PICKERINGS EUROPE LIMITED
CLEVELAND

Hellopages » County Durham » Stockton-on-Tees » TS20 2AD

Company number 03217853
Status Active
Incorporation Date 27 June 1996
Company Type Private Limited Company
Address GLOBE ELEVATOR WORKS PO BOX 19, STOCKTON ON TEES, CLEVELAND, TS20 2AD
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Michael Fallis-Taylor as a director on 1 October 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of PICKERINGS EUROPE LIMITED are www.pickeringseurope.co.uk, and www.pickerings-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Middlesbrough Rail Station is 3.5 miles; to Yarm Rail Station is 5.5 miles; to Seaton Carew Rail Station is 7.7 miles; to Hartlepool Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pickerings Europe Limited is a Private Limited Company. The company registration number is 03217853. Pickerings Europe Limited has been working since 27 June 1996. The present status of the company is Active. The registered address of Pickerings Europe Limited is Globe Elevator Works Po Box 19 Stockton On Tees Cleveland Ts20 2ad. . ANGUS, Stephen is a Secretary of the company. BOWERS, Ian Andrew is a Director of the company. BURTON, Gary Noel is a Director of the company. FALLIS-TAYLOR, Michael is a Director of the company. FOTHERGILL, John Donald Read is a Director of the company. HUMBLE, Lynn is a Director of the company. Secretary BELL, Martin Thomas has been resigned. Secretary HUMPHREYS, David John has been resigned. Secretary MIDDLETON, Robert George has been resigned. Nominee Secretary SECRETAIRE LIMITED has been resigned. Director ARMSTRONG, Kevin has been resigned. Director FOTHERGILL, John Christopher Read has been resigned. Director FOURIE, Ian Malcolm has been resigned. Director HOPE, Trevor Thomas has been resigned. Director HUMPHREYS, David John has been resigned. Director LANGLI, Per Erik has been resigned. Director LAWSON, Kirk Whitehead has been resigned. Nominee Director MARRIOTTS LIMITED has been resigned. Director MIDDLETON, Robert George has been resigned. Director THOMPSON, Mark Anthony has been resigned. Director WHITE, Robert William has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
ANGUS, Stephen
Appointed Date: 01 December 2014

Director
BOWERS, Ian Andrew
Appointed Date: 30 March 2000
62 years old

Director
BURTON, Gary Noel
Appointed Date: 02 October 2014
70 years old

Director
FALLIS-TAYLOR, Michael
Appointed Date: 01 October 2016
52 years old

Director
FOTHERGILL, John Donald Read
Appointed Date: 27 June 1996
64 years old

Director
HUMBLE, Lynn
Appointed Date: 09 February 2011
72 years old

Resigned Directors

Secretary
BELL, Martin Thomas
Resigned: 05 June 2007
Appointed Date: 05 April 2001

Secretary
HUMPHREYS, David John
Resigned: 05 April 2001
Appointed Date: 27 June 1996

Secretary
MIDDLETON, Robert George
Resigned: 01 December 2014
Appointed Date: 05 June 2007

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996

Director
ARMSTRONG, Kevin
Resigned: 27 January 2011
Appointed Date: 30 March 2000
74 years old

Director
FOTHERGILL, John Christopher Read
Resigned: 20 November 2000
Appointed Date: 27 June 1996
89 years old

Director
FOURIE, Ian Malcolm
Resigned: 13 March 2006
Appointed Date: 30 April 2003
64 years old

Director
HOPE, Trevor Thomas
Resigned: 30 March 2000
Appointed Date: 27 June 1996
66 years old

Director
HUMPHREYS, David John
Resigned: 05 April 2001
Appointed Date: 01 October 1996
83 years old

Director
LANGLI, Per Erik
Resigned: 11 February 2011
Appointed Date: 01 September 2006
61 years old

Director
LAWSON, Kirk Whitehead
Resigned: 10 December 2014
Appointed Date: 14 February 2011
45 years old

Nominee Director
MARRIOTTS LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996
31 years old

Director
MIDDLETON, Robert George
Resigned: 31 July 2014
Appointed Date: 01 June 2010
67 years old

Director
THOMPSON, Mark Anthony
Resigned: 23 February 2009
Appointed Date: 28 February 2008
64 years old

Director
WHITE, Robert William
Resigned: 31 December 2007
Appointed Date: 27 June 1996
79 years old

Persons With Significant Control

Mr John Donald Read Fothergill M A (Hons) Oxon
Notified on: 15 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PICKERINGS EUROPE LIMITED Events

10 Oct 2016
Appointment of Mr Michael Fallis-Taylor as a director on 1 October 2016
10 Oct 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 7 July 2016 with updates
09 Oct 2015
Full accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,351,071

...
... and 91 more events
05 Sep 1996
New director appointed
05 Sep 1996
New director appointed
05 Sep 1996
Secretary resigned
05 Sep 1996
Director resigned
27 Jun 1996
Incorporation

PICKERINGS EUROPE LIMITED Charges

20 December 2012
Debenture
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge all the assets present and…
23 January 2001
Charge over shares
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged portfolio being all the shares in the share…
19 January 2001
Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000)
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 January 2001
Subordination deed
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By the deed if:- any junior creditor receives or recovers a…