PCVS NORTH LIMITED
BOREHAMWOOD RIVER MARKETING GROUP LIMITED PROTRANS LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 05685575
Status Liquidation
Incorporation Date 24 January 2006
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Arthur Bertram Lewis Grey as a secretary on 6 February 2017; Liquidators statement of receipts and payments to 31 July 2016; Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015. The most likely internet sites of PCVS NORTH LIMITED are www.pcvsnorth.co.uk, and www.pcvs-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Pcvs North Limited is a Private Limited Company. The company registration number is 05685575. Pcvs North Limited has been working since 24 January 2006. The present status of the company is Liquidation. The registered address of Pcvs North Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . BROOKS, Peter York is a Director of the company. JONES, Philip Arthur is a Director of the company. Secretary JONES, Philip Arthur has been resigned. Secretary LEWIS GREY, Arthur Bertram has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director DUNK, Philip has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROOKS, Peter York
Appointed Date: 30 March 2006
73 years old

Director
JONES, Philip Arthur
Appointed Date: 30 March 2006
72 years old

Resigned Directors

Secretary
JONES, Philip Arthur
Resigned: 05 February 2008
Appointed Date: 30 March 2006

Secretary
LEWIS GREY, Arthur Bertram
Resigned: 06 February 2017
Appointed Date: 05 February 2008

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 30 March 2006
Appointed Date: 24 January 2006

Director
DUNK, Philip
Resigned: 04 October 2013
Appointed Date: 01 February 2008
56 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 30 March 2006
Appointed Date: 24 January 2006

PCVS NORTH LIMITED Events

16 Feb 2017
Termination of appointment of Arthur Bertram Lewis Grey as a secretary on 6 February 2017
04 Oct 2016
Liquidators statement of receipts and payments to 31 July 2016
20 Oct 2015
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015
06 Oct 2015
Liquidators statement of receipts and payments to 25 September 2015
09 Oct 2014
Liquidators statement of receipts and payments to 31 July 2014
...
... and 48 more events
11 Apr 2006
New director appointed
06 Apr 2006
Registered office changed on 06/04/06 from: the meridian, 4 copthall house station square coventry west midlands CV1 2FL
06 Apr 2006
Secretary resigned
06 Apr 2006
Director resigned
24 Jan 2006
Incorporation

PCVS NORTH LIMITED Charges

15 August 2006
Guarantee & debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2006
Deed of accession and charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…