PSI GLOBAL LTD - BILLINGHAM
Company Profile | Company Filings |
Overview
PSI GLOBAL LTD is a Private Limited Company from BILLINGHAM ENGLAND and has the status: Active.
PSI GLOBAL LTD was incorporated 48 years ago on 30/03/1976 and has the registered number: 01252181. The accounts status is GROUP and accounts are next due on 29/01/2025.
PSI GLOBAL LTD was incorporated 48 years ago on 30/03/1976 and has the registered number: 01252181. The accounts status is GROUP and accounts are next due on 29/01/2025.
PSI GLOBAL LTD - BILLINGHAM
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 4 | 30/04/2023 | 29/01/2025 |
Registered Office
GLENARM ROAD WYNYARD BUSINESS PARK
BILLINGHAM
CLEVELAND
TS22 5FE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL STUART HUNTER | Jun 1971 | British | Director | 1995-06-08 | CURRENT |
JON SHERWOOD HUNTER | Sep 1965 | British | Director | 1995-06-08 | CURRENT |
SUSANNE PHYLLIS HUNTER | Jul 1945 | British | Director | CURRENT | |
HANS GUNTHER ALEXANDER WALTL | Dec 1958 | British | Director | 2001-03-15 | CURRENT |
MR IAN DAVIS | May 1964 | British | Director | 2016-04-28 | CURRENT |
MR DANIEL STUART HUNTER | Jun 1971 | British | Secretary | 2002-08-07 | CURRENT |
MR MICHAEL JOHN HEMINGWAY | Jul 1935 | Secretary | RESIGNED | ||
OVALSEC LIMITED | Corporate Secretary | 1997-01-23 UNTIL 1997-11-27 | RESIGNED | ||
MR STUART HALL | Feb 1969 | British | Secretary | 1997-11-21 UNTIL 2002-08-07 | RESIGNED |
COLIN JOHN MCQUEEN | Jul 1995 | Secretary | 1995-07-21 UNTIL 1997-01-16 | RESIGNED | |
ALEX GEORGE HUNTER | Oct 1967 | British | Director | 1995-06-08 UNTIL 2002-06-21 | RESIGNED |
GEORGE SHERWOOD HUNTER | Apr 1942 | British | Director | RESIGNED | |
MR PETER CURRIE KERR | Jan 1939 | British | Director | 1995-06-08 UNTIL 1998-11-12 | RESIGNED |
MR KEITH RICHARDSON | Aug 1954 | British | Director | 1995-09-08 UNTIL 2006-01-19 | RESIGNED |
GEORGE SHERWOOD HUNTER | Apr 1942 | British | Director | 1994-11-15 UNTIL 1996-03-25 | RESIGNED |
DAVID MATTHEW HUNTER | Jan 1973 | British | Director | 2004-12-17 UNTIL 2015-09-29 | RESIGNED |
MR RAYMOND THEODOULOU | Apr 1939 | British | Director | RESIGNED | |
MR MICHAEL JOHN HEMINGWAY | Jul 1935 | Director | RESIGNED | ||
MR STUART HALL | Feb 1969 | British | Director | 2000-01-25 UNTIL 2002-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The G S Hunter 1991 Settlement | 2017-10-23 - 2018-10-17 | Billingham | Ownership of shares 25 to 50 percent | |
Zedra Trustees (Isle Of Man) Limited | 2017-01-03 - 2017-10-23 | Douglas | Ownership of shares 25 to 50 percent | |
Mrs Susanne Phyllis Hunter | 2017-01-03 | 7/1945 | Billingham Cleveland | Ownership of shares 50 to 75 percent |