P.B.O. LIMITED
STAINES

Hellopages » Surrey » Spelthorne » TW18 4XS

Company number 03058256
Status Active
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address OLD BANK HOUSE, 57 CHURCH STREET, STAINES, MIDDLESEX, TW18 4XS
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registration of charge 030582560005, created on 23 December 2016; Registration of charge 030582560004, created on 11 November 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of P.B.O. LIMITED are www.pbo.co.uk, and www.p-b-o.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Sunningdale Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.1 miles; to Slough Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P B O Limited is a Private Limited Company. The company registration number is 03058256. P B O Limited has been working since 18 May 1995. The present status of the company is Active. The registered address of P B O Limited is Old Bank House 57 Church Street Staines Middlesex Tw18 4xs. . SHIELDS, Susan Jennifer is a Secretary of the company. IRVING, Susan Anne is a Director of the company. SHIELDS, Matthew John is a Director of the company. SHIELDS, Michael John is a Director of the company. SULLIVAN, Emma Suzanne is a Director of the company. Secretary SHIELDS, Michael John has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director SEABOURNE, Paul has been resigned. Director SHIELDS, Matthew John has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
SHIELDS, Susan Jennifer
Appointed Date: 29 July 2005

Director
IRVING, Susan Anne
Appointed Date: 01 December 2008
67 years old

Director
SHIELDS, Matthew John
Appointed Date: 01 June 2016
52 years old

Director
SHIELDS, Michael John
Appointed Date: 01 September 1995
87 years old

Director
SULLIVAN, Emma Suzanne
Appointed Date: 30 April 2009
49 years old

Resigned Directors

Secretary
SHIELDS, Michael John
Resigned: 29 July 2005
Appointed Date: 01 September 1995

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 September 1995
Appointed Date: 18 May 1995

Director
SEABOURNE, Paul
Resigned: 06 September 2005
Appointed Date: 01 September 1995
71 years old

Director
SHIELDS, Matthew John
Resigned: 30 April 2009
Appointed Date: 01 December 2008
52 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 September 1995
Appointed Date: 18 May 1995

P.B.O. LIMITED Events

12 Jan 2017
Registration of charge 030582560005, created on 23 December 2016
14 Nov 2016
Registration of charge 030582560004, created on 11 November 2016
04 Nov 2016
Total exemption small company accounts made up to 31 May 2016
27 Sep 2016
Appointment of Matthew John Shields as a director on 1 June 2016
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50

...
... and 63 more events
23 Oct 1995
Accounting reference date notified as 30/11
23 Oct 1995
Registered office changed on 23/10/95 from: 8/10 stamford hill london N16 6XZ

23 Oct 1995
Secretary resigned;new secretary appointed;new director appointed
23 Oct 1995
Director resigned;new director appointed
18 May 1995
Incorporation

P.B.O. LIMITED Charges

23 December 2016
Charge code 0305 8256 0005
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in unit 7B…
11 November 2016
Charge code 0305 8256 0004
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 May 2014
Charge code 0305 8256 0003
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 bartley point osborn way hook hampshire…
30 January 2008
Debenture
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1999
Deed recording terms of a rent deposit
Delivered: 30 June 1999
Status: Outstanding
Persons entitled: Allen Glanville Holdings Limited
Description: £21,000.00 deposit.