Psm International Holdings Limited SCUNTHORPE


Founded in 1988, Psm International Holdings, classified under reg no. 02290856 is an active company. Currently registered at 25 25 Bloom Lane DN15 9AJ, Scunthorpe the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 15th April 2008 Psm International Holdings Limited is no longer carrying the name Wallingford.

The firm has 4 directors, namely Simon L., Lianne B. and Anna Å. and others. Of them, Lars J. has been with the company the longest, being appointed on 28 February 2020 and Simon L. and Lianne B. have been with the company for the least time - from 31 May 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Psm International Holdings Limited Address / Contact

Office Address 25 25 Bloom Lane
Office Address2 Normanby Enterprise Park
Town Scunthorpe
Post code DN15 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02290856
Date of Incorporation Tue, 30th Aug 1988
Industry Activities of head offices
End of financial Year 31st December
Company age 36 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Simon L.

Position: Director

Appointed: 31 May 2021

Lianne B.

Position: Director

Appointed: 31 May 2021

Anna Å.

Position: Director

Appointed: 26 March 2021

Lars J.

Position: Director

Appointed: 28 February 2020

Vincent T.

Position: Secretary

Resigned: 16 June 1993

Claes L.

Position: Director

Appointed: 11 August 2020

Resigned: 26 March 2021

Anders N.

Position: Director

Appointed: 28 February 2020

Resigned: 09 February 2024

Helena W.

Position: Director

Appointed: 28 February 2020

Resigned: 11 August 2020

Ian P.

Position: Director

Appointed: 12 March 2019

Resigned: 28 February 2020

Kokuma S.

Position: Director

Appointed: 06 September 2018

Resigned: 28 February 2020

Robert L.

Position: Director

Appointed: 24 June 2016

Resigned: 08 December 2017

Robert L.

Position: Secretary

Appointed: 24 June 2016

Resigned: 08 December 2017

Paul M.

Position: Director

Appointed: 17 April 2015

Resigned: 04 March 2019

Simon T.

Position: Director

Appointed: 01 June 2013

Resigned: 17 April 2015

Darren C.

Position: Director

Appointed: 21 March 2013

Resigned: 15 July 2016

Darren C.

Position: Secretary

Appointed: 21 March 2013

Resigned: 15 July 2016

Ian A.

Position: Director

Appointed: 19 January 2010

Resigned: 14 October 2011

Ian W.

Position: Secretary

Appointed: 15 October 2009

Resigned: 21 March 2013

Kwok C.

Position: Director

Appointed: 05 February 2009

Resigned: 06 September 2018

Ting L.

Position: Secretary

Appointed: 05 February 2009

Resigned: 01 October 2009

Ian W.

Position: Director

Appointed: 03 March 2008

Resigned: 21 March 2013

Arne G.

Position: Director

Appointed: 19 December 2007

Resigned: 01 June 2015

Christopher I.

Position: Director

Appointed: 06 July 2007

Resigned: 04 January 2010

Yan T.

Position: Secretary

Appointed: 18 May 2007

Resigned: 01 October 2009

Phil J.

Position: Director

Appointed: 18 May 2007

Resigned: 22 September 2008

Jen H.

Position: Director

Appointed: 18 May 2007

Resigned: 04 July 2007

Fredrick A.

Position: Director

Appointed: 18 May 2007

Resigned: 19 December 2007

Martin M.

Position: Director

Appointed: 18 May 2007

Resigned: 14 August 2017

Geoffrey M.

Position: Director

Appointed: 04 August 2006

Resigned: 18 May 2007

Garry B.

Position: Director

Appointed: 04 August 2006

Resigned: 18 May 2007

Alistair P.

Position: Director

Appointed: 04 August 2006

Resigned: 18 May 2007

Raymond S.

Position: Director

Appointed: 04 August 2006

Resigned: 30 April 2007

Simon P.

Position: Director

Appointed: 04 August 2006

Resigned: 18 May 2007

Richard K.

Position: Secretary

Appointed: 04 August 2006

Resigned: 18 May 2007

Eachairn Secretaries Limited

Position: Corporate Secretary

Appointed: 28 November 2005

Resigned: 17 November 2006

Eachairn Directors No 1 Limited

Position: Corporate Director

Appointed: 28 November 2005

Resigned: 17 November 2006

Eachairn Directors No 2 Limited

Position: Corporate Director

Appointed: 28 November 2005

Resigned: 17 November 2006

Geoffrey M.

Position: Director

Appointed: 20 July 2005

Resigned: 28 November 2005

Richard K.

Position: Secretary

Appointed: 12 November 2004

Resigned: 28 November 2005

Simon C.

Position: Secretary

Appointed: 05 January 2004

Resigned: 12 November 2004

Tony M.

Position: Secretary

Appointed: 01 January 2002

Resigned: 05 January 2004

Peter S.

Position: Director

Appointed: 06 May 1997

Resigned: 29 July 2005

Ross M.

Position: Secretary

Appointed: 15 September 1995

Resigned: 01 January 2002

Ross M.

Position: Director

Appointed: 15 September 1995

Resigned: 28 November 2005

Clive G.

Position: Director

Appointed: 03 October 1994

Resigned: 06 May 1997

David L.

Position: Director

Appointed: 30 July 1993

Resigned: 28 October 1994

Eric C.

Position: Director

Appointed: 30 July 1993

Resigned: 15 September 1995

Eric C.

Position: Secretary

Appointed: 16 June 1993

Resigned: 15 September 1995

Vincent T.

Position: Director

Appointed: 30 August 1991

Resigned: 30 July 1993

David S.

Position: Director

Appointed: 30 August 1991

Resigned: 30 July 1993

Michael H.

Position: Director

Appointed: 30 August 1991

Resigned: 30 July 1993

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Bulten Ab from Västra Frölunda, Sweden. The abovementioned PSC is categorised as "a public limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Eqt Greater China Ii Limited Partnership that put St Peter Port, Guernsey as the address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Bulten Ab

Bulten Ab August Barks Gata 6, 421 32, Västra Frölunda, Sweden

Legal authority The Swedish Companies Act
Legal form Public Limited Liability Company
Country registered Sweden
Place registered Sweden
Registration number 556668-2141
Notified on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eqt Greater China Ii Limited Partnership

Level 4 North St Julian Court, St Peter Port, Guernsey, Guernsey

Legal authority Guernsey
Legal form Limited Partnership
Country registered Guernsey
Place registered Guernsey
Registration number 1-43711
Notified on 6 April 2016
Ceased on 13 November 2019
Nature of control: 75,01-100% shares

Company previous names

Wallingford April 15, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Amended full accounts data made up to 31st December 2022
filed on: 17th, January 2024
Free Download (20 pages)

Company search