THE P C CLINIC (UK) LTD
LEICESTER ESSENTIA BUSINESS SOLUTIONS LIMITED

Hellopages » Leicestershire » Harborough » LE9 6RD

Company number 03935077
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address 46A MAIN STREET, BROUGHTON ASTLEY, LEICESTER, LEICESTERSHIRE, LE9 6RD
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46510 - Wholesale of computers, computer peripheral equipment and software, 46520 - Wholesale of electronic and telecommunications equipment and parts, 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of THE P C CLINIC (UK) LTD are www.thepcclinicuk.co.uk, and www.the-p-c-clinic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The P C Clinic Uk Ltd is a Private Limited Company. The company registration number is 03935077. The P C Clinic Uk Ltd has been working since 28 February 2000. The present status of the company is Active. The registered address of The P C Clinic Uk Ltd is 46a Main Street Broughton Astley Leicester Leicestershire Le9 6rd. . BONNER, Anthony is a Director of the company. Secretary BONNER, Cydeena has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HOLLIS RATHBONE, Gary Adam has been resigned. Director INAN, Cenker has been resigned. Director TURNIDGE, Troy has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
BONNER, Anthony
Appointed Date: 29 February 2000
57 years old

Resigned Directors

Secretary
BONNER, Cydeena
Resigned: 10 December 2009
Appointed Date: 28 February 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Director
HOLLIS RATHBONE, Gary Adam
Resigned: 09 April 2003
Appointed Date: 28 December 2002
62 years old

Director
INAN, Cenker
Resigned: 27 October 2000
Appointed Date: 29 February 2000
55 years old

Director
TURNIDGE, Troy
Resigned: 15 September 2001
Appointed Date: 28 February 2000
61 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Persons With Significant Control

Mr Anthony Christopher Bonner
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

THE P C CLINIC (UK) LTD Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
11 Feb 2017
Compulsory strike-off action has been discontinued
10 Feb 2017
Total exemption small company accounts made up to 28 February 2016
07 Feb 2017
First Gazette notice for compulsory strike-off
28 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2

...
... and 46 more events
03 Mar 2000
Director resigned
03 Mar 2000
New secretary appointed
03 Mar 2000
Secretary resigned
03 Mar 2000
Registered office changed on 03/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ
28 Feb 2000
Incorporation