PM STRATEGIC SOURCING LIMITED
EYE P M LABELS LIMITED

Hellopages » Suffolk » Mid Suffolk » IP23 7AJ
Company number 06740059
Status Active
Incorporation Date 3 November 2008
Company Type Private Limited Company
Address LAWRENCE HOUSE, MAGDALEN STREET, EYE, IP23 7AJ
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 190.4 . The most likely internet sites of PM STRATEGIC SOURCING LIMITED are www.pmstrategicsourcing.co.uk, and www.pm-strategic-sourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Stowmarket Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pm Strategic Sourcing Limited is a Private Limited Company. The company registration number is 06740059. Pm Strategic Sourcing Limited has been working since 03 November 2008. The present status of the company is Active. The registered address of Pm Strategic Sourcing Limited is Lawrence House Magdalen Street Eye Ip23 7aj. . RULE, Lisa Suzanne is a Secretary of the company. GREENWAY, Melanie is a Director of the company. GREENWAY, Simon is a Director of the company. Director JOHNSTONE, Cecelia Jane has been resigned. Director JOHNSTONE, Steven Grant has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
RULE, Lisa Suzanne
Appointed Date: 03 November 2008

Director
GREENWAY, Melanie
Appointed Date: 03 November 2008
58 years old

Director
GREENWAY, Simon
Appointed Date: 03 November 2008
64 years old

Resigned Directors

Director
JOHNSTONE, Cecelia Jane
Resigned: 21 January 2014
Appointed Date: 03 November 2008
66 years old

Director
JOHNSTONE, Steven Grant
Resigned: 06 February 2014
Appointed Date: 03 November 2008
68 years old

Persons With Significant Control

Mr Simon Greenway
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PM STRATEGIC SOURCING LIMITED Events

05 Jan 2017
Confirmation statement made on 3 November 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 190.4

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 190.4

...
... and 23 more events
02 Dec 2009
Annual return made up to 3 November 2009 with full list of shareholders
17 Aug 2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
25 Feb 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub div of shares 02/01/2009

13 Feb 2009
Particulars of a mortgage or charge / charge no: 2
03 Nov 2008
Incorporation

PM STRATEGIC SOURCING LIMITED Charges

10 February 2009
All assets debenture
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…