THE PICTURE EXCHANGE TECHNICAL SERVICES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4SP

Company number 05662613
Status Active
Incorporation Date 23 December 2005
Company Type Private Limited Company
Address UNIT M5 SOUTHPOINT INDUSTRIAL, ESTATE FORESHORE ROAD, CARDIFF, CF10 4SP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 10 . The most likely internet sites of THE PICTURE EXCHANGE TECHNICAL SERVICES LIMITED are www.thepictureexchangetechnicalservices.co.uk, and www.the-picture-exchange-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Cardiff Central Rail Station is 1.8 miles; to Cathays Rail Station is 2.2 miles; to Barry Docks Rail Station is 7 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Picture Exchange Technical Services Limited is a Private Limited Company. The company registration number is 05662613. The Picture Exchange Technical Services Limited has been working since 23 December 2005. The present status of the company is Active. The registered address of The Picture Exchange Technical Services Limited is Unit M5 Southpoint Industrial Estate Foreshore Road Cardiff Cf10 4sp. . FITCHIE, Claire Noelle is a Secretary of the company. RIDGE, Louise Agnes Marion is a Secretary of the company. RIDGE, Stephen James is a Secretary of the company. FITCHIE, Michael David is a Director of the company. RIDGE, Stephen James is a Director of the company. Secretary MABEY, Richard John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director FITCHIE, Claire Noelle has been resigned. Director LLEWELLYN, Gwynfor has been resigned. Director MABEY, Richard John has been resigned. Director MOSS, Richard Charles has been resigned. Director RIDGE, Louise Agnes Marion has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
FITCHIE, Claire Noelle
Appointed Date: 30 January 2015

Secretary
RIDGE, Louise Agnes Marion
Appointed Date: 30 January 2015

Secretary
RIDGE, Stephen James
Appointed Date: 12 March 2007

Director
FITCHIE, Michael David
Appointed Date: 22 February 2006
47 years old

Director
RIDGE, Stephen James
Appointed Date: 22 February 2006
56 years old

Resigned Directors

Secretary
MABEY, Richard John
Resigned: 12 March 2007
Appointed Date: 03 January 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 December 2005
Appointed Date: 23 December 2005

Director
FITCHIE, Claire Noelle
Resigned: 20 February 2014
Appointed Date: 01 January 2011
47 years old

Director
LLEWELLYN, Gwynfor
Resigned: 12 March 2007
Appointed Date: 03 January 2006
67 years old

Director
MABEY, Richard John
Resigned: 12 March 2007
Appointed Date: 03 January 2006
70 years old

Director
MOSS, Richard Charles
Resigned: 12 March 2007
Appointed Date: 10 May 2006
56 years old

Director
RIDGE, Louise Agnes Marion
Resigned: 20 February 2014
Appointed Date: 01 January 2011
58 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 December 2005
Appointed Date: 23 December 2005

Persons With Significant Control

Mr Michael David Fitchie
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen James Ridge
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PICTURE EXCHANGE TECHNICAL SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 23 December 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10

14 May 2015
Registration of a charge
08 Apr 2015
Registration of charge 056626130004, created on 25 March 2015
...
... and 40 more events
16 Jan 2006
New director appointed
16 Jan 2006
New secretary appointed;new director appointed
16 Jan 2006
Director resigned
16 Jan 2006
Secretary resigned
23 Dec 2005
Incorporation

THE PICTURE EXCHANGE TECHNICAL SERVICES LIMITED Charges

25 March 2015
Charge code 0566 2613 0004
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
9 March 2015
Charge code 0566 2613 0003
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Michael David Fitchie Stepehen James Ridge Investacc Pension Trustees Limited
Description: Contains fixed charge…
28 May 2014
Charge code 0566 2613 0002
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
27 March 2014
Charge code 0566 2613 0001
Delivered: 16 April 2014
Status: Partially satisfied
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…