Based in Bridlington, Pse Newco Ltd was registered on 05 May 2010, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Pse Newco Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALLAHAN, Timothy | 27 March 2014 | - | 1 |
MCLELLAND, Michael | 27 March 2014 | - | 1 |
ENSALL, John | 20 May 2010 | 27 March 2014 | 1 |
HOULT, David | 10 September 2014 | 24 April 2015 | 1 |
KULIKOWSKI, Thomas | 20 September 2010 | 24 April 2012 | 1 |
MOTZER, William | 27 March 2014 | 19 February 2015 | 1 |
TOMPKINS, Dale | 20 September 2010 | 27 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAZZEI, Thomas | 27 March 2014 | - | 1 |
HAGGIS, Robert Arthur | 20 January 2011 | 22 November 2011 | 1 |
LEAVESLEY, Annette Susan | 22 November 2011 | 31 March 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 February 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 08 November 2016 | |
RESOLUTIONS - N/A | 23 September 2015 | |
4.70 - N/A | 23 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 September 2015 | |
RESOLUTIONS - N/A | 11 September 2015 | |
RESOLUTIONS - N/A | 03 September 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 September 2015 | |
SH19 - Statement of capital | 03 September 2015 | |
CAP-SS - N/A | 03 September 2015 | |
SH01 - Return of Allotment of shares | 21 August 2015 | |
RESOLUTIONS - N/A | 20 July 2015 | |
AR01 - Annual Return | 01 June 2015 | |
TM01 - Termination of appointment of director | 24 April 2015 | |
AP01 - Appointment of director | 16 April 2015 | |
TM01 - Termination of appointment of director | 19 February 2015 | |
RESOLUTIONS - N/A | 03 February 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 February 2015 | |
SH19 - Statement of capital | 03 February 2015 | |
CAP-SS - N/A | 03 February 2015 | |
SH01 - Return of Allotment of shares | 24 September 2014 | |
AP01 - Appointment of director | 11 September 2014 | |
RESOLUTIONS - N/A | 15 August 2014 | |
MR04 - N/A | 09 July 2014 | |
AR01 - Annual Return | 06 May 2014 | |
MR05 - N/A | 06 May 2014 | |
AD01 - Change of registered office address | 23 April 2014 | |
AA - Annual Accounts | 14 April 2014 | |
MR04 - N/A | 08 April 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
AP03 - Appointment of secretary | 03 April 2014 | |
TM02 - Termination of appointment of secretary | 02 April 2014 | |
AA - Annual Accounts | 01 October 2013 | |
TM01 - Termination of appointment of director | 09 July 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 27 April 2012 | |
TM01 - Termination of appointment of director | 25 April 2012 | |
TM02 - Termination of appointment of secretary | 22 November 2011 | |
AP03 - Appointment of secretary | 22 November 2011 | |
AP01 - Appointment of director | 07 September 2011 | |
AP01 - Appointment of director | 07 September 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AP03 - Appointment of secretary | 27 May 2011 | |
CH01 - Change of particulars for director | 13 May 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AP01 - Appointment of director | 25 January 2011 | |
AUD - Auditor's letter of resignation | 09 December 2010 | |
AP01 - Appointment of director | 28 September 2010 | |
AP01 - Appointment of director | 28 September 2010 | |
AP01 - Appointment of director | 27 September 2010 | |
AA01 - Change of accounting reference date | 31 August 2010 | |
AP01 - Appointment of director | 23 August 2010 | |
RESOLUTIONS - N/A | 08 June 2010 | |
SH01 - Return of Allotment of shares | 08 June 2010 | |
SH01 - Return of Allotment of shares | 08 June 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 June 2010 | |
SH01 - Return of Allotment of shares | 08 June 2010 | |
AA01 - Change of accounting reference date | 08 June 2010 | |
AP01 - Appointment of director | 08 June 2010 | |
AP01 - Appointment of director | 08 June 2010 | |
TM01 - Termination of appointment of director | 08 June 2010 | |
TM01 - Termination of appointment of director | 08 June 2010 | |
TM02 - Termination of appointment of secretary | 08 June 2010 | |
TM01 - Termination of appointment of director | 08 June 2010 | |
MG01 - Particulars of a mortgage or charge | 28 May 2010 | |
MG01 - Particulars of a mortgage or charge | 28 May 2010 | |
NEWINC - New incorporation documents | 05 May 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances by a chargor for third party liabilities | 21 May 2010 | Fully Satisfied |
N/A |
Debenture | 21 May 2010 | Fully Satisfied |
N/A |