PM+M SOLUTIONS FOR BUSINESS LLP
BLACKBURN PM&M SOLUTIONS FOR BUSINESS LLP PM&M C.A. LLP

Hellopages » Lancashire » Blackburn with Darwen » BB1 5QB
Company number OC311588
Status Active
Incorporation Date 16 February 2005
Company Type Limited Liability Partnership
Address GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, BB1 5QB
Home Country United Kingdom
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Christopher James Johnson as a member on 1 May 2016. The most likely internet sites of PM+M SOLUTIONS FOR BUSINESS LLP are www.pmmsolutionsforbusiness.co.uk, and www.pm-m-solutions-for-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Pm M Solutions For Business Llp is a Limited Liability Partnership. The company registration number is OC311588. Pm M Solutions For Business Llp has been working since 16 February 2005. The present status of the company is Active. The registered address of Pm M Solutions For Business Llp is Greenbank Technology Park Challenge Way Blackburn Lancashire Bb1 5qb. . BRIERLEY, Anthony Robert is a LLP Designated Member of the company. FISHER, Jacqueline Wendy is a LLP Designated Member of the company. GORTON, David John is a LLP Designated Member of the company. PARRY, Jane is a LLP Designated Member of the company. WRIGHT, Nigel John is a LLP Designated Member of the company. AINSCOUGH, Richard Anthony is a LLP Member of the company. AKRILL, James Edward is a LLP Member of the company. BRADLEY, David Peter is a LLP Member of the company. CLAYTON, Helen Louise is a LLP Member of the company. COWKING, Andrew David is a LLP Member of the company. JOHNSON, Christopher James is a LLP Member of the company. MILLS, Timothy Lee is a LLP Member of the company. LLP Designated Member ANDERSON, Stephen Mark has been resigned. LLP Designated Member BATTERSBY, Michael George has been resigned. LLP Designated Member CORNES, Roger Langford has been resigned. LLP Designated Member PARRY, Laurence Edward has been resigned. LLP Designated Member TINKER, Anthony has been resigned. LLP Member EATOUGH, Diane Louise has been resigned. LLP Member GILLARD, Gillian Patricia has been resigned.


Current Directors

LLP Designated Member
BRIERLEY, Anthony Robert
Appointed Date: 16 February 2005
73 years old

LLP Designated Member
FISHER, Jacqueline Wendy
Appointed Date: 01 May 2010
58 years old

LLP Designated Member
GORTON, David John
Appointed Date: 08 October 2012
56 years old

LLP Designated Member
PARRY, Jane
Appointed Date: 01 October 2009
58 years old

LLP Designated Member
WRIGHT, Nigel John
Appointed Date: 04 March 2014
59 years old

LLP Member
AINSCOUGH, Richard Anthony
Appointed Date: 30 April 2006
76 years old

LLP Member
AKRILL, James Edward
Appointed Date: 01 May 2010
69 years old

LLP Member
BRADLEY, David Peter
Appointed Date: 30 April 2006
70 years old

LLP Member
CLAYTON, Helen Louise
Appointed Date: 01 July 2015
53 years old

LLP Member
COWKING, Andrew David
Appointed Date: 27 July 2015
53 years old

LLP Member
JOHNSON, Christopher James
Appointed Date: 01 May 2016
42 years old

LLP Member
MILLS, Timothy Lee
Appointed Date: 21 July 2014
52 years old

Resigned Directors

LLP Designated Member
ANDERSON, Stephen Mark
Resigned: 30 April 2016
Appointed Date: 30 April 2006
63 years old

LLP Designated Member
BATTERSBY, Michael George
Resigned: 30 April 2010
Appointed Date: 30 April 2006
74 years old

LLP Designated Member
CORNES, Roger Langford
Resigned: 30 April 2010
Appointed Date: 30 April 2006
79 years old

LLP Designated Member
PARRY, Laurence Edward
Resigned: 30 June 2009
Appointed Date: 16 February 2005
61 years old

LLP Designated Member
TINKER, Anthony
Resigned: 31 December 2012
Appointed Date: 30 April 2006
74 years old

LLP Member
EATOUGH, Diane Louise
Resigned: 30 April 2012
Appointed Date: 30 April 2006
75 years old

LLP Member
GILLARD, Gillian Patricia
Resigned: 17 February 2009
Appointed Date: 30 April 2006
66 years old

Persons With Significant Control

Mr David John Gorton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Jane Parry
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Anthony Robert Brierley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

PM+M SOLUTIONS FOR BUSINESS LLP Events

01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
24 May 2016
Appointment of Mr Christopher James Johnson as a member on 1 May 2016
03 May 2016
Termination of appointment of Stephen Mark Anderson as a member on 30 April 2016
09 Mar 2016
Annual return made up to 16 February 2016
...
... and 68 more events
13 Apr 2006
Company name changed pm&m C.A. LLP\certificate issued on 13/04/06
04 Apr 2006
Annual return made up to 16/02/06
04 Apr 2006
Member's particulars changed
26 Sep 2005
Accounting reference date extended from 28/02/06 to 30/04/06
16 Feb 2005
Incorporation

PM+M SOLUTIONS FOR BUSINESS LLP Charges

1 March 2007
Debenture
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…