PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION
WITNEY VENDWAY LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 0SY

Company number 03336266
Status Active
Incorporation Date 19 March 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE STUDIO WITNEY LAKES RESORT, DOWNS ROAD, WITNEY, OXFORDSHIRE, ENGLAND, OX29 0SY
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for Adrian Geoffrey Iley on 7 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION are www.photoluminescentsafetyproducts.co.uk, and www.photoluminescent-safety-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Charlbury Rail Station is 5.8 miles; to Combe (Oxon) Rail Station is 6.2 miles; to Hanborough Rail Station is 6.8 miles; to Kingham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Photoluminescent Safety Products Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03336266. Photoluminescent Safety Products Association has been working since 19 March 1997. The present status of the company is Active. The registered address of Photoluminescent Safety Products Association is The Studio Witney Lakes Resort Downs Road Witney Oxfordshire England Ox29 0sy. . THRUN, Markus is a Secretary of the company. CREAK, John William is a Director of the company. ILEY, Adrian Geoffrey is a Director of the company. THRUN, Markus is a Director of the company. Secretary CREAK, John William has been resigned. Nominee Secretary HARRINGTON, Michael has been resigned. Secretary MARTINDILL, Michael has been resigned. Secretary MILTON, Brian William Thomas has been resigned. Director BUCKLEY, Maurice Gerard has been resigned. Director GORDON REID, John has been resigned. Director HARDWAY, Charles Edward has been resigned. Director HAYLE, Michael has been resigned. Director ORMES, George Everett has been resigned. Director ORMES, George Everett has been resigned. Director TURNER, Stuart David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
THRUN, Markus
Appointed Date: 14 May 2013

Director
CREAK, John William
Appointed Date: 07 April 2002
76 years old

Director
ILEY, Adrian Geoffrey
Appointed Date: 11 May 2009
66 years old

Director
THRUN, Markus
Appointed Date: 23 May 2007
58 years old

Resigned Directors

Secretary
CREAK, John William
Resigned: 14 May 2013
Appointed Date: 15 May 2005

Nominee Secretary
HARRINGTON, Michael
Resigned: 19 March 1998
Appointed Date: 19 March 1997

Secretary
MARTINDILL, Michael
Resigned: 15 May 2005
Appointed Date: 17 April 2002

Secretary
MILTON, Brian William Thomas
Resigned: 17 April 2002
Appointed Date: 19 March 1997

Director
BUCKLEY, Maurice Gerard
Resigned: 19 April 1999
Appointed Date: 22 April 1998
65 years old

Director
GORDON REID, John
Resigned: 10 October 2007
Appointed Date: 15 May 2005
64 years old

Director
HARDWAY, Charles Edward
Resigned: 23 May 2001
Appointed Date: 19 April 1999
88 years old

Director
HAYLE, Michael
Resigned: 22 April 1998
Appointed Date: 19 March 1997
66 years old

Director
ORMES, George Everett
Resigned: 04 December 2006
Appointed Date: 16 May 2005
87 years old

Director
ORMES, George Everett
Resigned: 17 April 2002
Appointed Date: 19 March 1997
87 years old

Director
TURNER, Stuart David
Resigned: 14 May 2013
Appointed Date: 23 May 2001
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 1998
Appointed Date: 19 March 1997

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 1998
Appointed Date: 19 March 1997

Persons With Significant Control

Mr Adrian Geoffrey Iley
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Markus Thrun
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr John William Creak
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
07 Nov 2016
Director's details changed for Adrian Geoffrey Iley on 7 November 2016
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 14 March 2016 no member list
19 Aug 2015
Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 19 August 2015
...
... and 76 more events
12 Aug 1998
New director appointed
12 Aug 1998
New director appointed
11 Aug 1998
Registered office changed on 11/08/98 from: 2 kelling close luton bedfordshire LU2 7AT
24 Apr 1997
Registered office changed on 24/04/97 from: classic house 174-180 old street london EC1V 9BP
19 Mar 1997
Incorporation