PTS CONSULTING GROUP LIMITED
LONDON PLANNED TELECOM SERVICES LIMITED

Hellopages » City of London » City of London » EC2M 1JJ

Company number 01738788
Status Active
Incorporation Date 12 July 1983
Company Type Private Limited Company
Address 60 NEW BROAD STREET, 5TH FLOOR, LONDON, EC2M 1JJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Statement of capital following an allotment of shares on 11 August 2016 GBP 1,342,859 ; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of PTS CONSULTING GROUP LIMITED are www.ptsconsultinggroup.co.uk, and www.pts-consulting-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pts Consulting Group Limited is a Private Limited Company. The company registration number is 01738788. Pts Consulting Group Limited has been working since 12 July 1983. The present status of the company is Active. The registered address of Pts Consulting Group Limited is 60 New Broad Street 5th Floor London Ec2m 1jj. . PERRETT, Holly Marie is a Secretary of the company. DEWHURST, David Mark is a Director of the company. KIDD, Steven Paul is a Director of the company. NUNNY, Mark is a Director of the company. PERRETT, Kevin Alfred is a Director of the company. PINCHBECK, Robin Hunter is a Director of the company. STEAD, Roderick John Herbert is a Director of the company. Secretary STEAD, Roderick John Herbert has been resigned. Secretary JJ COMPANY SECRETARIAT LIMITED has been resigned. Director BARRY, Kevin James Michael has been resigned. Director FLAIM, Stephen has been resigned. Director GREEN, Andrew has been resigned. Director HUSSEY, Trevor John has been resigned. Director MARTIN, Terence William has been resigned. Director MCCOMISH, John Patrick has been resigned. Director NOBLE, Ian Dennis has been resigned. Director RICHES, Kevin Malcolm has been resigned. Director WHITTARD, Timothy Peter Graham has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PERRETT, Holly Marie
Appointed Date: 21 May 2014

Director
DEWHURST, David Mark
Appointed Date: 28 August 2014
62 years old

Director
KIDD, Steven Paul
Appointed Date: 01 November 2005
66 years old

Director
NUNNY, Mark
Appointed Date: 01 September 2015
47 years old

Director

Director
PINCHBECK, Robin Hunter
Appointed Date: 03 October 2013
72 years old

Director
STEAD, Roderick John Herbert
Appointed Date: 02 January 2007
72 years old

Resigned Directors

Secretary
STEAD, Roderick John Herbert
Resigned: 21 May 2014
Appointed Date: 05 January 1994

Secretary
JJ COMPANY SECRETARIAT LIMITED
Resigned: 05 January 1994

Director
BARRY, Kevin James Michael
Resigned: 31 January 2005
Appointed Date: 01 April 1998
75 years old

Director
FLAIM, Stephen
Resigned: 01 May 2015
Appointed Date: 21 October 2010
64 years old

Director
GREEN, Andrew
Resigned: 28 February 2013
Appointed Date: 26 October 2010
62 years old

Director
HUSSEY, Trevor John
Resigned: 31 October 2005
Appointed Date: 01 April 1998
66 years old

Director
MARTIN, Terence William
Resigned: 30 November 1993
78 years old

Director
MCCOMISH, John Patrick
Resigned: 28 February 2013
Appointed Date: 01 April 1998
63 years old

Director
NOBLE, Ian Dennis
Resigned: 31 December 2008
Appointed Date: 01 April 1998
67 years old

Director
RICHES, Kevin Malcolm
Resigned: 31 December 2012
Appointed Date: 26 October 2010
62 years old

Director
WHITTARD, Timothy Peter Graham
Resigned: 01 September 2015
Appointed Date: 03 October 2013
57 years old

Persons With Significant Control

Mr Kevin Alfred Perrett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Business Growth Fund Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PTS CONSULTING GROUP LIMITED Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
29 Oct 2016
Statement of capital following an allotment of shares on 11 August 2016
  • GBP 1,342,859

03 Oct 2016
Group of companies' accounts made up to 31 March 2016
02 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

03 Aug 2016
Director's details changed for Mr. Kevin Alfred Perrett on 3 October 2013
...
... and 202 more events
05 Jun 1986
Full accounts made up to 31 October 1984

02 May 1986
Return made up to 31/12/85; full list of members

26 Jan 1984
Company name changed\certificate issued on 26/01/84
26 Jan 1984
Company name changed\certificate issued on 26/01/84
12 Jul 1983
Certificate of incorporation

PTS CONSULTING GROUP LIMITED Charges

30 November 2009
Deed of charge over credit balances
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
20 December 2007
Debenture
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
19 January 2007
Guarantee & debenture
Delivered: 26 January 2007
Status: Satisfied on 17 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2000
Guarantee & debenture
Delivered: 19 June 2000
Status: Satisfied on 17 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2000
Guarantee & debenture
Delivered: 17 April 2000
Status: Satisfied on 17 April 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 October 1997
Guarantee and debenture
Delivered: 22 October 1997
Status: Satisfied on 17 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1991
Debenture
Delivered: 20 February 1991
Status: Satisfied on 17 April 2008
Persons entitled: Barclays Bank PLC
Description: See form 395 for details. Fixed and floating charges over…
5 February 1991
Rent security deposit deed
Delivered: 20 February 1991
Status: Satisfied on 29 January 1993
Persons entitled: Skyline Investments Limited
Description: £4312.50 being & deposit with trustee savings bank PLC or…
30 April 1990
Guarantee & debenture
Delivered: 10 May 1990
Status: Satisfied on 8 January 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…