PSI GLOBAL LTD
BILLINGHAM PROCESS SCIENTIFIC INNOVATIONS LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS22 5FE

Company number 01252181
Status Active
Incorporation Date 30 March 1976
Company Type Private Limited Company
Address GLENARM ROAD WYNYARD BUSINESS PARK, WYNYARD, BILLINGHAM, CLEVELAND, ENGLAND, TS22 5FE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 2 May 2016; Confirmation statement made on 3 January 2017 with updates; Registered office address changed from 5-7 Tees Valley Court Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FE to Glenarm Road Wynyard Business Park Wynyard Billingham Cleveland TS22 5FE on 7 June 2016. The most likely internet sites of PSI GLOBAL LTD are www.psiglobal.co.uk, and www.psi-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Middlesbrough Rail Station is 5.4 miles; to Thornaby Rail Station is 5.5 miles; to Hartlepool Rail Station is 5.8 miles; to Yarm Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psi Global Ltd is a Private Limited Company. The company registration number is 01252181. Psi Global Ltd has been working since 30 March 1976. The present status of the company is Active. The registered address of Psi Global Ltd is Glenarm Road Wynyard Business Park Wynyard Billingham Cleveland England Ts22 5fe. . HUNTER, Daniel Stuart is a Secretary of the company. HUNTER, Daniel Stuart is a Director of the company. HUNTER, Jon Sherwood is a Director of the company. HUNTER, Susanne Phyllis is a Director of the company. WALTL, Hans Gunther Alexander is a Director of the company. Secretary HALL, Stuart has been resigned. Secretary HEMINGWAY, Michael John has been resigned. Secretary MCQUEEN, Colin John has been resigned. Secretary OVALSEC LIMITED has been resigned. Director HALL, Stuart has been resigned. Director HEMINGWAY, Michael John has been resigned. Director HUNTER, Alex George has been resigned. Director HUNTER, David Matthew has been resigned. Director HUNTER, George Sherwood has been resigned. Director HUNTER, George Sherwood has been resigned. Director KERR, Peter Currie has been resigned. Director RICHARDSON, Keith has been resigned. Director THEODOULOU, Raymond has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HUNTER, Daniel Stuart
Appointed Date: 07 August 2002

Director
HUNTER, Daniel Stuart
Appointed Date: 08 June 1995
54 years old

Director
HUNTER, Jon Sherwood
Appointed Date: 08 June 1995
60 years old

Director

Director
WALTL, Hans Gunther Alexander
Appointed Date: 15 March 2001
66 years old

Resigned Directors

Secretary
HALL, Stuart
Resigned: 07 August 2002
Appointed Date: 21 November 1997

Secretary
HEMINGWAY, Michael John
Resigned: 21 July 1995

Secretary
MCQUEEN, Colin John
Resigned: 16 January 1997
Appointed Date: 21 July 1995

Secretary
OVALSEC LIMITED
Resigned: 27 November 1997
Appointed Date: 23 January 1997

Director
HALL, Stuart
Resigned: 21 June 2002
Appointed Date: 25 January 2000
56 years old

Director
HEMINGWAY, Michael John
Resigned: 21 July 1995
90 years old

Director
HUNTER, Alex George
Resigned: 21 June 2002
Appointed Date: 08 June 1995
58 years old

Director
HUNTER, David Matthew
Resigned: 29 September 2015
Appointed Date: 17 December 2004
52 years old

Director
HUNTER, George Sherwood
Resigned: 25 March 1996
Appointed Date: 15 November 1994
83 years old

Director
HUNTER, George Sherwood
Resigned: 23 April 1994
83 years old

Director
KERR, Peter Currie
Resigned: 12 November 1998
Appointed Date: 08 June 1995
86 years old

Director
RICHARDSON, Keith
Resigned: 19 January 2006
Appointed Date: 08 September 1995
71 years old

Director
THEODOULOU, Raymond
Resigned: 29 September 2015
86 years old

Persons With Significant Control

Mrs Susanne Phyllis Hunter
Notified on: 3 January 2017
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Zedra Trustees (Isle Of Man) Limited
Notified on: 3 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

PSI GLOBAL LTD Events

08 Feb 2017
Full accounts made up to 2 May 2016
17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
07 Jun 2016
Registered office address changed from 5-7 Tees Valley Court Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FE to Glenarm Road Wynyard Business Park Wynyard Billingham Cleveland TS22 5FE on 7 June 2016
03 Feb 2016
Accounts for a small company made up to 2 May 2015
27 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 341,151

...
... and 144 more events
15 Feb 1988
Return made up to 05/01/88; no change of members

26 Jan 1988
Accounts for a small company made up to 30 April 1987

24 Feb 1987
Accounts for a small company made up to 30 April 1986

29 Jan 1987
Return made up to 02/01/87; full list of members

15 Apr 1980
Increase in nominal capital

PSI GLOBAL LTD Charges

7 September 2015
Charge code 0125 2181 0016
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Asset Advantage LTD
Description: Contains fixed charge…
4 September 2015
Charge code 0125 2181 0017
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Asset Advantage Limited
Description: Units 5 6 7 tees valley court glenarm road wynyard business…
15 May 2015
Charge code 0125 2181 0015
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as units 5, 6 and 7 tees valley…
30 July 2014
Charge code 0125 2181 0014
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 April 2010
Guarantee and fixed & floating charge
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2001
Guarantee & debenture
Delivered: 5 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2001
Guarantee & debenture
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1997
Debenture
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1997
Fixed charge on purchased debts which fail to vest
Delivered: 23 July 1997
Status: Satisfied on 2 November 2015
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
28 May 1993
Chattel mortgage.
Delivered: 3 June 1993
Status: Satisfied on 14 August 1997
Persons entitled: The Royal Bank of Scotland PLC,
Description: A.P.V. mitchell vacuum drying vessel 60" diameter X72"…
17 May 1993
Chattel mortgage
Delivered: 20 May 1993
Status: Satisfied on 14 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The various chattels briefly described as 6 semi-automatic…
17 May 1993
Chattel mortgage
Delivered: 20 May 1993
Status: Satisfied on 14 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The various chattels briefly described as a test rig (jm…
17 May 1993
Chattel mortgage
Delivered: 20 May 1993
Status: Satisfied on 14 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The various chattels briefly described as a test rig (tsi…
17 May 1993
Chattel mortgage
Delivered: 20 May 1993
Status: Satisfied on 14 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The various chattels briefly described as tsi 3020…
17 May 1993
Chattel mortgage
Delivered: 20 May 1993
Status: Satisfied on 14 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8B bowburn industrial estate bowburn durham together…
14 October 1992
Debenture
Delivered: 2 November 1992
Status: Satisfied on 2 September 1993
Persons entitled: Dresdner Bank Ag
Description: Fixed and floating charges over the undertaking and all…
14 October 1992
Debenture
Delivered: 16 October 1992
Status: Satisfied on 5 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…