LONE STAR PRD GROUP LIMITED
WEDNESBURY PRD HOLDINGS LIMITED PRD FASTENERS (HOLDINGS) LIMITED

Hellopages » West Midlands » Walsall » WS10 9UZ

Company number 03278811
Status Active
Incorporation Date 15 November 1996
Company Type Private Limited Company
Address UNIVERSAL POINT, STEELMANS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 9UZ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Director's details changed for Mr Santosh Mathilakath on 27 October 2016; Director's details changed for Mr Santosh Mathilakath on 27 October 2016. The most likely internet sites of LONE STAR PRD GROUP LIMITED are www.lonestarprdgroup.co.uk, and www.lone-star-prd-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Bloxwich North Rail Station is 3.7 miles; to Cradley Heath Rail Station is 7.7 miles; to Birmingham Snow Hill Rail Station is 7.9 miles; to Birmingham New Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lone Star Prd Group Limited is a Private Limited Company. The company registration number is 03278811. Lone Star Prd Group Limited has been working since 15 November 1996. The present status of the company is Active. The registered address of Lone Star Prd Group Limited is Universal Point Steelmans Road Wednesbury West Midlands Ws10 9uz. . LAWTON, Philip James is a Secretary of the company. DIAMOND, Steven John is a Director of the company. MATHILAKATH, Santosh is a Director of the company. Secretary MASON, Terence Victor has been resigned. Director CLARKE, Dwayne Edward has been resigned. Director COLVERT, Scott Harvey has been resigned. Director DAJCZAK, Krzysztof Jan has been resigned. Director DUNKINSON, Ian has been resigned. Director FRASER, Bruce has been resigned. Director HOLLAND, James Richard has been resigned. Director HUMPHREYS, Philip Raymond has been resigned. Director KATOSIC, James Steven has been resigned. Director KULESZA, Gary has been resigned. Director MASON, Terence Victor has been resigned. Director RATTENBERRY, Peter Gerald has been resigned. Director ROSS, Bruce Legendre has been resigned. Director STEIN, Peter has been resigned. Director STENNETT, Allan has been resigned. Director STOCK, Michael John has been resigned. Director SWALES, Trevor James has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
LAWTON, Philip James
Appointed Date: 01 May 2004

Director
DIAMOND, Steven John
Appointed Date: 02 May 2013
59 years old

Director
MATHILAKATH, Santosh
Appointed Date: 03 February 2014
56 years old

Resigned Directors

Secretary
MASON, Terence Victor
Resigned: 01 May 2004
Appointed Date: 15 November 1996

Director
CLARKE, Dwayne Edward
Resigned: 11 June 2010
Appointed Date: 25 April 2007
66 years old

Director
COLVERT, Scott Harvey
Resigned: 01 September 2010
Appointed Date: 25 April 2007
59 years old

Director
DAJCZAK, Krzysztof Jan
Resigned: 31 August 2010
Appointed Date: 02 March 2005
63 years old

Director
DUNKINSON, Ian
Resigned: 27 June 2011
Appointed Date: 01 July 2010
72 years old

Director
FRASER, Bruce
Resigned: 03 August 2009
Appointed Date: 14 April 2008
74 years old

Director
HOLLAND, James Richard
Resigned: 01 September 2010
Appointed Date: 01 September 2009
81 years old

Director
HUMPHREYS, Philip Raymond
Resigned: 31 March 2008
Appointed Date: 15 November 1996
76 years old

Director
KATOSIC, James Steven
Resigned: 04 February 2011
Appointed Date: 30 July 2009
66 years old

Director
KULESZA, Gary
Resigned: 14 March 2012
Appointed Date: 21 June 2011
74 years old

Director
MASON, Terence Victor
Resigned: 31 July 2009
Appointed Date: 06 March 2000
69 years old

Director
RATTENBERRY, Peter Gerald
Resigned: 16 February 2001
Appointed Date: 15 November 1996
82 years old

Director
ROSS, Bruce Legendre
Resigned: 24 July 2009
Appointed Date: 25 April 2007
64 years old

Director
STEIN, Peter
Resigned: 01 September 2010
Appointed Date: 30 July 2009
60 years old

Director
STENNETT, Allan
Resigned: 27 August 2009
Appointed Date: 15 November 1996
78 years old

Director
STOCK, Michael John
Resigned: 01 May 2013
Appointed Date: 15 March 2012
60 years old

Director
SWALES, Trevor James
Resigned: 31 August 2013
Appointed Date: 15 August 2011
61 years old

Persons With Significant Control

Lsp Acquisition (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONE STAR PRD GROUP LIMITED Events

29 Nov 2016
Confirmation statement made on 24 November 2016 with updates
27 Oct 2016
Director's details changed for Mr Santosh Mathilakath on 27 October 2016
27 Oct 2016
Director's details changed for Mr Santosh Mathilakath on 27 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Full accounts made up to 31 December 2014
...
... and 141 more events
19 Feb 1998
Return made up to 15/11/97; full list of members
  • 363(287) ‐ Registered office changed on 19/02/98

23 Sep 1997
Particulars of mortgage/charge
29 Aug 1997
Particulars of contract relating to shares
29 Aug 1997
Ad 01/12/96--------- £ si 18620@1=18620 £ ic 2/18622
15 Nov 1996
Incorporation

LONE STAR PRD GROUP LIMITED Charges

31 March 2014
Charge code 0327 8811 0010
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
31 March 2014
Charge code 0327 8811 0009
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Domain names including but not limited to…
31 August 2010
Equity pledge agreement
Delivered: 15 September 2010
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: All of its rights title and interests in and to the pldeged…
31 August 2010
Equity pledge agreement
Delivered: 15 September 2010
Status: Satisfied on 3 May 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: All of its rights title and interests in and to the pledged…
31 August 2010
Equity pledge agreement
Delivered: 15 September 2010
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: All of its rights title and interests in and to the pledged…
31 August 2010
Group debenture
Delivered: 15 September 2010
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 2 September 2010
Persons entitled: Bank of Scotland, Acting as Collateral Agent for Itself and for Each of the Lenders
Description: For details of properties charged please. Fixed and…
25 August 2004
Debenture
Delivered: 28 August 2004
Status: Satisfied on 21 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2001
Debenture
Delivered: 24 March 2001
Status: Satisfied on 30 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 September 1997
Debenture
Delivered: 23 September 1997
Status: Satisfied on 30 November 2004
Persons entitled: Bank of Wales
Description: .. fixed and floating charges over the undertaking and all…