This company is commonly known as Psi Global Ltd. The company was founded 48 years ago and was given the registration number 01252181. The firm's registered office is in BILLINGHAM. You can find them at Glenarm Road Wynyard Business Park, Wynyard, Billingham, Cleveland. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PSI GLOBAL LTD |
---|---|---|
Company Number | : | 01252181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1976 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glenarm Road Wynyard Business Park, Wynyard, Billingham, Cleveland, England, TS22 5FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE | Secretary | 07 August 2002 | Active |
Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE | Director | 28 April 2016 | Active |
Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE | Director | 08 June 1995 | Active |
Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE | Director | 08 June 1995 | Active |
Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE | Director | - | Active |
Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE | Director | 15 March 2001 | Active |
Foxcrest 35 Abbots Green, Low Willington, DL15 0QZ | Secretary | 21 November 1997 | Active |
The Green, Cotherstone, Barnard Castle, DL12 9PQ | Secretary | - | Active |
Lynden House, Forcett, Richmond, DL11 7RU | Secretary | 21 July 1995 | Active |
30 Queen Charlotte Street, Bristol, BS99 7QQ | Corporate Secretary | 23 January 1997 | Active |
Foxcrest 35 Abbots Green, Low Willington, DL15 0QZ | Director | 25 January 2000 | Active |
The Green, Cotherstone, Barnard Castle, DL12 9PQ | Director | - | Active |
28 The Green, Piercebridge, Darlington, DL2 3SH | Director | 08 June 1995 | Active |
South Industrial Estate, Bowburn, Durham, DH6 5AD | Director | 17 December 2004 | Active |
No 1 Topaze, Le Domaine De Le Rocheerise, Ch-1884 Villars-Sur-Ollon, Switzerland, | Director | 15 November 1994 | Active |
The Old Rectory East Road, Melsonby, Richmond, DL10 5NF | Director | - | Active |
1 Hunters Green, Middleton St George, Darlington, DL2 1DZ | Director | 08 June 1995 | Active |
8 Longdean Close, Hebburn, NE31 1NZ | Director | 08 September 1995 | Active |
South Industrial Estate, Bowburn, Durham, DH6 5AD | Director | - | Active |
The G S Hunter 1991 Settlement | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Glenarm Road, Wynyard Business Park, Billingham, England, TS22 5FE |
Nature of control | : |
|
Zedra Trustees (Isle Of Man) Limited | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 2rd Floor, St George's Court, Upper Church Street, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Mrs Susanne Phyllis Hunter | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glenarm Road, Wynyard Business Park, Billingham, England, TS22 5FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type group. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type group. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type group. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type group. | Download |
2020-05-06 | Accounts | Accounts amended with accounts type group. | Download |
2020-02-04 | Accounts | Accounts with accounts type group. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type group. | Download |
2019-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.