PLATFORM CONSULTANCY SERVICES LTD
NORTHWICH RCSG LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 7UA

Company number 04380805
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address 8 CHESHIRE AVENUE, LOSTOCK GRALAM, NORTHWICH, CHESHIRE, CW9 7UA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 15 December 2016 with updates; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of PLATFORM CONSULTANCY SERVICES LTD are www.platformconsultancyservices.co.uk, and www.platform-consultancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Platform Consultancy Services Ltd is a Private Limited Company. The company registration number is 04380805. Platform Consultancy Services Ltd has been working since 25 February 2002. The present status of the company is Active. The registered address of Platform Consultancy Services Ltd is 8 Cheshire Avenue Lostock Gralam Northwich Cheshire Cw9 7ua. . MCMURRAY, Tony William is a Secretary of the company. DAVIES, Benjamin Stewart is a Director of the company. EVERAET, Karel Victor Hubert Gabrielle Maria is a Director of the company. LLOYD, Peter Anthony is a Director of the company. MCMURRAY, Tony William is a Director of the company. MEES, Kris Emilie Paul is a Director of the company. Secretary HOLAH, Stephen Andrew has been resigned. Secretary ROBERTS, Nigel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Sean has been resigned. Director DAY, Simon Paul has been resigned. Director HOLAH, Stephen Andrew has been resigned. Director MANSFIELD, Andrew James has been resigned. Director MASON, John Leslie has been resigned. Director ROBERTS, Nigel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MCMURRAY, Tony William
Appointed Date: 17 May 2016

Director
DAVIES, Benjamin Stewart
Appointed Date: 23 June 2014
50 years old

Director
EVERAET, Karel Victor Hubert Gabrielle Maria
Appointed Date: 17 May 2016
59 years old

Director
LLOYD, Peter Anthony
Appointed Date: 23 June 2014
69 years old

Director
MCMURRAY, Tony William
Appointed Date: 17 May 2016
57 years old

Director
MEES, Kris Emilie Paul
Appointed Date: 17 May 2016
60 years old

Resigned Directors

Secretary
HOLAH, Stephen Andrew
Resigned: 17 May 2016
Appointed Date: 23 June 2014

Secretary
ROBERTS, Nigel
Resigned: 23 June 2014
Appointed Date: 25 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Director
ARMSTRONG, Sean
Resigned: 23 June 2014
Appointed Date: 25 February 2002
56 years old

Director
DAY, Simon Paul
Resigned: 17 May 2016
Appointed Date: 25 February 2002
57 years old

Director
HOLAH, Stephen Andrew
Resigned: 17 May 2016
Appointed Date: 23 June 2014
61 years old

Director
MANSFIELD, Andrew James
Resigned: 23 June 2014
Appointed Date: 25 February 2002
63 years old

Director
MASON, John Leslie
Resigned: 15 January 2003
Appointed Date: 25 February 2002
66 years old

Director
ROBERTS, Nigel
Resigned: 23 June 2014
Appointed Date: 25 February 2002
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Ingram Micro Holdings Ltd
Notified on: 17 May 2016
Nature of control: Has significant influence or control

PLATFORM CONSULTANCY SERVICES LTD Events

06 Jan 2017
Accounts for a small company made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
04 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
31 May 2016
Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 17 May 2016
27 May 2016
Appointment of Mr Tony William Mcmurray as a secretary on 17 May 2016
...
... and 55 more events
05 Mar 2002
New director appointed
05 Mar 2002
New director appointed
05 Mar 2002
Secretary resigned
05 Mar 2002
Director resigned
25 Feb 2002
Incorporation