PSR DIRECT LTD
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 5FH
Company number 06766650
Status Active
Incorporation Date 5 December 2008
Company Type Private Limited Company
Address 15 MALLARD INDUSTRIAL ESTATE, HORBURY JUNCTION, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 5FH
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN; Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of PSR DIRECT LTD are www.psrdirect.co.uk, and www.psr-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Psr Direct Ltd is a Private Limited Company. The company registration number is 06766650. Psr Direct Ltd has been working since 05 December 2008. The present status of the company is Active. The registered address of Psr Direct Ltd is 15 Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire England Wf4 5fh. . ROWELL, Robert Simon is a Secretary of the company. ROWELL, Robert Simon is a Director of the company. WARD, David Michael is a Director of the company. Secretary POLLENTINE, Jonathan Mark has been resigned. Secretary STOCKS, Abigail Louise has been resigned. Secretary STOCKS, Paul Graeme has been resigned. Director POLLENTINE, Jonathan Mark has been resigned. Director ROYLE-EVATT, Simon Peter has been resigned. Director STOCKS, Abigail Louise has been resigned. Director STOCKS, Paul Graeme has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
ROWELL, Robert Simon
Appointed Date: 30 September 2014

Director
ROWELL, Robert Simon
Appointed Date: 30 September 2014
67 years old

Director
WARD, David Michael
Appointed Date: 30 September 2014
54 years old

Resigned Directors

Secretary
POLLENTINE, Jonathan Mark
Resigned: 31 December 2013
Appointed Date: 01 April 2010

Secretary
STOCKS, Abigail Louise
Resigned: 31 March 2010
Appointed Date: 05 December 2008

Secretary
STOCKS, Paul Graeme
Resigned: 30 September 2014
Appointed Date: 01 January 2014

Director
POLLENTINE, Jonathan Mark
Resigned: 31 December 2013
Appointed Date: 05 December 2008
51 years old

Director
ROYLE-EVATT, Simon Peter
Resigned: 29 February 2012
Appointed Date: 05 December 2008
51 years old

Director
STOCKS, Abigail Louise
Resigned: 31 March 2010
Appointed Date: 05 December 2008
49 years old

Director
STOCKS, Paul Graeme
Resigned: 30 September 2014
Appointed Date: 01 January 2014
53 years old

Persons With Significant Control

Mr Robert Simon Rowell
Notified on: 5 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael Ward
Notified on: 5 December 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PSR DIRECT LTD Events

31 Mar 2017
Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
31 Mar 2017
Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Dec 2016
Registered office address changed from Unit 6 Junction 25 Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DA to 15 Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 5 December 2016
20 Jul 2016
Registration of charge 067666500002, created on 15 July 2016
...
... and 31 more events
08 Mar 2010
Director's details changed for Abigail Louise Stocks on 5 December 2009
08 Mar 2010
Director's details changed for Simon Peter Royle-Evatt on 5 December 2009
08 Mar 2010
Director's details changed for Jonathan Mark Pollentine on 5 December 2009
08 Mar 2010
Secretary's details changed for Abigail Louise Stocks on 5 December 2009
05 Dec 2008
Incorporation

PSR DIRECT LTD Charges

15 July 2016
Charge code 0676 6650 0002
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 15 mallard industrial park, horbury, wakefield, WF4…
14 July 2016
Charge code 0676 6650 0001
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…