PAUL MESSHAM LIMITED
BILLINGHAM SALUCI LIMITED CAMPBELL & HALL ENGINEERING LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS23 4JD

Company number 01439990
Status Active
Incorporation Date 26 July 1979
Company Type Private Limited Company
Address 109/7B DAIMLER DRIVE, BEWLEY HOUSE, ALVIS COURT, COWPEN INDUSTRIAL ESTATE, BILLINGHAM, TS23 4JD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of PAUL MESSHAM LIMITED are www.paulmessham.co.uk, and www.paul-messham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Thornaby Rail Station is 3.9 miles; to Seaton Carew Rail Station is 4.1 miles; to Yarm Rail Station is 8.8 miles; to Great Ayton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Messham Limited is a Private Limited Company. The company registration number is 01439990. Paul Messham Limited has been working since 26 July 1979. The present status of the company is Active. The registered address of Paul Messham Limited is 109 7b Daimler Drive Bewley House Alvis Court Cowpen Industrial Estate Billingham Ts23 4jd. . MESSHAM, Edith Ann is a Secretary of the company. MESSHAM, Paul Anthony is a Director of the company. Secretary BROOM, Iain Parker has been resigned. Secretary HALL, Geoffrey has been resigned. Secretary HALL, John William has been resigned. Secretary HANCOCK, Kenneth has been resigned. Director HALL, Geoffrey has been resigned. Director HALL, John William has been resigned. Director HANCOCK, Kenneth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MESSHAM, Edith Ann
Appointed Date: 18 December 2002

Director
MESSHAM, Paul Anthony
Appointed Date: 18 December 2002
60 years old

Resigned Directors

Secretary
BROOM, Iain Parker
Resigned: 18 December 2002
Appointed Date: 07 December 2001

Secretary
HALL, Geoffrey
Resigned: 07 December 2001
Appointed Date: 15 June 2001

Secretary
HALL, John William
Resigned: 16 May 1992

Secretary
HANCOCK, Kenneth
Resigned: 15 June 2001
Appointed Date: 17 May 1992

Director
HALL, Geoffrey
Resigned: 18 December 2002
86 years old

Director
HALL, John William
Resigned: 16 May 1992
121 years old

Director
HANCOCK, Kenneth
Resigned: 15 June 2001
Appointed Date: 17 May 1992
81 years old

Persons With Significant Control

Campbell & Hall Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAUL MESSHAM LIMITED Events

23 Mar 2017
Accounts for a dormant company made up to 31 July 2016
18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
18 Feb 2016
Accounts for a dormant company made up to 31 July 2015
18 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000

24 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000

...
... and 73 more events
16 Oct 1987
Secretary resigned;new secretary appointed;director resigned

18 Nov 1986
Accounts for a small company made up to 31 July 1986

18 Nov 1986
Return made up to 28/10/86; full list of members

03 May 1986
Accounts for a small company made up to 31 July 1985

03 May 1986
Return made up to 28/11/85; full list of members

PAUL MESSHAM LIMITED Charges

7 March 1989
Legal charge
Delivered: 14 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7B, daimler drive, caupen industrial estate…
18 November 1983
Debenture
Delivered: 24 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Please see doc M25). Fixed and floating charges over the…