PCS CABLES & CONNECTORS LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 6US
Company number 02800687
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address KINGFISHER PARK INDUSTRIAL EST, THREE CROSS ROAD, WEST MOORS, WIMBORNE, DORSET, BH21 6US
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Helen Grace Bates as a secretary on 21 March 2017; Director's details changed for Alistair Barry Bates on 1 January 2017; Memorandum and Articles of Association. The most likely internet sites of PCS CABLES & CONNECTORS LIMITED are www.pcscablesconnectors.co.uk, and www.pcs-cables-connectors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Branksome Rail Station is 8 miles; to Christchurch Rail Station is 8.3 miles; to Poole Rail Station is 9.5 miles; to Hamworthy Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pcs Cables Connectors Limited is a Private Limited Company. The company registration number is 02800687. Pcs Cables Connectors Limited has been working since 17 March 1993. The present status of the company is Active. The registered address of Pcs Cables Connectors Limited is Kingfisher Park Industrial Est Three Cross Road West Moors Wimborne Dorset Bh21 6us. . BATES, Christine Jacqueline is a Secretary of the company. BATES, Helen Grace is a Secretary of the company. BATES, Alistair Barry is a Director of the company. Nominee Secretary O'KEEFE, Sara Jane has been resigned. Secretary ODEY, Derek Erwin has been resigned. Nominee Director HURST, Mary Therese Ita has been resigned. Director ODEY, Derek Erwin has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Secretary
BATES, Christine Jacqueline
Appointed Date: 21 July 1999

Secretary
BATES, Helen Grace
Appointed Date: 21 March 2017

Director

Resigned Directors

Nominee Secretary
O'KEEFE, Sara Jane
Resigned: 18 March 1993
Appointed Date: 17 March 1993

Secretary
ODEY, Derek Erwin
Resigned: 21 July 1999

Nominee Director
HURST, Mary Therese Ita
Resigned: 18 March 1993
Appointed Date: 17 March 1993
70 years old

Director
ODEY, Derek Erwin
Resigned: 05 May 2010
77 years old

PCS CABLES & CONNECTORS LIMITED Events

21 Mar 2017
Appointment of Helen Grace Bates as a secretary on 21 March 2017
09 Mar 2017
Director's details changed for Alistair Barry Bates on 1 January 2017
21 Jul 2016
Memorandum and Articles of Association
17 Jun 2016
Change of share class name or designation
17 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 84 more events
28 Mar 1994
Return made up to 17/03/94; full list of members

22 Mar 1993
Director resigned

22 Mar 1993
Secretary resigned

22 Mar 1993
Registered office changed on 22/03/93 from: mountbarrow house 12 elizabeth street victoria london SW1W 9RB

17 Mar 1993
Incorporation

PCS CABLES & CONNECTORS LIMITED Charges

7 April 2014
Charge code 0280 0687 0005
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 14 kingsfisher park industrial estate three cross…
4 February 2003
Legal charge
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 15 kingfisher park estate west moors road three…
4 February 2003
Debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 16 kingfisher park estate west moors…
23 July 1999
Debenture deed
Delivered: 27 July 1999
Status: Satisfied on 14 March 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…