PICKSTOCK TELFORD LIMITED
TELFORD PICKSTOCKS (ASHBY) LIMITED JU XENG LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 7FA

Company number 04642496
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address HORTONWOOD 45, HORTONWOOD, TELFORD, SHROPSHIRE, ENGLAND, TF1 7FA
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Registered office address changed from 2 Mile Oak Maesbury Road Oswestry Shropshire SY10 8GA to Hortonwood 45 Hortonwood Telford Shropshire TF1 7FA on 27 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PICKSTOCK TELFORD LIMITED are www.pickstocktelford.co.uk, and www.pickstock-telford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Pickstock Telford Limited is a Private Limited Company. The company registration number is 04642496. Pickstock Telford Limited has been working since 21 January 2003. The present status of the company is Active. The registered address of Pickstock Telford Limited is Hortonwood 45 Hortonwood Telford Shropshire England Tf1 7fa. . MCDONALD, David Gerard is a Director of the company. PICKSTOCK, Dawn is a Director of the company. PICKSTOCK, Gregory Vaughan is a Director of the company. SCHOETTL, Erik is a Director of the company. Secretary PICKSTOCK, John Roland has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director PICKSTOCK, James Andrew has been resigned. Director PICKSTOCK, John Roland has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
MCDONALD, David Gerard
Appointed Date: 03 September 2014
60 years old

Director
PICKSTOCK, Dawn
Appointed Date: 01 August 2013
56 years old

Director
PICKSTOCK, Gregory Vaughan
Appointed Date: 28 May 2003
58 years old

Director
SCHOETTL, Erik
Appointed Date: 30 September 2014
59 years old

Resigned Directors

Secretary
PICKSTOCK, John Roland
Resigned: 03 September 2014
Appointed Date: 28 May 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 January 2003
Appointed Date: 21 January 2003

Director
PICKSTOCK, James Andrew
Resigned: 03 September 2014
Appointed Date: 28 May 2003
60 years old

Director
PICKSTOCK, John Roland
Resigned: 03 September 2014
Appointed Date: 28 May 2003
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 January 2003
Appointed Date: 21 January 2003

Persons With Significant Control

Mr Gregory Vaughan Pickstock
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Gerard Mcdonald
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Erik Schoettl
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

PICKSTOCK TELFORD LIMITED Events

26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
27 Jul 2016
Registered office address changed from 2 Mile Oak Maesbury Road Oswestry Shropshire SY10 8GA to Hortonwood 45 Hortonwood Telford Shropshire TF1 7FA on 27 July 2016
15 Jun 2016
Full accounts made up to 31 December 2015
23 May 2016
Director's details changed for Erik Schottl on 23 May 2016
16 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3

...
... and 60 more events
02 Jun 2003
Registered office changed on 02/06/03 from: chinese business gazette po box 4215 second floor 80 shaftesbury avenue london W1A 6ZG
27 Jan 2003
Secretary resigned
27 Jan 2003
Director resigned
27 Jan 2003
Registered office changed on 27/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Jan 2003
Incorporation

PICKSTOCK TELFORD LIMITED Charges

14 March 2014
Charge code 0464 2496 0004
Delivered: 25 March 2014
Status: Satisfied on 12 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 acres of land (site e) horton wood telford shropshire…
14 June 2013
Charge code 0464 2496 0003
Delivered: 19 June 2013
Status: Satisfied on 12 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0464 2496 0002
Delivered: 19 June 2013
Status: Satisfied on 12 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property known as site e hortonwood telford…
5 August 2004
Debenture
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…