PS 1 LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QG

Company number 04951240
Status Active
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address 9 KNIGHTSBRIDGE COURT, CHESTER, CH1 1QG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of PS 1 LIMITED are www.ps1.co.uk, and www.ps-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Ps 1 Limited is a Private Limited Company. The company registration number is 04951240. Ps 1 Limited has been working since 03 November 2003. The present status of the company is Active. The registered address of Ps 1 Limited is 9 Knightsbridge Court Chester Ch1 1qg. . ROBERTSON, Andrew Gordon is a Director of the company. Secretary BIRD, Simon Christopher has been resigned. Secretary TAYLOR, Russell Robert Blundell has been resigned. Secretary TRY, Joanne Katherine has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ROBERTSON, Andrew Gordon
Appointed Date: 25 January 2005
62 years old

Resigned Directors

Secretary
BIRD, Simon Christopher
Resigned: 20 October 2005
Appointed Date: 25 January 2005

Secretary
TAYLOR, Russell Robert Blundell
Resigned: 31 December 2009
Appointed Date: 01 May 2007

Secretary
TRY, Joanne Katherine
Resigned: 01 May 2007
Appointed Date: 24 October 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 25 January 2005
Appointed Date: 03 November 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 25 January 2005
Appointed Date: 03 November 2003

Persons With Significant Control

Mr Andrew Gordon Robertson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PS 1 LIMITED Events

09 Nov 2016
Confirmation statement made on 3 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Satisfaction of charge 1 in full
02 Jan 2016
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
23 Feb 2005
Director resigned
23 Feb 2005
New secretary appointed
23 Feb 2005
New director appointed
23 Feb 2005
Return made up to 03/11/04; full list of members
03 Nov 2003
Incorporation

PS 1 LIMITED Charges

23 December 2005
Legal charge
Delivered: 6 January 2006
Status: Satisfied on 27 July 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 2 (postal unit 3) stadium court wirral plantation road…

Similar Companies

PS (UK) CO., LTD PS (YORKSHIRE) LTD PS 121 LIMITED PS 13 LTD PS 2011 LIMITED PS 34 LTD PS 4 U LIMITED