PICUS SERVICES LIMITED
READING ESPERTINA SERVICES LIMITED CREDITLAB LIMITED

Hellopages » Berkshire » Reading » RG1 8LS

Company number 04792364
Status Active
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address 4TH FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, BERKSHIRE, RG1 8LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 30 November 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of PICUS SERVICES LIMITED are www.picusservices.co.uk, and www.picus-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Picus Services Limited is a Private Limited Company. The company registration number is 04792364. Picus Services Limited has been working since 09 June 2003. The present status of the company is Active. The registered address of Picus Services Limited is 4th Floor Reading Bridge House George Street Reading Berkshire Rg1 8ls. . HEALEY, William Thomas is a Director of the company. Secretary HEALEY, William Thomas has been resigned. Secretary THROGMORTON SECRETARIES LLP has been resigned. Secretary THROGMORTON UK LIMITED has been resigned. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Director DIKKERS, Arend Egbert has been resigned. Director HARTMANN, Robert Joseph has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HEALEY, William Thomas
Appointed Date: 01 July 2003
65 years old

Resigned Directors

Secretary
HEALEY, William Thomas
Resigned: 17 November 2003
Appointed Date: 01 July 2003

Secretary
THROGMORTON SECRETARIES LLP
Resigned: 08 July 2014
Appointed Date: 16 July 2007

Secretary
THROGMORTON UK LIMITED
Resigned: 16 July 2007
Appointed Date: 17 November 2003

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 09 June 2003
Appointed Date: 09 June 2003

Director
DIKKERS, Arend Egbert
Resigned: 31 October 2011
Appointed Date: 03 July 2009
68 years old

Director
HARTMANN, Robert Joseph
Resigned: 19 June 2009
Appointed Date: 04 November 2005
68 years old

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 09 June 2003
Appointed Date: 09 June 2003

Persons With Significant Control

Mr William Thomas Healey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PICUS SERVICES LIMITED Events

23 Nov 2016
Compulsory strike-off action has been discontinued
22 Nov 2016
Total exemption full accounts made up to 30 November 2015
01 Nov 2016
First Gazette notice for compulsory strike-off
25 Jul 2016
Confirmation statement made on 7 July 2016 with updates
01 Sep 2015
Total exemption full accounts made up to 30 November 2014
...
... and 52 more events
03 Jul 2003
Memorandum and Articles of Association
23 Jun 2003
Company name changed creditlab LIMITED\certificate issued on 23/06/03
13 Jun 2003
Secretary resigned
13 Jun 2003
Director resigned
09 Jun 2003
Incorporation

Similar Companies

PICUS LIMITED PICUS REM LLP PICVPIC LTD PICWA LTD PICWIX LTD PICXCELLS LIMITED PICXEL IMAGES LTD.