PMP (ESSEX) HOLDINGS LIMITED
GREAT DUNMOW BIDEAWHILE 549 LIMITED

Hellopages » Essex » Uttlesford » CM6 1XJ

Company number 06310057
Status Active
Incorporation Date 11 July 2007
Company Type Private Limited Company
Address RICLYN HOUSE FLITCH INDUSTRIAL ESTATE, CHELMSFORD ROAD, GREAT DUNMOW, ESSEX, CM6 1XJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PMP (ESSEX) HOLDINGS LIMITED are www.pmpessexholdings.co.uk, and www.pmp-essex-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Pmp Essex Holdings Limited is a Private Limited Company. The company registration number is 06310057. Pmp Essex Holdings Limited has been working since 11 July 2007. The present status of the company is Active. The registered address of Pmp Essex Holdings Limited is Riclyn House Flitch Industrial Estate Chelmsford Road Great Dunmow Essex Cm6 1xj. . BALDWIN, Wayne Colin is a Secretary of the company. BALDWIN, Wayne Colin is a Director of the company. LANE, Simon Richard is a Director of the company. Secretary PINEO, Michael Vaughan has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BALDWIN, Wayne Colin
Appointed Date: 14 May 2010

Director
BALDWIN, Wayne Colin
Appointed Date: 14 May 2010
57 years old

Director
LANE, Simon Richard
Appointed Date: 20 July 2007
66 years old

Resigned Directors

Secretary
PINEO, Michael Vaughan
Resigned: 14 May 2010
Appointed Date: 20 July 2007

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 17 July 2007
Appointed Date: 11 July 2007

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 17 July 2007
Appointed Date: 11 July 2007

Persons With Significant Control

Mr Wayne Baldwin
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Simon Richard Lane
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Precision Moulded Products (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PMP (ESSEX) HOLDINGS LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 11 July 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

05 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
31 Jul 2007
Director resigned
31 Jul 2007
New secretary appointed
31 Jul 2007
New director appointed
18 Jul 2007
Company name changed bideawhile 549 LIMITED\certificate issued on 18/07/07
11 Jul 2007
Incorporation

PMP (ESSEX) HOLDINGS LIMITED Charges

14 May 2010
Debenture
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Simon Richard Lane
Description: Fixed and floating charge over the undertaking and all…
10 September 2007
Guarantee & debenture
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…