PC INVESTMENTS LIMITED
WHITLEY BAY PRINTERS (COAST) LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE26 4AD

Company number 00411903
Status Active
Incorporation Date 31 May 1946
Company Type Private Limited Company
Address 53 BRIARDENE CRESCENT, WHITLEY BAY, TYNE AND WEAR, NE26 4AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,000 ; Appointment of Mrs Rachel Louise Smith as a director on 6 April 2016. The most likely internet sites of PC INVESTMENTS LIMITED are www.pcinvestments.co.uk, and www.pc-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. The distance to to Brockley Whins Rail Station is 6.9 miles; to East Boldon Rail Station is 7.9 miles; to Heworth Rail Station is 8.3 miles; to Seaburn Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pc Investments Limited is a Private Limited Company. The company registration number is 00411903. Pc Investments Limited has been working since 31 May 1946. The present status of the company is Active. The registered address of Pc Investments Limited is 53 Briardene Crescent Whitley Bay Tyne and Wear Ne26 4ad. . SMITH, Ian Henry is a Secretary of the company. SMITH, Douglas Iain is a Director of the company. SMITH, Gordon James is a Director of the company. SMITH, Gregg Hamilton is a Director of the company. SMITH, Ian Henry is a Director of the company. SMITH, Rachel Louise is a Director of the company. Secretary SMITH, Margaret Thompson has been resigned. Director SMITH, Margaret Thompson has been resigned. Director TAYLOR, Valerie Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Ian Henry
Appointed Date: 14 June 2006

Director
SMITH, Douglas Iain
Appointed Date: 20 August 2002
52 years old

Director
SMITH, Gordon James
Appointed Date: 16 July 2010
49 years old

Director
SMITH, Gregg Hamilton
Appointed Date: 20 August 2002
50 years old

Director
SMITH, Ian Henry

78 years old

Director
SMITH, Rachel Louise
Appointed Date: 06 April 2016
50 years old

Resigned Directors

Secretary
SMITH, Margaret Thompson
Resigned: 14 June 2006

Director
SMITH, Margaret Thompson
Resigned: 08 May 2008
111 years old

Director
TAYLOR, Valerie Elizabeth
Resigned: 30 April 2009
80 years old

PC INVESTMENTS LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 April 2016
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000

04 May 2016
Appointment of Mrs Rachel Louise Smith as a director on 6 April 2016
13 Nov 2015
Total exemption small company accounts made up to 30 April 2015
22 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

...
... and 87 more events
31 Jan 1989
Accounts for a small company made up to 31 January 1988

28 Apr 1988
Full accounts made up to 31 January 1987

28 Apr 1988
Return made up to 08/03/88; full list of members

24 Oct 1986
Return made up to 15/09/86; full list of members

29 Aug 1986
Accounts for a small company made up to 31 January 1986

PC INVESTMENTS LIMITED Charges

5 January 2012
Legal charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 158 road whitley bay tyne and wear t/n…
28 October 2008
Legal charge
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 brierdene road whitley bay tyne & wear.
22 December 2006
Charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Leeds Building Society
Description: L/H property being site BT175/1 new york way, new york…
1 February 2001
Legal charge
Delivered: 10 February 2001
Status: Outstanding
Persons entitled: Mercantile Building Society
Description: All the leasehold property known as unit 1 new york way…
1 February 2001
Legal charge
Delivered: 10 February 2001
Status: Outstanding
Persons entitled: Mercantile Building Society
Description: The property known as 158 whitley road, whitley bay, tyne…
10 November 1998
Mortgage
Delivered: 12 November 1998
Status: Satisfied on 8 May 1999
Persons entitled: The Standard Building Society
Description: 24 to 30 (even) west percy street north shields tyne & wear.
10 January 1996
Mortgage deed
Delivered: 25 January 1996
Status: Satisfied on 3 August 2006
Persons entitled: Newcastle Building Society
Description: L/H land and buildings k/a unit 1 new york way new york…
10 January 1996
Deed of assignment of rents
Delivered: 25 January 1996
Status: Satisfied on 3 August 2006
Persons entitled: Newcastle Building Society
Description: All rents licence or tenancy fees payable by any lessee…
10 January 1996
Mortgage
Delivered: 25 January 1996
Status: Satisfied on 3 August 2006
Persons entitled: Newcastle Building Society
Description: F/H land and buildings k/a 158 whitley road whitley bay…
10 January 1996
Deed of floating charge
Delivered: 25 January 1996
Status: Satisfied on 3 August 2006
Persons entitled: Newcastle Building Society
Description: All the undertaking property assets and rights.
24 May 1995
Debenture
Delivered: 31 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1978
Legal charge
Delivered: 10 November 1978
Status: Satisfied on 3 August 2006
Persons entitled: Barclays Bank PLC
Description: 181 whitley road, whitley bay, tyne & wear. Title no. Ty…
22 December 1975
Legal charge
Delivered: 29 December 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 158, whitley road, whitley bay, tyne and wear.
4 February 1964
Debenture
Delivered: 20 February 1964
Status: Satisfied on 18 March 2008
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property present and future…