Company number 02626906
Status Active
Incorporation Date 5 July 1991
Company Type Private Limited Company
Address 4 READING ROAD, PANGBOURNE, BERKSHIRE, RG8 7LY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Alastair David Chrystal as a director on 15 February 2017; Director's details changed for Mr Steven Derek Esom on 16 February 2017; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of PRODUCT CHAIN LIMITED are www.productchain.co.uk, and www.product-chain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Product Chain Limited is a Private Limited Company.
The company registration number is 02626906. Product Chain Limited has been working since 05 July 1991.
The present status of the company is Active. The registered address of Product Chain Limited is 4 Reading Road Pangbourne Berkshire Rg8 7ly. . ESOM, Fiona is a Secretary of the company. ESOM, Fiona is a Director of the company. ESOM, Steven Derek is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary DUNN, Alyson Lesley has been resigned. Secretary JONES, Stephen Robert has been resigned. Director BODDY, Nicholas Andrew has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CHRYSTAL, Alastair David has been resigned. Director DUNN, Alyson Lesley has been resigned. Director DUNN, Simon Matthew has been resigned. Director FODEN, Charles has been resigned. Director JONES, Stephen Robert has been resigned. Director LOCKHART, Jessica has been resigned. Director PARKINSON, Charles Malcolm has been resigned. Director PEARSON, Sara Ann has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Director
ESOM, Fiona
Appointed Date: 07 August 2014
61 years old
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 05 July 1991
Appointed Date: 05 July 1991
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 05 July 1991
Appointed Date: 05 July 1991
34 years old
Director
FODEN, Charles
Resigned: 26 May 2009
Appointed Date: 20 August 1993
56 years old
Director
LOCKHART, Jessica
Resigned: 09 September 1994
Appointed Date: 11 August 1993
58 years old
Director
PEARSON, Sara Ann
Resigned: 07 December 2011
Appointed Date: 01 March 2010
72 years old
Persons With Significant Control
Product Chain Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
PRODUCT CHAIN LIMITED Events
16 Feb 2017
Termination of appointment of Alastair David Chrystal as a director on 15 February 2017
16 Feb 2017
Director's details changed for Mr Steven Derek Esom on 16 February 2017
01 Aug 2016
Confirmation statement made on 5 July 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Director's details changed for Mr Steven Derek Esom on 24 September 2015
...
... and 104 more events
22 Jul 1991
Registered office changed on 22/07/91 from: po box 20 pangbourne reading berks RG8 7QN
22 Jul 1991
New secretary appointed;director resigned;new director appointed
22 Jul 1991
Secretary resigned;new director appointed
05 Jul 1991
Incorporation
29 April 2010
Debenture
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2007
Legal charge
Delivered: 17 August 2007
Status: Satisfied
on 6 August 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 5 beech court wollingham road hurst t/no bk 244638. by…
21 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied
on 6 August 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2000
Legal mortgage
Delivered: 7 September 2000
Status: Satisfied
on 6 August 2009
Persons entitled: National Westminster Bank PLC
Description: F/H plot 2 twyford mill 55, 57 & 59 high street twyford…
26 May 2000
Legal mortgage
Delivered: 8 June 2000
Status: Satisfied
on 6 August 2009
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a plot 1 twyford mill (55,57 & 59) high…
21 January 2000
Deed of charge over credit balances
Delivered: 31 January 2000
Status: Satisfied
on 7 June 2000
Persons entitled: Barclays Bank PLC
Description: Number 20730602. the charge creates a fixed charge over all…
21 December 1999
Debenture
Delivered: 5 January 2000
Status: Satisfied
on 7 June 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 December 1995
Debenture
Delivered: 4 January 1996
Status: Satisfied
on 7 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1992
Debenture
Delivered: 9 July 1992
Status: Satisfied
on 7 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…