PALLET - TRACK LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV4 6JH

Company number 04570275
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address TITAN DISTRIBUTION CENTRE, MILLFIELDS ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV4 6JH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Cancellation of shares. Statement of capital on 21 November 2016 GBP 110,000 ; Purchase of own shares.; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of PALLET - TRACK LIMITED are www.pallettrack.co.uk, and www.pallet-track.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Pallet Track Limited is a Private Limited Company. The company registration number is 04570275. Pallet Track Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Pallet Track Limited is Titan Distribution Centre Millfields Road Wolverhampton West Midlands Wv4 6jh. . MALTBY, Gail Susan is a Secretary of the company. ALLEN, John Philip is a Director of the company. BAILEY, Mark Gordon is a Director of the company. BURROWS, Lisa is a Director of the company. JONES, Carl is a Director of the company. MALTBY, Gail Susan is a Director of the company. PARKES, Nigel Thomas is a Director of the company. PULFORD, Mark William is a Director of the company. WAITE, Mark Thomas is a Director of the company. Secretary EATON, Robert John has been resigned. Secretary JONES, Carl has been resigned. Secretary OWEN, Kim Diane has been resigned. Secretary PARKES, Nigel Thomas has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BROUGHAM, John Michael has been resigned. Director CORRIE, Jack has been resigned. Director DICKENSON, Stephen John has been resigned. Director EATON, Robert John has been resigned. Director FLYNN, Christopher John has been resigned. Director HANMER, Charles Forbes has been resigned. Director KANE, Monica has been resigned. Director SPENCER, Andrew has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MALTBY, Gail Susan
Appointed Date: 24 February 2014

Director
ALLEN, John Philip
Appointed Date: 27 January 2011
72 years old

Director
BAILEY, Mark Gordon
Appointed Date: 19 December 2008
56 years old

Director
BURROWS, Lisa
Appointed Date: 14 January 2013
55 years old

Director
JONES, Carl
Appointed Date: 12 December 2002
55 years old

Director
MALTBY, Gail Susan
Appointed Date: 02 January 2014
59 years old

Director
PARKES, Nigel Thomas
Appointed Date: 23 October 2002
55 years old

Director
PULFORD, Mark William
Appointed Date: 29 April 2014
65 years old

Director
WAITE, Mark Thomas
Appointed Date: 02 January 2014
58 years old

Resigned Directors

Secretary
EATON, Robert John
Resigned: 24 February 2014
Appointed Date: 01 October 2005

Secretary
JONES, Carl
Resigned: 30 September 2005
Appointed Date: 25 November 2003

Secretary
OWEN, Kim Diane
Resigned: 12 December 2002
Appointed Date: 23 October 2002

Secretary
PARKES, Nigel Thomas
Resigned: 25 November 2003
Appointed Date: 12 December 2002

Nominee Secretary
WAYNE, Harold
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Director
BROUGHAM, John Michael
Resigned: 31 August 2010
Appointed Date: 27 November 2007
86 years old

Director
CORRIE, Jack
Resigned: 04 October 2007
Appointed Date: 30 March 2003
86 years old

Director
DICKENSON, Stephen John
Resigned: 24 May 2004
Appointed Date: 25 November 2003
66 years old

Director
EATON, Robert John
Resigned: 24 February 2014
Appointed Date: 20 September 2004
71 years old

Director
FLYNN, Christopher John
Resigned: 19 December 2008
Appointed Date: 06 March 2004
59 years old

Director
HANMER, Charles Forbes
Resigned: 11 August 2004
Appointed Date: 25 March 2003
82 years old

Director
KANE, Monica
Resigned: 30 March 2003
Appointed Date: 10 January 2003
80 years old

Director
SPENCER, Andrew
Resigned: 23 January 2009
Appointed Date: 26 July 2005
63 years old

Nominee Director
WAYNE, Yvonne
Resigned: 23 October 2002
Appointed Date: 23 October 2002
45 years old

Persons With Significant Control

Palman Limited
Notified on: 23 October 2016
Nature of control: Ownership of shares – 75% or more

PALLET - TRACK LIMITED Events

30 Jan 2017
Cancellation of shares. Statement of capital on 21 November 2016
  • GBP 110,000

22 Dec 2016
Purchase of own shares.
08 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

01 Nov 2016
Full accounts made up to 31 January 2016
28 Oct 2016
Confirmation statement made on 23 October 2016 with updates
...
... and 192 more events
31 Oct 2002
New secretary appointed
31 Oct 2002
New director appointed
31 Oct 2002
Secretary resigned
31 Oct 2002
Director resigned
23 Oct 2002
Incorporation

PALLET - TRACK LIMITED Charges

10 February 2009
Guarantee & debenture
Delivered: 21 February 2009
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2008
Rent deposit deed
Delivered: 14 August 2008
Status: Satisfied on 8 April 2014
Persons entitled: Zurich Assurance LTD
Description: The sum of £500,000.00 plus a sum equivalent to value added…
14 July 2004
Debenture
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2004
Rent deposit deed
Delivered: 7 February 2004
Status: Satisfied on 5 October 2011
Persons entitled: Braycape Limited
Description: The sum of one hundred and seven thousand five hundred…