PBTC NOMINEES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 3JN

Company number 02403521
Status Active
Incorporation Date 12 July 1989
Company Type Private Limited Company
Address 33 GREAT CHARLES STREET, BIRMINGHAM, ENGLAND, B3 3JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Ms. Jennifer Elizabeth Mathias as a director on 1 January 2016. The most likely internet sites of PBTC NOMINEES LIMITED are www.pbtcnominees.co.uk, and www.pbtc-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pbtc Nominees Limited is a Private Limited Company. The company registration number is 02403521. Pbtc Nominees Limited has been working since 12 July 1989. The present status of the company is Active. The registered address of Pbtc Nominees Limited is 33 Great Charles Street Birmingham England B3 3jn. . CONROY, Paul Michael is a Director of the company. MATHIAS, Jennifer Elizabeth is a Director of the company. Secretary CONROY, Jacqueline Anne has been resigned. Secretary FOA, Talia Elizabeth has been resigned. Secretary HOLDGATE, Grahame Raymond has been resigned. Secretary MARSHALL, Anthony John has been resigned. Secretary NORRIS, Tracey Margaret has been resigned. Director AMPHLETT, Philip Nicholas has been resigned. Director BALL, Christopher John has been resigned. Director BORRETT, Paul Jeffrey has been resigned. Director BUSSETIL, Emmanuel Leonard has been resigned. Director GARDNER, David Gerard has been resigned. Director HANNA, Wadih Fouad has been resigned. Director HOLDGATE, Grahame Raymond has been resigned. Director LENNEY, Brian Michael has been resigned. Director MARSHALL, Anthony John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CONROY, Paul Michael
Appointed Date: 30 July 2014
56 years old

Director
MATHIAS, Jennifer Elizabeth
Appointed Date: 01 January 2016
51 years old

Resigned Directors

Secretary
CONROY, Jacqueline Anne
Resigned: 17 December 2003
Appointed Date: 10 March 2000

Secretary
FOA, Talia Elizabeth
Resigned: 09 September 2014
Appointed Date: 18 June 2004

Secretary
HOLDGATE, Grahame Raymond
Resigned: 10 March 2000
Appointed Date: 01 July 1993

Secretary
MARSHALL, Anthony John
Resigned: 01 July 1993

Secretary
NORRIS, Tracey Margaret
Resigned: 18 June 2004
Appointed Date: 17 December 2003

Director
AMPHLETT, Philip Nicholas
Resigned: 30 July 2014
Appointed Date: 02 April 2001
76 years old

Director
BALL, Christopher John
Resigned: 25 September 1992
85 years old

Director
BORRETT, Paul Jeffrey
Resigned: 24 June 1996
Appointed Date: 30 September 1992
97 years old

Director
BUSSETIL, Emmanuel Leonard
Resigned: 29 March 2004
Appointed Date: 24 June 1996
73 years old

Director
GARDNER, David Gerard
Resigned: 31 March 2001
Appointed Date: 24 June 1996
69 years old

Director
HANNA, Wadih Fouad
Resigned: 03 September 1999
77 years old

Director
HOLDGATE, Grahame Raymond
Resigned: 30 July 2014
Appointed Date: 09 January 2002
70 years old

Director
LENNEY, Brian Michael
Resigned: 01 January 2016
Appointed Date: 29 March 2004
72 years old

Director
MARSHALL, Anthony John
Resigned: 31 December 2001
82 years old

Persons With Significant Control

Mrs Marguerite Latsis-Catsiapis
Notified on: 1 June 2016
64 years old
Nature of control: Has significant influence or control

Mr Spiro Latsis
Notified on: 1 June 2016
79 years old
Nature of control: Has significant influence or control

Mrs. Anne-Marie Latsis
Notified on: 1 June 2016
72 years old
Nature of control: Has significant influence or control

PBTC NOMINEES LIMITED Events

23 Aug 2016
Confirmation statement made on 10 July 2016 with updates
21 Mar 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Appointment of Ms. Jennifer Elizabeth Mathias as a director on 1 January 2016
01 Feb 2016
Termination of appointment of Brian Michael Lenney as a director on 1 January 2016
18 Sep 2015
Registered office address changed from Leconfield House Curzon Street London W1J 5JB to 33 Great Charles Street Birmingham B3 3JN on 18 September 2015
...
... and 97 more events
16 Jan 1990
Accounting reference date notified as 31/12

16 Oct 1989
Company name changed trushelfco (no. 1495) LIMITED\certificate issued on 17/10/89

16 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Oct 1989
Company name changed\certificate issued on 16/10/89
12 Jul 1989
Incorporation

Similar Companies

PBTA LIMITED PBTC LTD PBTECH LIMITED PBTS EUROPE LIMITED PBTS LIMITED PBTV LTD PBU (INTERNATIONAL) LIMITED