PUBLIC CONSULTING GROUP UK LIMITED
BOLTON SHOP4SUPPORT LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4BY
Company number 06654748
Status Active
Incorporation Date 23 July 2008
Company Type Private Limited Company
Address C/O DONNELLY BENTLEY HAZLEMERE, 70 CHORLEY NEW ROAD, BOLTON, UNITED KINGDOM, BL1 4BY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Notice of agreement to exemption from audit of accounts for period ending 30/06/16. The most likely internet sites of PUBLIC CONSULTING GROUP UK LIMITED are www.publicconsultinggroupuk.co.uk, and www.public-consulting-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Public Consulting Group Uk Limited is a Private Limited Company. The company registration number is 06654748. Public Consulting Group Uk Limited has been working since 23 July 2008. The present status of the company is Active. The registered address of Public Consulting Group Uk Limited is C O Donnelly Bentley Hazlemere 70 Chorley New Road Bolton United Kingdom Bl1 4by. . CORNHILL SECRETARIES LIMITED is a Secretary of the company. HEANEY, Daniel Thomas is a Director of the company. MAGUIRE, Richard Allan is a Director of the company. MOSAKOWSKI, William Stephen is a Director of the company. Secretary COOPER, Paul Michael has been resigned. Director BELL, Alan has been resigned. Director BOWES, David Geoffrey has been resigned. Director COOPER, Paul has been resigned. Director DANDRIDGE, Jeffrey Brennan has been resigned. Director JONES, Lee Thomas Howard has been resigned. Director JONES, Stephen Morris has been resigned. Director STANSFIELD, Julie Ann has been resigned. Director TOMLINSON, Caroline has been resigned. Director TOMLINSON, Caroline has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CORNHILL SECRETARIES LIMITED
Appointed Date: 29 May 2014

Director
HEANEY, Daniel Thomas
Appointed Date: 12 February 2014
72 years old

Director
MAGUIRE, Richard Allan
Appointed Date: 12 February 2014
63 years old

Director
MOSAKOWSKI, William Stephen
Appointed Date: 12 February 2014
72 years old

Resigned Directors

Secretary
COOPER, Paul Michael
Resigned: 06 December 2012
Appointed Date: 23 July 2008

Director
BELL, Alan
Resigned: 12 February 2014
Appointed Date: 23 July 2008
78 years old

Director
BOWES, David Geoffrey
Resigned: 12 February 2014
Appointed Date: 01 April 2012
49 years old

Director
COOPER, Paul
Resigned: 12 February 2014
Appointed Date: 01 April 2012
50 years old

Director
DANDRIDGE, Jeffrey Brennan
Resigned: 12 February 2014
Appointed Date: 23 July 2008
55 years old

Director
JONES, Lee Thomas Howard
Resigned: 12 February 2014
Appointed Date: 01 April 2012
43 years old

Director
JONES, Stephen Morris
Resigned: 12 February 2014
Appointed Date: 23 July 2008
77 years old

Director
STANSFIELD, Julie Ann
Resigned: 08 July 2011
Appointed Date: 17 December 2009
56 years old

Director
TOMLINSON, Caroline
Resigned: 12 February 2014
Appointed Date: 01 April 2012
59 years old

Director
TOMLINSON, Caroline
Resigned: 08 July 2011
Appointed Date: 23 July 2008
59 years old

Persons With Significant Control

Pcg Uk Holdings Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PUBLIC CONSULTING GROUP UK LIMITED Events

27 Feb 2017
Audit exemption subsidiary accounts made up to 30 June 2016
27 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
27 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
27 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
09 Sep 2016
Confirmation statement made on 23 July 2016 with updates
...
... and 58 more events
21 Sep 2009
Accounts for a dormant company made up to 31 December 2008
21 Jul 2009
Registered office changed on 21/07/2009 from wigan investment centre waterside drive wigan greater manchester WN3 5BA united kingdom
26 Jun 2009
Appointment terminate, director simon duffy logged form
22 Aug 2008
Accounting reference date shortened from 31/07/2009 to 31/12/2008
23 Jul 2008
Incorporation