PCMS INTERNATIONAL HOLDINGS LIMITED
COVENTRY CASTLEGATE 750 LIMITED

Hellopages » West Midlands » Coventry » CV4 8HX

Company number 10163798
Status Active
Incorporation Date 5 May 2016
Company Type Private Limited Company
Address PCMS HOUSE TORWOOD CLOSE, WESTWOOD BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV4 8HX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Previous accounting period shortened from 31 May 2017 to 30 September 2016; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 7 June 2016 GBP 25,950,000 . The most likely internet sites of PCMS INTERNATIONAL HOLDINGS LIMITED are www.pcmsinternationalholdings.co.uk, and www.pcms-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. Pcms International Holdings Limited is a Private Limited Company. The company registration number is 10163798. Pcms International Holdings Limited has been working since 05 May 2016. The present status of the company is Active. The registered address of Pcms International Holdings Limited is Pcms House Torwood Close Westwood Business Park Coventry West Midlands Cv4 8hx. . SMITH, Brenda Mary is a Director of the company. SMITH, Richard Anthony is a Director of the company. Director CUMMINGS, Gavin George has been resigned. Director TAI, Dominique Christiane has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SMITH, Brenda Mary
Appointed Date: 18 May 2016
78 years old

Director
SMITH, Richard Anthony
Appointed Date: 18 May 2016
77 years old

Resigned Directors

Director
CUMMINGS, Gavin George
Resigned: 18 May 2016
Appointed Date: 05 May 2016
55 years old

Director
TAI, Dominique Christiane
Resigned: 18 May 2016
Appointed Date: 05 May 2016
71 years old

PCMS INTERNATIONAL HOLDINGS LIMITED Events

22 Dec 2016
Previous accounting period shortened from 31 May 2017 to 30 September 2016
24 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 Aug 2016
Statement of capital following an allotment of shares on 7 June 2016
  • GBP 25,950,000

12 Aug 2016
Statement of capital following an allotment of shares on 22 July 2016
  • GBP 987,026.30

26 Jul 2016
Sub-division of shares on 21 June 2016
...
... and 11 more events
01 Jun 2016
Termination of appointment of Dominique Christiane Tai as a director on 18 May 2016
01 Jun 2016
Registered office address changed from Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ England to Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 1 June 2016
26 May 2016
Company name changed castlegate 750 LIMITED\certificate issued on 26/05/16
  • RES15 ‐ Change company name resolution on 2016-05-18

26 May 2016
Change of name notice
05 May 2016
Incorporation
Statement of capital on 2016-05-05
  • GBP 1