POSITIVE SOLUTIONS LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M50 2PW
Company number 02843818
Status Active
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address NUMBER THREE, SOUTH LANGWORTHY, ROAD, PO BOX 18, SALFORD, M50 2PW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of POSITIVE SOLUTIONS LIMITED are www.positivesolutions.co.uk, and www.positive-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Positive Solutions Limited is a Private Limited Company. The company registration number is 02843818. Positive Solutions Limited has been working since 10 August 1993. The present status of the company is Active. The registered address of Positive Solutions Limited is Number Three South Langworthy Road Po Box 18 Salford M50 2pw. . ELLISON, Stephanie Joy is a Secretary of the company. BROWNLEE, Ian Colin is a Director of the company. ELLISON, Stephanie Joy is a Director of the company. Secretary HARVEY, Philip David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DAVIES, Linda Ann has been resigned. Director HARVEY, Philip David has been resigned. Director RICHARDSON, John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ELLISON, Stephanie Joy
Appointed Date: 31 March 2004

Director
BROWNLEE, Ian Colin
Appointed Date: 27 July 2000
77 years old

Director
ELLISON, Stephanie Joy
Appointed Date: 27 July 2000
67 years old

Resigned Directors

Secretary
HARVEY, Philip David
Resigned: 31 March 2004
Appointed Date: 10 August 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 August 1993
Appointed Date: 10 August 1993

Director
DAVIES, Linda Ann
Resigned: 01 April 2010
Appointed Date: 29 September 1995
79 years old

Director
HARVEY, Philip David
Resigned: 01 April 2010
Appointed Date: 30 September 1995
77 years old

Director
RICHARDSON, John
Resigned: 30 September 1995
Appointed Date: 10 August 1993
86 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 10 August 1993
Appointed Date: 10 August 1993

Persons With Significant Control

Mawdsleys Group Investments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

POSITIVE SOLUTIONS LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 10 August 2016 with updates
18 Dec 2015
Full accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000

12 Jan 2015
Full accounts made up to 31 March 2014
...
... and 70 more events
13 Jun 1994
Ad 07/06/94--------- £ si 8@1=8 £ ic 2/10
02 Dec 1993
Accounting reference date notified as 30/11

27 Sep 1993
Registered office changed on 27/09/93 from: st. Benedicts house brown lane bamber brudge preston,PR5 6ZB

12 Aug 1993
Secretary resigned

10 Aug 1993
Incorporation

POSITIVE SOLUTIONS LIMITED Charges

27 July 2000
Debenture
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…