PELSIS LIMITED - KNARESBOROUGH
Company Profile | Company Filings |
Overview
PELSIS LIMITED is a Private Limited Company from KNARESBOROUGH and has the status: Active.
PELSIS LIMITED was incorporated 42 years ago on 27/07/1981 and has the registered number: 01576542. The accounts status is FULL and accounts are next due on 31/12/2023.
PELSIS LIMITED was incorporated 42 years ago on 27/07/1981 and has the registered number: 01576542. The accounts status is FULL and accounts are next due on 31/12/2023.
PELSIS LIMITED - KNARESBOROUGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
STERLING HOUSE
KNARESBOROUGH
NORTH YORKSHIRE
HG5 8PJ
This Company Originates in : United Kingdom
Previous trading names include:
P. & L. SYSTEMS LIMITED (until 24/10/2014)
P. & L. SYSTEMS LIMITED (until 24/10/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANTON JAMES DUVALL | May 1969 | British | Director | 2023-06-12 | CURRENT |
CLAIRE ELIZABETH LARCOMBE | Apr 1983 | British | Director | 2019-09-03 | CURRENT |
MICHAEL ROHL | Apr 1959 | United States | Director | 2007-03-08 UNTIL 2015-06-03 | RESIGNED |
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-03-24 UNTIL 2020-03-05 | RESIGNED | ||
LYNETTE HICKS | Apr 1951 | British | Secretary | RESIGNED | |
MR PETER KENNETH HICKS | Aug 1946 | British | Secretary | 2001-11-26 UNTIL 2003-01-10 | RESIGNED |
MR PETER ANTHONY MANGION | Jan 1961 | British | Director | 2006-04-26 UNTIL 2019-07-30 | RESIGNED |
PHILIP JAMES MEUSEL | Oct 1952 | American | Secretary | 2003-01-10 UNTIL 2003-06-25 | RESIGNED |
NIK VOETS | Sep 1970 | Belgian | Director | 2015-06-03 UNTIL 2016-06-30 | RESIGNED |
PHILIP WHEELHOUSE | Jun 1959 | British | Director | 1995-12-01 UNTIL 1997-11-07 | RESIGNED |
DAVID STOTT | Aug 1980 | American | Director | 2012-12-31 UNTIL 2017-08-26 | RESIGNED |
STEPHEN MERKEL | Jun 1951 | American | Director | 2005-02-04 UNTIL 2007-03-04 | RESIGNED |
MR JAMES CRAIG SPENCE | Mar 1966 | British | Director | 2010-03-30 UNTIL 2015-03-02 | RESIGNED |
PHILIP JAMES MEUSEL | Oct 1952 | American | Director | 2003-01-10 UNTIL 2005-02-04 | RESIGNED |
MR ANDREW REX MILNER | Dec 1961 | British | Director | 2019-09-03 UNTIL 2022-02-15 | RESIGNED |
MICHAEL NELSON | Jan 1972 | United States | Director | 2007-01-01 UNTIL 2012-12-31 | RESIGNED |
MR DEREK CHARLES WHITWORTH | May 1959 | British | Director | 2022-02-15 UNTIL 2022-09-30 | RESIGNED |
MR PETER KENNETH HICKS | Aug 1946 | British | Director | RESIGNED | |
MR CAHAL ANTHONY MCQUILLAN | Nov 1965 | British | Director | 2022-09-30 UNTIL 2023-06-12 | RESIGNED |
CHRISTOPHER DAVID LEE | Mar 1968 | British | Director | 1995-12-01 UNTIL 2006-03-14 | RESIGNED |
APRIL HOGGER | Apr 1942 | British | Director | RESIGNED | |
LYNETTE HICKS | Apr 1951 | British | Director | RESIGNED | |
MR ANDREW LYLE HAMILTON | Jan 1956 | British | Director | RESIGNED | |
MR NICOLAS STEPHANE FREDERIC FOURNIER | Jun 1972 | French | Director | 2017-08-23 UNTIL 2018-05-28 | RESIGNED |
MR PAUL JOHN DEVLIN | Jul 1966 | British | Director | 2018-08-15 UNTIL 2019-09-21 | RESIGNED |
ROBERT LOUIS CUMMINGS | Jul 1947 | American | Director | 2015-05-21 UNTIL 2017-08-26 | RESIGNED |
PETER JOHN CRANE | Jun 1949 | British | Director | RESIGNED | |
MICHAEL CHRISTOPHER COWLES | Aug 1960 | American | Director | 2005-12-13 UNTIL 2006-04-07 | RESIGNED |
MR CARL DOMINIC CONTADINI | Nov 1948 | American | Director | 2003-01-10 UNTIL 2007-01-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pelsis Holding (Uk) Limited | 2016-04-06 | Knaresborough North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |