PALLETOWER (G.B.) LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7BH

Company number 00908180
Status Active
Incorporation Date 9 June 1967
Company Type Private Limited Company
Address PALLET CENTRE EUROPE, DANE ROAD INDUSTRIAL ESTATE, SALE, CHESHIRE, M33 7BH
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 5,000 ; Full accounts made up to 31 December 2015; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 5,000 . The most likely internet sites of PALLETOWER (G.B.) LIMITED are www.palletowergb.co.uk, and www.palletower-g-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Palletower G B Limited is a Private Limited Company. The company registration number is 00908180. Palletower G B Limited has been working since 09 June 1967. The present status of the company is Active. The registered address of Palletower G B Limited is Pallet Centre Europe Dane Road Industrial Estate Sale Cheshire M33 7bh. . PALMER, Matthew Robert is a Director of the company. PALMER, Russell John is a Director of the company. SPRATT, Lee is a Director of the company. Secretary ATKINS, George Thomas Nigel has been resigned. Secretary SHELDON, Paul Edward has been resigned. Secretary SPURGIN, Anthony Basil has been resigned. Director ATKINS, George Thomas Nigel has been resigned. Director EDWARDS, John Barrington Ravenshear has been resigned. Director HUTCHINS, Paul John has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
PALMER, Matthew Robert
Appointed Date: 15 October 2010
53 years old

Director
PALMER, Russell John
Appointed Date: 10 October 2012
50 years old

Director
SPRATT, Lee
Appointed Date: 10 October 2012
48 years old

Resigned Directors

Secretary
ATKINS, George Thomas Nigel
Resigned: 03 September 1993
Appointed Date: 16 July 1993

Secretary
SHELDON, Paul Edward
Resigned: 10 October 2012
Appointed Date: 03 September 1993

Secretary
SPURGIN, Anthony Basil
Resigned: 16 July 1993

Director
ATKINS, George Thomas Nigel
Resigned: 25 July 2001
90 years old

Director
EDWARDS, John Barrington Ravenshear
Resigned: 16 July 1993
92 years old

Director
HUTCHINS, Paul John
Resigned: 10 October 2012
76 years old

PALLETOWER (G.B.) LIMITED Events

09 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 5,000

17 May 2016
Full accounts made up to 31 December 2015
09 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000

19 Apr 2015
Full accounts made up to 31 December 2014
01 Dec 2014
Satisfaction of charge 10 in full
...
... and 118 more events
19 Oct 1987
Full accounts made up to 31 December 1986

19 Oct 1987
Return made up to 22/09/87; full list of members

28 Oct 1986
Full accounts made up to 31 December 1985

28 Oct 1986
Return made up to 19/09/86; full list of members

09 Jun 1967
Incorporation

PALLETOWER (G.B.) LIMITED Charges

12 November 2013
Charge code 0090 8180 0015
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
5 September 2013
Charge code 0090 8180 0014
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
10 October 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
10 October 2012
Legal assignment
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The benefit of all the other provisions of the contract and…
10 October 2012
Debenture
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2012
Debenture
Delivered: 12 October 2012
Status: Satisfied on 1 December 2014
Persons entitled: Paul John Hutchins
Description: Fixed and floating charge over the undertaking and all…
17 August 2011
Legal assignment
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
25 July 2001
Mortgage of life policy
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The company assigns and charges the policy including any…
25 July 2001
Debenture
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 November 1993
Fixed and floating charge
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1993
Charge
Delivered: 23 July 1993
Status: Satisfied on 22 April 1994
Persons entitled: George Thomas Nigel Atkins
Description: Fixed and floating charges over the undertaking and all…
19 April 1993
Letter of charge
Delivered: 5 May 1993
Status: Satisfied on 16 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the credit balances standing to the credit of premier…
16 November 1992
Legal charge
Delivered: 20 November 1992
Status: Satisfied on 14 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property on west side of earl rd. Cheadle hulme…
16 November 1992
Debenture
Delivered: 18 November 1992
Status: Satisfied on 14 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 July 1979
Over credit balance charge
Delivered: 17 July 1979
Status: Satisfied on 16 November 1992
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…