P.C.S.M. LIMITED
SHIREHAMPTON

Hellopages » Bristol » Bristol, City of » BS11 9TX

Company number 03484148
Status Active
Incorporation Date 19 December 1997
Company Type Private Limited Company
Address 3 THE COACH HOUSE, 24 STATION ROAD, SHIREHAMPTON, BRISTOL, BS11 9TX
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Director's details changed for Mr Marc Geoffrey Lee on 31 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of P.C.S.M. LIMITED are www.pcsm.co.uk, and www.p-c-s-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Bristol Temple Meads Rail Station is 4.8 miles; to Filton Abbey Wood Rail Station is 5 miles; to Bristol Parkway Rail Station is 6 miles; to Caldicot Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P C S M Limited is a Private Limited Company. The company registration number is 03484148. P C S M Limited has been working since 19 December 1997. The present status of the company is Active. The registered address of P C S M Limited is 3 The Coach House 24 Station Road Shirehampton Bristol Bs11 9tx. . HILL, Maurice John is a Secretary of the company. LEE, Marc Geoffrey is a Director of the company. Secretary CHALDAIOU, Kaliope has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary RIVAS, Doris has been resigned. Secretary AXIANO COMPANY SECRETARIES LIMITED has been resigned. Secretary ILS (ISLE OF MAN) LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. Director MAVROKORDATOS, Stefanos has been resigned. Director PAPANTONIOU, Ishbel Margarita Turner Turnbull has been resigned. Director VASQUEZ, Ricardo has been resigned. Director FIRST CLIFTON NOMINEES LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
HILL, Maurice John
Appointed Date: 16 February 2005

Director
LEE, Marc Geoffrey
Appointed Date: 16 February 2005
68 years old

Resigned Directors

Secretary
CHALDAIOU, Kaliope
Resigned: 10 December 2003
Appointed Date: 01 January 2002

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Secretary
RIVAS, Doris
Resigned: 01 January 2002
Appointed Date: 12 November 1999

Secretary
AXIANO COMPANY SECRETARIES LIMITED
Resigned: 16 February 2005
Appointed Date: 10 December 2003

Secretary
ILS (ISLE OF MAN) LIMITED
Resigned: 12 November 1999
Appointed Date: 19 December 1997

Nominee Director
FNCS LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Director
MAVROKORDATOS, Stefanos
Resigned: 10 December 2003
Appointed Date: 01 January 2002
71 years old

Director
PAPANTONIOU, Ishbel Margarita Turner Turnbull
Resigned: 16 February 2005
Appointed Date: 10 December 2003
70 years old

Director
VASQUEZ, Ricardo
Resigned: 01 January 2002
Appointed Date: 12 November 1999
54 years old

Director
FIRST CLIFTON NOMINEES LIMITED
Resigned: 12 November 1999
Appointed Date: 19 December 1997

P.C.S.M. LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Director's details changed for Mr Marc Geoffrey Lee on 31 October 2016
09 May 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Compulsory strike-off action has been discontinued
05 Apr 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

...
... and 61 more events
11 Feb 1998
Director resigned
11 Feb 1998
Secretary resigned
11 Feb 1998
Registered office changed on 11/02/98 from: 18 churchill way cardiff CF1 4DX
11 Feb 1998
Ad 19/12/97--------- £ si 998@1=998 £ ic 2/1000
19 Dec 1997
Incorporation