PBC BUSINESS RECOVERY AND INSOLVENCY LIMITED
NORTHAMPTON MARSHMAN PRICE LIMITED HARP CONSULTING LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6AP
Company number 03869807
Status Active
Incorporation Date 2 November 1999
Company Type Private Limited Company
Address 9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 6AP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of PBC BUSINESS RECOVERY AND INSOLVENCY LIMITED are www.pbcbusinessrecoveryandinsolvency.co.uk, and www.pbc-business-recovery-and-insolvency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Pbc Business Recovery and Insolvency Limited is a Private Limited Company. The company registration number is 03869807. Pbc Business Recovery and Insolvency Limited has been working since 02 November 1999. The present status of the company is Active. The registered address of Pbc Business Recovery and Insolvency Limited is 9 10 Scirocco Close Moulton Park Northampton Northamptonshire Nn3 6ap. . BATES, Gavin Geoffrey is a Director of the company. CARVELL, Kym is a Director of the company. PETTIT, Gary Steven is a Director of the company. Secretary PRICE, Marianne has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MARSHMAN, Roger Neil has been resigned. Director PRICE, Alan Redvers has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BATES, Gavin Geoffrey
Appointed Date: 24 January 2014
57 years old

Director
CARVELL, Kym
Appointed Date: 24 January 2014
66 years old

Director
PETTIT, Gary Steven
Appointed Date: 24 January 2014
62 years old

Resigned Directors

Secretary
PRICE, Marianne
Resigned: 24 January 2014
Appointed Date: 02 November 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 November 1999
Appointed Date: 02 November 1999

Director
MARSHMAN, Roger Neil
Resigned: 24 January 2014
Appointed Date: 01 July 2007
65 years old

Director
PRICE, Alan Redvers
Resigned: 24 January 2014
Appointed Date: 02 November 1999
68 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 November 1999
Appointed Date: 02 November 1999

Persons With Significant Control

Pbc (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PBC BUSINESS RECOVERY AND INSOLVENCY LIMITED Events

18 Nov 2016
Confirmation statement made on 2 November 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Company name changed marshman price LIMITED\certificate issued on 06/01/15
  • RES15 ‐ Change company name resolution on 2015-01-06

...
... and 55 more events
05 Nov 1999
Secretary resigned
05 Nov 1999
New secretary appointed
05 Nov 1999
Director resigned
05 Nov 1999
New director appointed
02 Nov 1999
Incorporation

PBC BUSINESS RECOVERY AND INSOLVENCY LIMITED Charges

5 March 2014
Charge code 0386 9807 0001
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…