PELLTECH LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 4YS

Company number 01096529
Status Active
Incorporation Date 16 February 1973
Company Type Private Limited Company
Address UNIT 5 AVENUE ONE, STATION LANE, WITNEY, OXFORDSHIRE, OX28 4YS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 362,700 ; Accounts for a small company made up to 31 December 2015; Statement by Directors. The most likely internet sites of PELLTECH LIMITED are www.pelltech.co.uk, and www.pelltech.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Hanborough Rail Station is 6 miles; to Charlbury Rail Station is 6.6 miles; to Ascott-under-Wychwood Rail Station is 7 miles; to Kingham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelltech Limited is a Private Limited Company. The company registration number is 01096529. Pelltech Limited has been working since 16 February 1973. The present status of the company is Active. The registered address of Pelltech Limited is Unit 5 Avenue One Station Lane Witney Oxfordshire Ox28 4ys. . HASTINGS, Sandra May is a Secretary of the company. AFZELIUS, Klaus is a Director of the company. ARTIGAS, Josep Maria Puigbo is a Director of the company. GARAICOECHEA, Pablo Perez is a Director of the company. JACOBSEN, Bjarne is a Director of the company. REVENU, Yves is a Director of the company. Secretary BATTSON, Sue has been resigned. Secretary BROWN, Richard Anthony has been resigned. Secretary HATT, Mark Edward has been resigned. Secretary POWELL, Alan Morgan has been resigned. Director AFRIAT, Nicholas Marc has been resigned. Director ANDERSON, Robert John has been resigned. Director HATT, Mark Edward has been resigned. Director HIGGLETON, Geoffrey Walter Charles has been resigned. Director JANUS, Hans M has been resigned. Director JOAN, Eric has been resigned. Director POWELL, Alan Morgan has been resigned. Director PURCELL, Graham John has been resigned. Director PURCELL, Michael Graham has been resigned. Director SCHOU-SORENSEN, Eric has been resigned. Director THORNDAHL, Jens Erik has been resigned. Director VILA, Jaume Puigbo has been resigned. Director WHELAN, Matthew David has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HASTINGS, Sandra May
Appointed Date: 23 September 2015

Director
AFZELIUS, Klaus
Appointed Date: 20 May 2015
59 years old

Director
ARTIGAS, Josep Maria Puigbo
Appointed Date: 30 June 2010
45 years old

Director
GARAICOECHEA, Pablo Perez
Appointed Date: 30 June 2010
57 years old

Director
JACOBSEN, Bjarne
Appointed Date: 31 December 2012
60 years old

Director
REVENU, Yves
Appointed Date: 31 December 2012
74 years old

Resigned Directors

Secretary
BATTSON, Sue
Resigned: 29 August 2013
Appointed Date: 02 April 2012

Secretary
BROWN, Richard Anthony
Resigned: 23 September 2015
Appointed Date: 30 August 2013

Secretary
HATT, Mark Edward
Resigned: 30 April 2012
Appointed Date: 30 December 2004

Secretary
POWELL, Alan Morgan
Resigned: 29 December 2004

Director
AFRIAT, Nicholas Marc
Resigned: 30 May 2003
Appointed Date: 03 May 2000
63 years old

Director
ANDERSON, Robert John
Resigned: 01 May 2001
84 years old

Director
HATT, Mark Edward
Resigned: 30 April 2012
63 years old

Director
HIGGLETON, Geoffrey Walter Charles
Resigned: 26 June 1999
90 years old

Director
JANUS, Hans M
Resigned: 03 May 2000
Appointed Date: 01 November 1993
81 years old

Director
JOAN, Eric
Resigned: 20 May 2015
Appointed Date: 30 April 2012
60 years old

Director
POWELL, Alan Morgan
Resigned: 29 December 2004
97 years old

Director
PURCELL, Graham John
Resigned: 31 January 2010
97 years old

Director
PURCELL, Michael Graham
Resigned: 30 June 2010
60 years old

Director
SCHOU-SORENSEN, Eric
Resigned: 01 November 1993
90 years old

Director
THORNDAHL, Jens Erik
Resigned: 30 March 2012
Appointed Date: 30 May 2003
68 years old

Director
VILA, Jaume Puigbo
Resigned: 31 December 2012
Appointed Date: 30 June 2010
77 years old

Director
WHELAN, Matthew David
Resigned: 18 July 2012
Appointed Date: 01 July 2001
50 years old

PELLTECH LIMITED Events

26 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 362,700

26 Apr 2016
Accounts for a small company made up to 31 December 2015
14 Jan 2016
Statement by Directors
14 Jan 2016
Statement of capital on 14 January 2016
  • GBP 362,700.00

14 Jan 2016
Solvency Statement dated 04/12/15
...
... and 112 more events
06 Aug 1987
Accounts for a small company made up to 31 December 1986

06 Aug 1987
Return made up to 14/07/87; full list of members

04 Jul 1986
Accounts for a small company made up to 31 December 1985

04 Jul 1986
Annual return made up to 01/07/86

16 Feb 1973
Incorporation

PELLTECH LIMITED Charges

15 December 2015
Charge code 0109 6529 0003
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
23 July 2004
Fixed and floating charge
Delivered: 30 July 2004
Status: Satisfied on 1 July 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 December 1979
Mortgage debenture
Delivered: 2 January 1980
Status: Satisfied on 1 July 2013
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over companys interest in all…