PCHL LTD
READING PRODUCT CHAIN HOLDINGS LIMITED ORGANIC JUICES LIMITED

Hellopages » Berkshire » West Berkshire » RG8 7LY

Company number 03010357
Status Active
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address 4 READING ROAD, PANGBOURNE, READING, BERKSHIRE, RG8 7LY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Sub-division of shares on 1 November 2016; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of PCHL LTD are www.pchl.co.uk, and www.pchl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Pchl Ltd is a Private Limited Company. The company registration number is 03010357. Pchl Ltd has been working since 16 January 1995. The present status of the company is Active. The registered address of Pchl Ltd is 4 Reading Road Pangbourne Reading Berkshire Rg8 7ly. . DUNN, Alyson Lesley is a Director of the company. DUNN, Henry William is a Director of the company. Secretary DUNN, Alyson Lesley has been resigned. Secretary WSM SERVICES LIMITED has been resigned. Director DUNN, Simon Matthew has been resigned. Director FODEN, Charles has been resigned. Director FULLER, Nancy Jane has been resigned. Director HATTON, Christina Dorothy has been resigned. Director SHEWRING, David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DUNN, Alyson Lesley
Appointed Date: 26 May 2009
70 years old

Director
DUNN, Henry William
Appointed Date: 22 August 2016
33 years old

Resigned Directors

Secretary
DUNN, Alyson Lesley
Resigned: 26 May 2009
Appointed Date: 21 December 1997

Secretary
WSM SERVICES LIMITED
Resigned: 21 December 1997
Appointed Date: 16 January 1995

Director
DUNN, Simon Matthew
Resigned: 16 November 2015
Appointed Date: 21 December 1997
73 years old

Director
FODEN, Charles
Resigned: 26 May 2009
Appointed Date: 21 December 1997
56 years old

Director
FULLER, Nancy Jane
Resigned: 21 December 1997
Appointed Date: 23 January 1995
58 years old

Director
HATTON, Christina Dorothy
Resigned: 23 January 1995
Appointed Date: 16 January 1995
70 years old

Director
SHEWRING, David
Resigned: 31 March 1997
Appointed Date: 23 January 1995
79 years old

Persons With Significant Control

Alyson Lesley Dunn
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PCHL LTD Events

24 Jan 2017
Confirmation statement made on 16 January 2017 with updates
04 Jan 2017
Sub-division of shares on 1 November 2016
01 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

01 Dec 2016
Resolutions
  • RES13 ‐ Sub divide share capital from 1000 ordinary shares of £1.00 each to 10000 ordinary shares of £0.10 each 01/11/2016
  • RES14 ‐ Capatalise £820.00 to the holders of the ordinary shares pro rata 01/11/2016

30 Nov 2016
Change of share class name or designation
...
... and 78 more events
22 Jan 1996
Return made up to 16/01/96; full list of members
08 Nov 1995
Accounting reference date shortened from 31/01 to 31/12

01 Feb 1995
Director resigned;new director appointed

01 Feb 1995
New director appointed

16 Jan 1995
Incorporation

PCHL LTD Charges

20 December 1999
Debenture
Delivered: 5 January 2000
Status: Satisfied on 21 October 2009
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

PCHIRES LTD. PCHIRES.COM LTD. PCHM LIMITED PCHP LTD PCHP PROPERTY LLP PCHR CONSULTING LTD PCHR MEDICAL SERVICES LIMITED