P.C.S. HOLDINGS LIMITED
RADCLIFFE

Hellopages » Greater Manchester » Bury » M26 2JW

Company number 04783668
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address LANCASTER HOUSE, 70-76 BLACKBURN STREET, RADCLIFFE, MANCHESTER, M26 2JW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P.C.S. HOLDINGS LIMITED are www.pcsholdings.co.uk, and www.p-c-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. P C S Holdings Limited is a Private Limited Company. The company registration number is 04783668. P C S Holdings Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of P C S Holdings Limited is Lancaster House 70 76 Blackburn Street Radcliffe Manchester M26 2jw. . OAKES, Elizabeth is a Director of the company. OAKES, Stephen Andrew is a Director of the company. Secretary CLEMINSHAW, Jacqueline Ann has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director CLEMINSHAW, Jacqueline Ann has been resigned. Director CLEMINSHAW, Kenneth has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
OAKES, Elizabeth
Appointed Date: 01 October 2015
66 years old

Director
OAKES, Stephen Andrew
Appointed Date: 02 July 2003
65 years old

Resigned Directors

Secretary
CLEMINSHAW, Jacqueline Ann
Resigned: 29 July 2014
Appointed Date: 02 July 2003

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

Director
CLEMINSHAW, Jacqueline Ann
Resigned: 29 July 2014
Appointed Date: 02 July 2003
69 years old

Director
CLEMINSHAW, Kenneth
Resigned: 29 July 2014
Appointed Date: 02 July 2003
72 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

P.C.S. HOLDINGS LIMITED Events

05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Appointment of Mrs Elizabeth Oakes as a director on 1 October 2015
13 Jul 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

...
... and 30 more events
13 Nov 2003
New director appointed
13 Nov 2003
New director appointed
14 Jun 2003
Secretary resigned
14 Jun 2003
Director resigned
02 Jun 2003
Incorporation