PNEUMATICSCALEANGELUS OF THE U.K. LIMITED
DROITWICH PNEUMATICSCALEANGEUS OF THE U.K. LIMITED

Hellopages » Worcestershire » Wychavon » WR9 0QE

Company number 06950865
Status Active
Incorporation Date 2 July 2009
Company Type Private Limited Company
Address DE SALIS DRIVE HAMPTON LOVETT INDUSTRIAL ESTATE, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 0QE
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Accounts for a small company made up to 30 September 2015; Termination of appointment of Simon David Lagoe as a director on 30 April 2016. The most likely internet sites of PNEUMATICSCALEANGELUS OF THE U.K. LIMITED are www.pneumaticscaleangelusoftheuk.co.uk, and www.pneumaticscaleangelus-of-the-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Pneumaticscaleangelus of The U K Limited is a Private Limited Company. The company registration number is 06950865. Pneumaticscaleangelus of The U K Limited has been working since 02 July 2009. The present status of the company is Active. The registered address of Pneumaticscaleangelus of The U K Limited is De Salis Drive Hampton Lovett Industrial Estate Kidderminster Road Droitwich Worcestershire Wr9 0qe. . KUHN, William Tyler is a Secretary of the company. BEMAND, Nicholas Robert is a Director of the company. CHAPMAN, Robert Hall is a Director of the company. COONROD, Gregory Loran is a Director of the company. KUHN, William Tyler is a Director of the company. REDWOOD, Michael John is a Director of the company. Secretary LAWSON, James William has been resigned. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.2 LIMITED has been resigned. Director LAGOE, Simon David has been resigned. Director LAUDER, Kevin Michael has been resigned. Director LAWSON, James William has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
KUHN, William Tyler
Appointed Date: 07 January 2015

Director
BEMAND, Nicholas Robert
Appointed Date: 16 June 2012
63 years old

Director
CHAPMAN, Robert Hall
Appointed Date: 27 August 2009
80 years old

Director
COONROD, Gregory Loran
Appointed Date: 27 August 2009
69 years old

Director
KUHN, William Tyler
Appointed Date: 07 January 2015
48 years old

Director
REDWOOD, Michael John
Appointed Date: 30 April 2016
55 years old

Resigned Directors

Secretary
LAWSON, James William
Resigned: 07 January 2015
Appointed Date: 27 August 2009

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 27 August 2009
Appointed Date: 02 July 2009

Director
ALNERY INCORPORATIONS NO.2 LIMITED
Resigned: 27 August 2009
Appointed Date: 02 July 2009

Director
LAGOE, Simon David
Resigned: 30 April 2016
Appointed Date: 27 August 2009
71 years old

Director
LAUDER, Kevin Michael
Resigned: 15 June 2012
Appointed Date: 27 August 2009
73 years old

Director
LAWSON, James William
Resigned: 07 January 2015
Appointed Date: 27 August 2009
75 years old

Director
MORRIS, Craig Alexander James
Resigned: 27 August 2009
Appointed Date: 02 July 2009
50 years old

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 27 August 2009
Appointed Date: 02 July 2009

PNEUMATICSCALEANGELUS OF THE U.K. LIMITED Events

07 Jul 2016
Confirmation statement made on 2 July 2016 with updates
23 Jun 2016
Accounts for a small company made up to 30 September 2015
04 May 2016
Termination of appointment of Simon David Lagoe as a director on 30 April 2016
03 May 2016
Appointment of Mr Michael John Redwood as a director on 30 April 2016
08 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

...
... and 38 more events
01 Sep 2009
Appointment terminated director craig morris
01 Sep 2009
Registered office changed on 01/09/2009 from one bishops square london E1 6AD
01 Sep 2009
Accounting reference date extended from 31/07/2010 to 30/09/2010
28 Aug 2009
Company name changed pneumaticscaleangeus of the U.K. LIMITED\certificate issued on 28/08/09
02 Jul 2009
Incorporation