PC NOMINEES NO1 LIMITED
BRIGHTON BH NOMINEES NO1 LIMITED GBF 2003 LEASING LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 3XG

Company number 04923794
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address 3RD FLOOR HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr David Michael Rogers on 23 March 2016. The most likely internet sites of PC NOMINEES NO1 LIMITED are www.pcnomineesno1.co.uk, and www.pc-nominees-no1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Pc Nominees No1 Limited is a Private Limited Company. The company registration number is 04923794. Pc Nominees No1 Limited has been working since 07 October 2003. The present status of the company is Active. The registered address of Pc Nominees No1 Limited is 3rd Floor Hanover House 118 Queens Road Brighton East Sussex Bn1 3xg. . ALBANY NOMINEES LIMITED is a Secretary of the company. ROGERS, David Michael is a Director of the company. Secretary BROMARD TRUSTEES LIMITED has been resigned. Secretary ALBANY NOMINEES LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CROFT, John Downton has been resigned. Director CROFT, John Downton has been resigned. Director WILLIAMS, Kevin Paul has been resigned. Director ALBANY NOMINEES LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. Director BROMBARD TRUSTEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALBANY NOMINEES LIMITED
Appointed Date: 16 October 2012

Director
ROGERS, David Michael
Appointed Date: 24 May 2011
87 years old

Resigned Directors

Secretary
BROMARD TRUSTEES LIMITED
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Secretary
ALBANY NOMINEES LIMITED
Resigned: 25 November 2010
Appointed Date: 13 October 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 15 October 2003
Appointed Date: 07 October 2003

Director
CROFT, John Downton
Resigned: 25 November 2010
Appointed Date: 28 May 2009
87 years old

Director
CROFT, John Downton
Resigned: 15 September 2004
Appointed Date: 13 October 2003
87 years old

Director
WILLIAMS, Kevin Paul
Resigned: 24 May 2011
Appointed Date: 25 November 2010
59 years old

Director
ALBANY NOMINEES LIMITED
Resigned: 25 November 2010
Appointed Date: 15 September 2004

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 15 October 2003
Appointed Date: 07 October 2003

Director
BROMBARD TRUSTEES LIMITED
Resigned: 25 November 2010
Appointed Date: 15 September 2004

Persons With Significant Control

Mr David Michael Rogers
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

PC NOMINEES NO1 LIMITED Events

12 Oct 2016
Confirmation statement made on 7 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Director's details changed for Mr David Michael Rogers on 23 March 2016
13 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

17 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
23 Oct 2003
Ad 13/10/03--------- £ si 1@1=1 £ ic 1/2
23 Oct 2003
New secretary appointed
15 Oct 2003
Secretary resigned
15 Oct 2003
Director resigned
07 Oct 2003
Incorporation