PROMOTIONAL UNION LIMITED
Overview
Company Name | PROMOTIONAL UNION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03931956 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROMOTIONAL UNION LIMITED?
- Other publishing activities (58190) / Information and communication
Where is PROMOTIONAL UNION LIMITED located?
Registered Office Address | Suite 5 Realtex House 2 Leeds Road Rawdon LS19 6AX Leeds West Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROMOTIONAL UNION LIMITED?
Company Name | From | Until |
---|---|---|
PAGESTAR LIMITED | Feb 23, 2000 | Feb 23, 2000 |
What are the latest accounts for PROMOTIONAL UNION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for PROMOTIONAL UNION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Change of details for Mr Mark Paver as a person with significant control on Mar 03, 2019 | 4 pages | PSC04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Denis Barker as a secretary on Jul 17, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from Suite 5 Realtex House 2 Leeds Road Rawdon Leeds West Yorkshire LS19 6AX England to Suite 5 Realtex House 2 Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on May 09, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 32 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ England to Suite 5 Realtex House 2 Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on May 09, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Gary Andrew Winter on Apr 25, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Paver on Apr 25, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stuart Denis Barker as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 22 Union Street Newton Abbot Devon TQ12 2JS | 1 pages | AD03 | ||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 8 pages | CS01 | ||||||||||
Register inspection address has been changed to 22 Union Street Newton Abbot Devon TQ12 2JS | 1 pages | AD02 | ||||||||||
Termination of appointment of Tomek Michael Worland as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Tomek Michael Worland as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 23, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Brian Crawford Rae as a director on Jul 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Macmillan as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Ashley as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 7D International House Battle Road, Heathfield Newton Abbot Devon TQ12 6RY to 32 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ on Mar 23, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Who are the officers of PROMOTIONAL UNION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAVER, Mark | Director | 9 Chestnut Drive Adel Meadows Holt Lane Adel LS16 7TL Leeds West Yorkshire | England | British | Director | 55149310003 | ||||
SHAW, Margaret Anne | Director | 27 Fulbar Crescent PA2 9AS Paisley Renfrewshire | United Kingdom | British | Promotions & Events | 75155360001 | ||||
WINTER, Gary Andrew | Director | Poynters Road LU5 4SG Dunstable 61 England | England | British | Director | 137119730002 | ||||
BALDWIN, Margaret Anne | Secretary | Newcourt Road Topsham EX3 0BT Exeter 6 Devon | British | Accountant | 88669440002 | |||||
BALDWIN, Margaret Anne | Secretary | 2 Pulpit Walk Alphington EX2 8FH Exeter Devon | British | Accountant | 88669440001 | |||||
BARKER, Stuart Denis | Secretary | 2 Leeds Road Rawdon LS19 6AX Leeds Suite 5 Realtex House West Yorkshire England | 175315770001 | |||||||
BOWN, Duncan Robert | Secretary | 122 Towers Road Poynton SK12 1DF Cheshire | British | Self Employed | 28919880002 | |||||
TUBBY, Elizabeth Joyce | Secretary | The Old School House NR15 1BX Bergh Apton Norfolk | British | Secretary | 96294000001 | |||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
ASHLEY, Paul | Director | 9 Cefn Coed Road Cyncoed CF2 6AN Cardiff | Wales | British | Business Man | 45927280001 | ||||
BALE, Alan Michael | Director | 34 Westmount Road Eltham SE9 1JE London | United Kingdom | British | Sales | 34323950002 | ||||
BARKER, Stuart Denis | Director | Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate TQ12 6TZ Newton Abbot 32 Devon England | England | British | Director | 38171310002 | ||||
BAUGH, Adrian Peter | Director | The Old Memorial Hall Snowdon Road WV6 7HU Burnhill Green South Staffordshire | England | British | Director | 53470380003 | ||||
BOWN, Duncan Robert | Director | 122 Towers Road Poynton SK12 1DF Cheshire | United Kingdom | British | Company Director | 28919880002 | ||||
GLASS, Neville | Director | 7 Mallusk Drive BT36 4GX Newtownabbey County Antrim | Northern Ireland | British | Director | 73200840001 | ||||
HARMAN, Howard Roy Dennis | Director | 3 River Terrace 40 Thames Street TW16 6AM Sunbury On Thames Middlesex | United Kingdom | British | Sales | 36462910001 | ||||
HORTON, Keith David | Director | 44 Warren Road Wanstead E11 2NA London | British | Sales & Marketing | 17642360001 | |||||
KHAN, Sibghat Latif | Director | 9 Gorsefield Hey SK9 2NH Wilmslow Cheshire | British | Company Director | 29892400002 | |||||
LLOYD, Edward Miles Fitzroy | Director | 48 Forestfield RH13 6DZ Horsham West Sussex | United Kingdom | Kenyan | Company Director | 27887750001 | ||||
MACMILLAN, Gary | Director | 5 Finlas Avenue KA7 4SG Ayr | Scotland | British | Director | 98691500001 | ||||
MACMILLAN, Hugh Leslie David | Director | 38 Cairn Crescent Allenkay KA7 4PW Ayr Ayrshire | British | Partner | 87785460001 | |||||
MARSHALL, James Michael | Director | 2 Ridings Avenue Great Notley CM7 8ZP Braintree Essex | British | Director | 72556840001 | |||||
NARDINI, Carlo Sirio | Director | 6 Ogle Avenue NE61 2PN Morpeth Northumberland | England | British | Director | 5450560001 | ||||
NICKLESS, Noel | Director | The Beach House 2 Brunswick Terrace DT4 7RR Weymouth Dorset | England | British | Company Director | 92679630002 | ||||
PARKER, Charles Richard | Director | Beck House Moorber Lane, Coniston Cold BD23 4ED Skipton North Yorkshire | British | Director | 64797530003 | |||||
PETTINGER, Richard Henry | Director | The Crofting Bristol Road BS25 1PW Winscombe Somerset | England | British | Sales Manager | 70498360002 | ||||
RAE, Brian Crawford | Director | 22 Contlaw Road Milltimber AB1 0EJ Aberdeen Grampian | United Kingdom | British | Director | 41447390002 | ||||
RIGBY, Brian Henry | Director | 12 The Close New Longton PR4 4XH Preston Lancashire | United Kingdom | British | Director | 15799180001 | ||||
SAMPSON, Janet Marie | Director | 34 Hidcote Avenue B76 1SB Sutton Coldfield West Midlands | United Kingdom | British | Director | 82044220001 | ||||
SANDERS, Richard Wilson | Director | Harvest Hill House Harvest Hill Road SL6 2QS Maidenhead Berkshire | England | British | Company Director | 7663070002 | ||||
SEXTON, Jeffrey | Director | 22 Kinsbourne Close AL5 3PB Harpenden Hertfordshire | British | Director | 45958900002 | |||||
TUBBY, Peter Walter | Director | The Old School House School Road, Bergh Apton NR15 1BX Norwich Norfolk | United Kingdom | British | Director | 68690080001 | ||||
WINTER, Chaz | Director | Bunglars Hall Stewkley Road MK17 0LA Drayton Parslow Buckinghamshire | British | Co Director | 72745210002 | |||||
WINTER, Gary Andrew | Director | 36 Beale Street LU6 1LZ Dunstable Bedfordshire | British | Business Gifts | 96953830001 | |||||
WORLAND, Tomek Michael | Director | Millrace Close Lisvane CF14 0UR Cardiff 3 Wales | Wales | British | Director | 158562120001 |
Who are the persons with significant control of PROMOTIONAL UNION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Paver | Apr 06, 2016 | Chestnut Drive LS16 7TL Leeds 9 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Margaret Anne Shaw | Apr 06, 2016 | Fulbar Crescent PA2 9AS Paisley 27 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Gary Andrew Winter | Apr 06, 2016 | Poynters Road LU5 4SG Dunstable 6 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0