MVM PICKWICK LIMITED
HEMEL HEMPSTEAD PICKWICK COMPUTER SERVICES LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4NW
Company number 02019730
Status Active
Incorporation Date 15 May 1986
Company Type Private Limited Company
Address PEOPLEBUILDING 2 PEOPLEBUILDING, ESTATE MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS, HP2 4NW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Andrew Coll as a director on 6 December 2016; Appointment of Ian Michael Noble as a director on 6 December 2016. The most likely internet sites of MVM PICKWICK LIMITED are www.mvmpickwick.co.uk, and www.mvm-pickwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Mvm Pickwick Limited is a Private Limited Company. The company registration number is 02019730. Mvm Pickwick Limited has been working since 15 May 1986. The present status of the company is Active. The registered address of Mvm Pickwick Limited is Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts Hp2 4nw. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. CALLAGHAN, Stephen James is a Director of the company. NOBLE, Ian Michael is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary NOBLETT, Simon has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary RICHARDSON, John David has been resigned. Secretary SCHENCK, Daniel William has been resigned. Secretary THOMAS, Betsy has been resigned. Secretary TURNER, David Charles has been resigned. Director AL-SALEH, Adel Bedry has been resigned. Director COLL, Andrew has been resigned. Director HENSON, Philip John has been resigned. Director MACHIN, Brian Roy has been resigned. Director MARKHAM, Richard John has been resigned. Director MEADEN, David John has been resigned. Director NOBLETT, Simon has been resigned. Director STIER, John Robert has been resigned. Director STONE, Christopher Michael Renwick has been resigned. Director VENN, Jon has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 22 December 2014

Director
CALLAGHAN, Stephen James
Appointed Date: 10 October 2016
65 years old

Director
NOBLE, Ian Michael
Appointed Date: 06 December 2016
69 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 31 January 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
NOBLETT, Simon
Resigned: 26 July 1999

Secretary
NUNN, Carol Jayne
Resigned: 03 April 2006
Appointed Date: 11 February 2005

Secretary
RICHARDSON, John David
Resigned: 09 September 2013
Appointed Date: 03 April 2006

Secretary
SCHENCK, Daniel William
Resigned: 22 December 2014
Appointed Date: 09 September 2013

Secretary
THOMAS, Betsy
Resigned: 31 January 2001
Appointed Date: 26 July 1999

Secretary
TURNER, David Charles
Resigned: 11 February 2005
Appointed Date: 19 August 2002

Director
AL-SALEH, Adel Bedry
Resigned: 22 December 2014
Appointed Date: 22 December 2011
62 years old

Director
COLL, Andrew
Resigned: 06 December 2016
Appointed Date: 22 December 2014
55 years old

Director
HENSON, Philip John
Resigned: 16 July 1999
69 years old

Director
MACHIN, Brian Roy
Resigned: 31 July 2004
Appointed Date: 31 January 2001
77 years old

Director
MARKHAM, Richard John
Resigned: 11 February 2005
Appointed Date: 31 January 2001
74 years old

Director
MEADEN, David John
Resigned: 10 October 2016
Appointed Date: 22 December 2014
64 years old

Director
NOBLETT, Simon
Resigned: 31 December 2002
65 years old

Director
STIER, John Robert
Resigned: 22 December 2014
Appointed Date: 11 February 2005
59 years old

Director
STONE, Christopher Michael Renwick
Resigned: 22 December 2011
Appointed Date: 11 February 2005
63 years old

Director
VENN, Jon
Resigned: 05 July 2004
Appointed Date: 31 January 2001
73 years old

Persons With Significant Control

Mvm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MVM PICKWICK LIMITED Events

24 Jan 2017
Accounts for a dormant company made up to 30 April 2016
20 Dec 2016
Termination of appointment of Andrew Coll as a director on 6 December 2016
20 Dec 2016
Appointment of Ian Michael Noble as a director on 6 December 2016
24 Oct 2016
Appointment of Mr Stephen James Callaghan as a director on 10 October 2016
24 Oct 2016
Termination of appointment of David John Meaden as a director on 10 October 2016
...
... and 149 more events
29 Jul 1986
Gazettable document
29 Jul 1986
Gazettable document
29 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Jul 1986
Company name changed pinebrisk LIMITED\certificate issued on 18/07/86
18 Jul 1986
Company name changed pinebrisk LIMITED\certificate issued on 18/07/86