P.B.C.M. LIMITED
CARDIFF PLCM (UK) LIMITED CONCIERGE 5 LIMITED

Hellopages » Cardiff » Cardiff » CF14 8LH

Company number 06673723
Status Active
Incorporation Date 15 August 2008
Company Type Private Limited Company
Address 4385, 06673723: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed to PO Box 4385, 06673723: Companies House Default Address, Cardiff, CF14 8LH on 22 August 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-05 ; Termination of appointment of Robin Andrew Jones as a director on 3 August 2016. The most likely internet sites of P.B.C.M. LIMITED are www.pbcm.co.uk, and www.p-b-c-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. P B C M Limited is a Private Limited Company. The company registration number is 06673723. P B C M Limited has been working since 15 August 2008. The present status of the company is Active. The registered address of P B C M Limited is 4385 06673723 Companies House Default Address Cardiff Cf14 8lh. . PARRITT, James Adam is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CHADWICK, Andrew John has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. Director JONES, Robin Andrew has been resigned. Director PICKSTOCK, John Roland has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PARRITT, James Adam
Appointed Date: 01 November 2011
48 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 26 August 2008
Appointed Date: 15 August 2008

Director
CHADWICK, Andrew John
Resigned: 01 November 2011
Appointed Date: 26 August 2008
59 years old

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 26 August 2008
Appointed Date: 15 August 2008

Director
JONES, Robin Andrew
Resigned: 03 August 2016
Appointed Date: 01 November 2011
63 years old

Director
PICKSTOCK, John Roland
Resigned: 01 November 2011
Appointed Date: 26 August 2008
62 years old

P.B.C.M. LIMITED Events

22 Aug 2016
Registered office address changed to PO Box 4385, 06673723: Companies House Default Address, Cardiff, CF14 8LH on 22 August 2016
05 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05

03 Aug 2016
Termination of appointment of Robin Andrew Jones as a director on 3 August 2016
20 Nov 2015
Registered office address changed from Buckland House 1 Thomas More Way London N2 0UL to One Heddon Street London W1B 4BD on 20 November 2015
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 27 more events
28 Aug 2008
Director appointed john roland pickstock
28 Aug 2008
Director appointed andrew john chadwick
26 Aug 2008
Appointment terminated director creditreform (directors) LIMITED
26 Aug 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
15 Aug 2008
Incorporation