PCCS GROUP LTD
NORTHAMPTONSHIRE P C CONTROL SYSTEMS LIMITED

Hellopages » Northamptonshire » Northampton » NN1 5EX

Company number 02826534
Status Active
Incorporation Date 14 June 1993
Company Type Private Limited Company
Address HAMILTON HOUSE, 66 PALMERSTON ROAD, NORTHAMPTONSHIRE, NORTHAMPTONSHIRE, NN1 5EX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-20 ; Termination of appointment of Nicholas Adrian Pearson as a director on 23 January 2017; Appointment of Mr Andris Polnikovs as a director on 1 October 2016. The most likely internet sites of PCCS GROUP LTD are www.pccsgroup.co.uk, and www.pccs-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Pccs Group Ltd is a Private Limited Company. The company registration number is 02826534. Pccs Group Ltd has been working since 14 June 1993. The present status of the company is Active. The registered address of Pccs Group Ltd is Hamilton House 66 Palmerston Road Northamptonshire Northamptonshire Nn1 5ex. . BERRY, Joseph is a Director of the company. BROWNLEE, Neil Andrew is a Director of the company. POLNIKOVS, Andris is a Director of the company. WALKER, William Albert is a Director of the company. Secretary BERRY, Christopher Joseph has been resigned. Secretary BERRY, Eileen Joyce has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HUMPHREY, Iain Marcus has been resigned. Director NAKO, Jeremy Christopher has been resigned. Director PEARSON, Nicholas Adrian has been resigned. Director RILEY, Mark Andrew has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BERRY, Joseph
Appointed Date: 25 June 1993
73 years old

Director
BROWNLEE, Neil Andrew
Appointed Date: 01 January 1995
54 years old

Director
POLNIKOVS, Andris
Appointed Date: 01 October 2016
39 years old

Director
WALKER, William Albert
Appointed Date: 01 October 2016
60 years old

Resigned Directors

Secretary
BERRY, Christopher Joseph
Resigned: 31 July 2013
Appointed Date: 17 May 2013

Secretary
BERRY, Eileen Joyce
Resigned: 30 May 2012
Appointed Date: 20 September 1993

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 14 June 1993
Appointed Date: 14 June 1993

Director
HUMPHREY, Iain Marcus
Resigned: 30 May 2012
Appointed Date: 02 July 2007
55 years old

Director
NAKO, Jeremy Christopher
Resigned: 01 January 1995
Appointed Date: 20 September 1993
65 years old

Director
PEARSON, Nicholas Adrian
Resigned: 23 January 2017
Appointed Date: 08 July 2010
45 years old

Director
RILEY, Mark Andrew
Resigned: 12 December 1994
Appointed Date: 13 May 1994
65 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 14 June 1993
Appointed Date: 14 June 1993

PCCS GROUP LTD Events

24 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20

23 Jan 2017
Termination of appointment of Nicholas Adrian Pearson as a director on 23 January 2017
05 Oct 2016
Appointment of Mr Andris Polnikovs as a director on 1 October 2016
04 Oct 2016
Appointment of Mr William Albert Walker as a director on 1 October 2016
22 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000

...
... and 71 more events
23 Sep 1993
New director appointed

21 Jun 1993
Registered office changed on 21/06/93 from: crown house 2 crown dale london SE19 3NQ

21 Jun 1993
Director resigned

21 Jun 1993
Secretary resigned

14 Jun 1993
Incorporation