PVC SOLUTIONS LIMITED
CHARD NEWTEL LTD

Hellopages » Somerset » South Somerset » TA20 1JA
Company number 07609092
Status Active
Incorporation Date 19 April 2011
Company Type Private Limited Company
Address LEAMINGTON REGISTRIES, 1 HOPE TERRACE, CHARD, TA20 1JA
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Previous accounting period shortened from 3 June 2016 to 2 June 2016; Compulsory strike-off action has been discontinued; Statement of capital following an allotment of shares on 31 December 2015 GBP 2 . The most likely internet sites of PVC SOLUTIONS LIMITED are www.pvcsolutions.co.uk, and www.pvc-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Pvc Solutions Limited is a Private Limited Company. The company registration number is 07609092. Pvc Solutions Limited has been working since 19 April 2011. The present status of the company is Active. The registered address of Pvc Solutions Limited is Leamington Registries 1 Hope Terrace Chard Ta20 1ja. . SANTUCCI, Robin is a Secretary of the company. SANTUCCI, Sandra is a Director of the company. Director SYMES, Darren has been resigned. Director TRIBBLE, Susan has been resigned. Director PARAMOUNT PROPERTIES (U.K.) LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
SANTUCCI, Robin
Appointed Date: 19 April 2013

Director
SANTUCCI, Sandra
Appointed Date: 08 March 2014
88 years old

Resigned Directors

Director
SYMES, Darren
Resigned: 18 July 2011
Appointed Date: 19 April 2011
67 years old

Director
TRIBBLE, Susan
Resigned: 08 March 2014
Appointed Date: 18 July 2011
71 years old

Director
PARAMOUNT PROPERTIES (U.K.) LIMITED
Resigned: 18 July 2011
Appointed Date: 19 April 2011

PVC SOLUTIONS LIMITED Events

03 Mar 2017
Previous accounting period shortened from 3 June 2016 to 2 June 2016
20 Sep 2016
Compulsory strike-off action has been discontinued
17 Sep 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2

17 Sep 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-09-17
  • GBP 2

12 Aug 2016
Compulsory strike-off action has been suspended
...
... and 25 more events
28 Jul 2011
Termination of appointment of Paramount Properties (U.K.) Limited as a director
19 Jul 2011
Appointment of Susan Tribble as a director
19 Jul 2011
Company name changed newtel LTD\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution

18 Jul 2011
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 18 July 2011
19 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted