PASCALLE LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2LA

Company number 05086454
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address MILBURN ROAD, COBRIDGE, STOKE ON TRENT, STAFFORDSHIRE, ST6 2LA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Appointment of Mr Simon John Machin as a secretary on 20 March 2017; Termination of appointment of Deborah Michelle Bufton as a secretary on 20 March 2017. The most likely internet sites of PASCALLE LIMITED are www.pascalle.co.uk, and www.pascalle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Pascalle Limited is a Private Limited Company. The company registration number is 05086454. Pascalle Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Pascalle Limited is Milburn Road Cobridge Stoke On Trent Staffordshire St6 2la. . MACHIN, Simon John is a Secretary of the company. ANDREWS, Ian David is a Director of the company. MACHIN, Simon John is a Director of the company. MARSH, Steve is a Director of the company. Secretary BUFTON, Deborah Michelle has been resigned. Secretary DARE, Andrew Philip has been resigned. Secretary MACHIN, Simon John has been resigned. Secretary MCLOUGHLIN, Geraldine Brigid has been resigned. Secretary WU, Wan Ping has been resigned. Director BOOTH, Ian Lindsay has been resigned. Director DARE, Andrew Philip has been resigned. Director LATHAM, Walter has been resigned. Director MCLOUGHLIN, Geraldine Brigid has been resigned. Director MCLOUGHLIN, Geraldine Brigid has been resigned. Director MCLOUGHLIN, John has been resigned. Director RHODES, John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MACHIN, Simon John
Appointed Date: 20 March 2017

Director
ANDREWS, Ian David
Appointed Date: 19 April 2010
68 years old

Director
MACHIN, Simon John
Appointed Date: 26 June 2012
59 years old

Director
MARSH, Steve
Appointed Date: 21 March 2006
71 years old

Resigned Directors

Secretary
BUFTON, Deborah Michelle
Resigned: 20 March 2017
Appointed Date: 01 May 2014

Secretary
DARE, Andrew Philip
Resigned: 21 March 2006
Appointed Date: 29 October 2004

Secretary
MACHIN, Simon John
Resigned: 01 May 2014
Appointed Date: 10 October 2013

Secretary
MCLOUGHLIN, Geraldine Brigid
Resigned: 30 June 2012
Appointed Date: 28 March 2006

Secretary
WU, Wan Ping
Resigned: 01 November 2004
Appointed Date: 29 March 2004

Director
BOOTH, Ian Lindsay
Resigned: 20 September 2014
Appointed Date: 01 May 2013
63 years old

Director
DARE, Andrew Philip
Resigned: 21 March 2006
Appointed Date: 29 March 2004
59 years old

Director
LATHAM, Walter
Resigned: 05 September 2013
Appointed Date: 01 February 2011
67 years old

Director
MCLOUGHLIN, Geraldine Brigid
Resigned: 17 April 2013
Appointed Date: 28 March 2006
81 years old

Director
MCLOUGHLIN, Geraldine Brigid
Resigned: 15 December 2004
Appointed Date: 29 October 2004
81 years old

Director
MCLOUGHLIN, John
Resigned: 31 December 2012
Appointed Date: 29 October 2004
85 years old

Director
RHODES, John
Resigned: 12 July 2010
Appointed Date: 21 March 2006
78 years old

Persons With Significant Control

Mr Steve Marsh
Notified on: 29 March 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dee Set Logistics Limited
Notified on: 29 March 2017
Nature of control: Ownership of shares – More than 50% but less than 75%

PASCALLE LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
20 Mar 2017
Appointment of Mr Simon John Machin as a secretary on 20 March 2017
20 Mar 2017
Termination of appointment of Deborah Michelle Bufton as a secretary on 20 March 2017
16 Jun 2016
Accounts for a small company made up to 31 December 2015
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300

...
... and 65 more events
09 Nov 2004
Ad 01/11/04--------- £ si 299@1=299 £ ic 1/300
09 Nov 2004
New secretary appointed
09 Nov 2004
Secretary resigned
03 Aug 2004
Registered office changed on 03/08/04 from: 17 hope carr road leigh lancs WN7 3ET
29 Mar 2004
Incorporation

PASCALLE LIMITED Charges

2 April 2013
Debenture
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 2012
All assets debenture
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 February 2005
Debenture
Delivered: 10 February 2005
Status: Satisfied on 18 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…