Limited Company. The company registration number is 05174791. Palletline London Limited has been working since 08 July 2004. The present status of the company is Active. The registered address of Palletline London Limited is The Palletline Centre Starley Way Birmingham West Midlands B37 7hb. . MCCOLL, Mark John is a Secretary of the company. BAKER, Glenn is a Director of the company. LEITCH, Graham is a Director of the company. Secretary MOOR, Ruth Elizabeth has been resigned. Secretary RUSHWORTH, Robert Westwell has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROWN, Iain Charles has been resigned. Director BUCHANAN, Kevin has been resigned. Director HACKLING, Kenneth John has been resigned. Director JONES, Glyn has been resigned. Director MOOR, Ruth Elizabeth has been resigned. Director PULFORD, Mark William has been resigned. Director RANTLE, Martin has been resigned. Director RUSHWORTH, Neil Wayne has been resigned. Director RUSHWORTH, Robert Westwell has been resigned. Director SMITH, Nigel Robert has been resigned. Director STURGESS, Colin William has been resigned. Director WALSH, Wayne Patrick has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MCCOLL, Mark John
Appointed Date: 05 January 2016

Director
BAKER, Glenn
Appointed Date: 24 February 2017
59 years old

Director
LEITCH, Graham
Appointed Date: 25 February 2015
65 years old

Resigned Directors

Secretary
MOOR, Ruth Elizabeth
Resigned: 31 December 2015
Appointed Date: 13 December 2006

Secretary
RUSHWORTH, Robert Westwell
Resigned: 13 December 2006
Appointed Date: 08 July 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004

Director
BROWN, Iain Charles
Resigned: 27 February 2015
Appointed Date: 26 February 2014
62 years old

Director
BUCHANAN, Kevin
Resigned: 18 July 2014
Appointed Date: 23 May 2007
60 years old

Director
HACKLING, Kenneth John
Resigned: 24 February 2017
Appointed Date: 01 January 2009
70 years old

Director
JONES, Glyn
Resigned: 23 May 2007
Appointed Date: 08 July 2004
69 years old

Director
MOOR, Ruth Elizabeth
Resigned: 31 December 2015
Appointed Date: 01 June 2005
60 years old

Director
PULFORD, Mark William
Resigned: 28 February 2013
Appointed Date: 18 February 2008
65 years old

Director
RANTLE, Martin
Resigned: 24 October 2014
Appointed Date: 18 December 2013
65 years old

Director
RUSHWORTH, Neil Wayne
Resigned: 28 September 2015
Appointed Date: 18 December 2013
54 years old

Director
RUSHWORTH, Robert Westwell
Resigned: 26 November 2013
Appointed Date: 08 July 2004
81 years old

Director
SMITH, Nigel Robert
Resigned: 31 October 2004
Appointed Date: 08 July 2004
71 years old

Director
STURGESS, Colin William
Resigned: 05 October 2007
Appointed Date: 25 January 2006
64 years old

Director
WALSH, Wayne Patrick
Resigned: 31 December 2014
Appointed Date: 01 January 2009
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004

Persons With Significant Control

Palletline Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PALLETLINE LONDON LIMITED Events

29 Mar 2017
Full accounts made up to 30 June 2016
17 Mar 2017
Registration of charge 051747910004, created on 13 March 2017
17 Mar 2017
Satisfaction of charge 2 in full
14 Mar 2017
Registration of charge 051747910003, created on 13 March 2017
24 Feb 2017
Termination of appointment of Kenneth John Hackling as a director on 24 February 2017
...
... and 68 more events
20 Sep 2004
Registered office changed on 20/09/04 from: 16 churchill way cardiff CF10 2DX
20 Sep 2004
New secretary appointed;new director appointed
20 Sep 2004
New director appointed
20 Sep 2004
New director appointed
08 Jul 2004
Incorporation

PALLETLINE LONDON LIMITED Charges

13 March 2017
Charge code 0517 4791 0004
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 March 2017
Charge code 0517 4791 0003
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cross guarantee and debenture…
7 September 2009
Debenture
Delivered: 15 September 2009
Status: Satisfied on 17 March 2017
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2005
Debenture
Delivered: 10 November 2005
Status: Satisfied on 4 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…