Company number 05957074
Status Active
Incorporation Date 5 October 2006
Company Type Private Limited Company
Address METHUEN PARK, CHIPPENHAM, WILTSHIRE, SN14 0WT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Timothy Charles Lawlor as a director on 28 September 2015. The most likely internet sites of PRODUCT SUPPORT (HOLDINGS) LIMITED are www.productsupportholdings.co.uk, and www.product-support-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Melksham Rail Station is 4.6 miles; to Bradford-on-Avon Rail Station is 8.3 miles; to Trowbridge Rail Station is 9.2 miles; to Avoncliff Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Product Support Holdings Limited is a Private Limited Company.
The company registration number is 05957074. Product Support Holdings Limited has been working since 05 October 2006.
The present status of the company is Active. The registered address of Product Support Holdings Limited is Methuen Park Chippenham Wiltshire Sn14 0wt. . DOWLING, Alison Jane is a Secretary of the company. COLMAN, Adrian Maxwell is a Director of the company. LAWLOR, Timothy Charles is a Director of the company. Secretary BANFIELD, Christopher has been resigned. Secretary PHILLIPS, Charles Francis has been resigned. Secretary WILLIAMS, Stephen Philip has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ASHTON, Peter David has been resigned. Director BANFIELD, Christopher has been resigned. Director BORN, Eric Martin has been resigned. Director CONNELL, Gerard Dominic has been resigned. Director HODSON, Peter Struan has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director KEMPSTER, Jonathan has been resigned. Director MCFAULL, Graeme has been resigned. Director MELLOR, David Sinclair has been resigned. Director PEARSON, Andrew Phillip has been resigned. Director SCOTT, Gordon has been resigned. Director SHEPPARD, Andrew Michael has been resigned. Director WOOLFORD, Jonathan has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 December 2014
Appointed Date: 01 September 2014
Secretary
INGLEBY NOMINEES LIMITED
Resigned: 28 November 2006
Appointed Date: 05 October 2006
Director
INGLEBY HOLDINGS LIMITED
Resigned: 28 November 2006
Appointed Date: 05 October 2006
Director
MCFAULL, Graeme
Resigned: 14 December 2010
Appointed Date: 29 May 2008
64 years old
Director
SCOTT, Gordon
Resigned: 03 February 2010
Appointed Date: 29 May 2008
66 years old
Persons With Significant Control
Wincanton Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PRODUCT SUPPORT (HOLDINGS) LIMITED Events
18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
12 Oct 2015
Appointment of Mr Timothy Charles Lawlor as a director on 28 September 2015
09 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
23 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 73 more events
08 Dec 2006
New director appointed
08 Dec 2006
New director appointed
08 Dec 2006
New secretary appointed;new director appointed
29 Nov 2006
Company name changed ingleby (1720) LIMITED\certificate issued on 29/11/06
05 Oct 2006
Incorporation
9 February 2007
Assignment of life policy
Delivered: 10 February 2007
Status: Satisfied
on 1 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with bupa health assurance limited…
9 February 2007
Assignment of life policy
Delivered: 10 February 2007
Status: Satisfied
on 1 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with bupa health assurance limited…
14 December 2006
Debenture
Delivered: 23 December 2006
Status: Satisfied
on 1 July 2008
Persons entitled: Northern Venture Managers Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
14 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied
on 1 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…