PCS CREDIT MANAGEMENT LIMITED
MANCHESTER PROPHET COLLECTION SERVICES LIMITED

Hellopages » Greater Manchester » Manchester » M22 5XB

Company number 05871664
Status Active
Incorporation Date 10 July 2006
Company Type Private Limited Company
Address 1ST FLOOR TRIDENT 3, STYAL ROAD, MANCHESTER, ENGLAND, M22 5XB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 4th Floor, Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016; Confirmation statement made on 9 September 2016 with no updates; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of PCS CREDIT MANAGEMENT LIMITED are www.pcscreditmanagement.co.uk, and www.pcs-credit-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Pcs Credit Management Limited is a Private Limited Company. The company registration number is 05871664. Pcs Credit Management Limited has been working since 10 July 2006. The present status of the company is Active. The registered address of Pcs Credit Management Limited is 1st Floor Trident 3 Styal Road Manchester England M22 5xb. . BARROWCLIFFE, Jeanette is a Secretary of the company. BARROWCLIFFE, Jeanette is a Director of the company. MITCHELL, Mark Victor is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BLAKE, Christopher Anthony has been resigned. Director GILLINGS, Richard has been resigned. Director KIRKWOOD, Barry has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARROWCLIFFE, Jeanette
Appointed Date: 10 July 2006

Director
BARROWCLIFFE, Jeanette
Appointed Date: 10 July 2006
55 years old

Director
MITCHELL, Mark Victor
Appointed Date: 10 July 2006
61 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 11 July 2006
Appointed Date: 10 July 2006

Director
BLAKE, Christopher Anthony
Resigned: 17 June 2011
Appointed Date: 13 September 2006
46 years old

Director
GILLINGS, Richard
Resigned: 23 May 2008
Appointed Date: 13 September 2006
45 years old

Director
KIRKWOOD, Barry
Resigned: 17 June 2011
Appointed Date: 13 September 2006
55 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 July 2006
Appointed Date: 10 July 2006

Persons With Significant Control

Mbsg Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PCS CREDIT MANAGEMENT LIMITED Events

01 Nov 2016
Registered office address changed from 4th Floor, Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016
01 Nov 2016
Confirmation statement made on 9 September 2016 with no updates
22 Jul 2016
Confirmation statement made on 10 July 2016 with updates
27 Jun 2016
Full accounts made up to 31 December 2015
03 Sep 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1

...
... and 33 more events
11 Aug 2006
New secretary appointed;new director appointed
11 Aug 2006
New director appointed
11 Jul 2006
Director resigned
11 Jul 2006
Secretary resigned
10 Jul 2006
Incorporation