P.I.C. GROUP LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2TN
Company number 02958891
Status Active
Incorporation Date 15 August 1994
Company Type Private Limited Company
Address 4 LINGFIELD AVENUE, KINGSTON UPON THAMES, SURREY, KT1 2TN
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 50,000 ; Total exemption small company accounts made up to 31 October 2015; Accounts for a dormant company made up to 31 October 2014. The most likely internet sites of P.I.C. GROUP LIMITED are www.picgroup.co.uk, and www.p-i-c-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. P I C Group Limited is a Private Limited Company. The company registration number is 02958891. P I C Group Limited has been working since 15 August 1994. The present status of the company is Active. The registered address of P I C Group Limited is 4 Lingfield Avenue Kingston Upon Thames Surrey Kt1 2tn. . HUNTER, Clifford Crosby is a Secretary of the company. HUNTER, Clifford Crosby is a Director of the company. Secretary BAKER, Diane has been resigned. Secretary HUNTER, Clifford Crosby has been resigned. Secretary 2302 LIMITED has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director CURTIS ALLEN, Peter Roderick has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
HUNTER, Clifford Crosby
Appointed Date: 01 December 2010

Director
HUNTER, Clifford Crosby
Appointed Date: 05 November 2010
73 years old

Resigned Directors

Secretary
BAKER, Diane
Resigned: 27 August 2000
Appointed Date: 18 January 1995

Secretary
HUNTER, Clifford Crosby
Resigned: 05 November 2010
Appointed Date: 01 August 2000

Secretary
2302 LIMITED
Resigned: 01 December 2010
Appointed Date: 05 November 2010

Secretary
HALCO SECRETARIES LIMITED
Resigned: 18 January 1995
Appointed Date: 15 August 1994

Director
CURTIS ALLEN, Peter Roderick
Resigned: 01 December 2010
Appointed Date: 18 January 1995
84 years old

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 18 January 1995
Appointed Date: 15 August 1994

P.I.C. GROUP LIMITED Events

25 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 50,000

09 Apr 2016
Total exemption small company accounts made up to 31 October 2015
25 Jul 2015
Accounts for a dormant company made up to 31 October 2014
19 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 50,000

28 Jul 2014
Accounts for a dormant company made up to 31 October 2013
...
... and 63 more events
08 Mar 1995
New secretary appointed
08 Mar 1995
Secretary resigned
08 Mar 1995
Director resigned
08 Mar 1995
New director appointed
15 Aug 1994
Incorporation