PILKINGTON DISTRIBUTION SERVICES LIMITED
NR ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 5UF

Company number 00670981
Status Active
Incorporation Date 26 September 1960
Company Type Private Limited Company
Address EUROPEAN TECHNICAL CENTRE HALL LANE, LATHOM, NR ORMSKIRK, LANCASHIRE, L40 5UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Appointment of Ms Judy Anne Massa as a director on 5 October 2016; Termination of appointment of Nicola Jane Ellison as a director on 14 September 2016. The most likely internet sites of PILKINGTON DISTRIBUTION SERVICES LIMITED are www.pilkingtondistributionservices.co.uk, and www.pilkington-distribution-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Pilkington Distribution Services Limited is a Private Limited Company. The company registration number is 00670981. Pilkington Distribution Services Limited has been working since 26 September 1960. The present status of the company is Active. The registered address of Pilkington Distribution Services Limited is European Technical Centre Hall Lane Lathom Nr Ormskirk Lancashire L40 5uf. . SMITH, Iain Michael is a Secretary of the company. BROWN, Julie Ann is a Director of the company. MASSA, Judy Anne is a Director of the company. SMITH, Iain Michael is a Director of the company. Secretary ASHCROFT, Jane Elizabeth has been resigned. Secretary CHADWICK, Geoffrey Murray has been resigned. Secretary HANKIN, Graham Eastham has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary MARTIN, Terence John has been resigned. Director BAYLEY, Christopher Ronald has been resigned. Director BROADHEAD, Michael Robinson has been resigned. Director CASSIDY, Paul has been resigned. Director CLARKE, Roy has been resigned. Director CRUISE, Vincent Henry has been resigned. Director ELLISON, Nicola Jane has been resigned. Director FELDMAN, Steven Howard has been resigned. Director GAFF, Michael has been resigned. Director HANKIN, Graham Eastham has been resigned. Director HARRISON, Robin Forster has been resigned. Director HINCHLIFFE, Ralph Eric has been resigned. Director KEARSLEY, Derek Robert has been resigned. Director LENNON, Sheila Elizabeth has been resigned. Director MAYKELS, Allan Henry has been resigned. Director MAYKELS, Allan Henry has been resigned. Director MCKENNA, John has been resigned. Director MUMFORD, Martin James has been resigned. Director NIGHTINGALE, Glen has been resigned. Director RIPTON, Raymond Douglas has been resigned. Director SMITH, Iain Michael has been resigned. Director STURMAN, David has been resigned. Director SWINBURNE, Barry has been resigned. Director TRIMBOY, Rodney Bruce has been resigned. Director WARE, John James has been resigned. Director WEBBER, William Nichol has been resigned. Director WOODGATE, Cyril has been resigned. Director YOUNG, Brian Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Iain Michael
Appointed Date: 01 July 2008

Director
BROWN, Julie Ann
Appointed Date: 01 February 2007
57 years old

Director
MASSA, Judy Anne
Appointed Date: 05 October 2016
58 years old

Director
SMITH, Iain Michael
Appointed Date: 01 July 2008
53 years old

Resigned Directors

Secretary
ASHCROFT, Jane Elizabeth
Resigned: 15 December 2006
Appointed Date: 29 March 2004

Secretary
CHADWICK, Geoffrey Murray
Resigned: 02 February 1999
Appointed Date: 01 August 1994

Secretary
HANKIN, Graham Eastham
Resigned: 01 August 1994

Secretary
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 15 December 2006

Secretary
LENNON, Sheila Elizabeth
Resigned: 29 March 2004
Appointed Date: 02 February 1999

Secretary
LENNON, Sheila Elizabeth
Resigned: 06 May 1993

Secretary
MARTIN, Terence John
Resigned: 25 April 1993

Director
BAYLEY, Christopher Ronald
Resigned: 27 March 2003
Appointed Date: 02 February 1999
72 years old

Director
BROADHEAD, Michael Robinson
Resigned: 25 April 1993
80 years old

Director
CASSIDY, Paul
Resigned: 01 April 1993
79 years old

Director
CLARKE, Roy
Resigned: 30 September 1997
Appointed Date: 25 July 1996
79 years old

Director
CRUISE, Vincent Henry
Resigned: 30 April 1998
Appointed Date: 01 April 1993
83 years old

Director
ELLISON, Nicola Jane
Resigned: 14 September 2016
Appointed Date: 26 January 2012
47 years old

Director
FELDMAN, Steven Howard
Resigned: 25 April 1994
74 years old

Director
GAFF, Michael
Resigned: 03 March 1998
Appointed Date: 24 July 1995
72 years old

Director
HANKIN, Graham Eastham
Resigned: 25 April 1994
Appointed Date: 06 May 1993
78 years old

Director
HARRISON, Robin Forster
Resigned: 01 February 2007
Appointed Date: 12 August 2004
75 years old

Director
HINCHLIFFE, Ralph Eric
Resigned: 01 April 1993
94 years old

Director
KEARSLEY, Derek Robert
Resigned: 02 February 1999
Appointed Date: 03 February 1994
70 years old

Director
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 02 February 1999
68 years old

Director
MAYKELS, Allan Henry
Resigned: 09 October 1996
Appointed Date: 22 June 1995
88 years old

Director
MAYKELS, Allan Henry
Resigned: 29 April 1994
88 years old

Director
MCKENNA, John
Resigned: 31 July 2004
Appointed Date: 02 February 1999
78 years old

Director
MUMFORD, Martin James
Resigned: 02 February 1999
82 years old

Director
NIGHTINGALE, Glen
Resigned: 29 April 1994
Appointed Date: 01 April 1993
85 years old

Director
RIPTON, Raymond Douglas
Resigned: 30 April 1995
82 years old

Director
SMITH, Iain Michael
Resigned: 12 August 2004
Appointed Date: 26 October 2001
53 years old

Director
STURMAN, David
Resigned: 31 March 1998
Appointed Date: 01 April 1994
79 years old

Director
SWINBURNE, Barry
Resigned: 01 April 1993
75 years old

Director
TRIMBOY, Rodney Bruce
Resigned: 27 June 1996
77 years old

Director
WARE, John James
Resigned: 30 March 1998
94 years old

Director
WEBBER, William Nichol
Resigned: 25 April 1993
78 years old

Director
WOODGATE, Cyril
Resigned: 28 February 1994
82 years old

Director
YOUNG, Brian Edward
Resigned: 29 April 1994
Appointed Date: 01 April 1993
85 years old

Persons With Significant Control

Pilkington Distribution Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PILKINGTON DISTRIBUTION SERVICES LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
06 Oct 2016
Appointment of Ms Judy Anne Massa as a director on 5 October 2016
14 Sep 2016
Termination of appointment of Nicola Jane Ellison as a director on 14 September 2016
07 Jun 2016
Accounts for a dormant company made up to 31 March 2016
11 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

...
... and 192 more events
07 Oct 1987
New director appointed

21 Jan 1987
Director resigned;new director appointed

21 Nov 1986
Return made up to 10/04/86; full list of members

09 Oct 1986
Company name changed toughened glass LIMITED\certificate issued on 09/10/86

12 Jun 1986
Full accounts made up to 31 December 1985

PILKINGTON DISTRIBUTION SERVICES LIMITED Charges

14 April 1986
Letter of set-off
Delivered: 3 May 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: The credit balances on any accounts of the company with…
14 April 1986
Single debenture
Delivered: 19 April 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Inc all heritable property & assets in scotland (see M56)…