This company is commonly known as Pdsl Trustees Limited. The company was founded 48 years ago and was given the registration number 01216646. The firm's registered office is in NR ORMSKIRK. You can find them at European Technical Centre Hall Lane, Lathom, Nr Ormskirk, Lancashire. This company's SIC code is 74990 - Non-trading company.
Name | : | PDSL TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01216646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | European Technical Centre Hall Lane, Lathom, Nr Ormskirk, Lancashire, L40 5UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Secretary | 01 July 2008 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 29 April 2019 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 23 January 2019 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 21 September 2011 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 15 September 2022 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 31 January 2020 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Secretary | 01 April 1993 | Active |
525 Holcombe Road, Greenmount, Bury, BL8 4EL | Secretary | - | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 31 March 2017 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 31 January 2004 | Active |
14 Ellendale Grange, Worsley, Manchester, M28 7UX | Director | 23 September 1997 | Active |
34 Hill View, Widnes, WA8 9BN | Director | 27 May 1993 | Active |
25, Martley Road, Oldbury, B69 1DY | Director | 15 February 2008 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 18 December 2013 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 23 January 2018 | Active |
Lauderdale Quarry Lane, Kelsall, Tarporley, CW6 0NJ | Director | 01 April 1993 | Active |
Pilkington United Kingdom Limited, Cromwell Road, Pendleton, Salford, England, M6 6WS | Director | 18 December 2013 | Active |
9 Reddkap Hill, Sutton Coldfield, B75 7BH | Director | 22 January 2004 | Active |
95 Michelham Down, London, N12 | Director | - | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 30 April 2004 | Active |
35b Park Crescent, Southport, PR9 9LE | Director | 10 October 1997 | Active |
28 Roslyn Avenue, Netherton, Huddersfield, HD4 7EW | Director | 27 November 1992 | Active |
3 Long Pastures, Glemsford, Sudbury, CO10 7SS | Director | - | Active |
22 Havenwood Road, Wigan, WN1 2PA | Director | 10 October 1997 | Active |
15 Morrissey Close, Eccleston, St Helens, WA10 4JW | Director | 21 August 1995 | Active |
4a Granville Road, Birkdale, Southport, PR8 2HU | Director | 10 March 1999 | Active |
525 Holcombe Road, Greenmount, Bury, BL8 4EL | Director | - | Active |
13 Brooklands Road, Eccleston, St Helens, WA10 5HE | Director | 01 April 1993 | Active |
1 Adel Park Croft, Leeds, LS16 8HT | Director | 10 October 1997 | Active |
148 Roe Lane, Southport, PR9 7PN | Director | 10 October 1997 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 01 December 2007 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 22 January 2004 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 31 March 2017 | Active |
Pilkington Distribution Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | European Technical Centre, Hall Lane, Ormskirk, England, L40 5UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Resolution | Resolution. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.