PC EXECUTIVE SEARCH LIMITED
SLOUGH PENNY COOKE ASSOCIATES LIMITED PC EXECUTIVE SEARCH LIMITED PCSEARCH LIMITED

Hellopages » Buckinghamshire » South Bucks » SL1 7HZ

Company number 04027758
Status Active
Incorporation Date 5 July 2000
Company Type Private Limited Company
Address 2 CHURCH STREET, BURNHAM, SLOUGH, ENGLAND, SL1 7HZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Miss Isabelle Faith Potter as a secretary on 1 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of PC EXECUTIVE SEARCH LIMITED are www.pcexecutivesearch.co.uk, and www.pc-executive-search.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Pc Executive Search Limited is a Private Limited Company. The company registration number is 04027758. Pc Executive Search Limited has been working since 05 July 2000. The present status of the company is Active. The registered address of Pc Executive Search Limited is 2 Church Street Burnham Slough England Sl1 7hz. . COOKE, Penelope Anne is a Secretary of the company. POTTER, Isabelle Faith is a Secretary of the company. COOKE, Penelope Anne is a Director of the company. Secretary COOKE, Penelope Anne has been resigned. Secretary EGINTON, Anthony Charles Thomas has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary POTTER, Christopher James has been resigned. Secretary WRIGHT, Rupert Layard Hamilton has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SALLISS, Paul John David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COOKE, Penelope Anne
Appointed Date: 18 July 2008

Secretary
POTTER, Isabelle Faith
Appointed Date: 01 February 2017

Director
COOKE, Penelope Anne
Appointed Date: 05 July 2000
64 years old

Resigned Directors

Secretary
COOKE, Penelope Anne
Resigned: 23 May 2007
Appointed Date: 05 July 2006

Secretary
EGINTON, Anthony Charles Thomas
Resigned: 13 May 2008
Appointed Date: 23 May 2007

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 July 2000
Appointed Date: 05 July 2000

Secretary
POTTER, Christopher James
Resigned: 22 May 2006
Appointed Date: 05 July 2000

Secretary
WRIGHT, Rupert Layard Hamilton
Resigned: 05 July 2006
Appointed Date: 22 May 2006

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 July 2000
Appointed Date: 05 July 2000
71 years old

Director
SALLISS, Paul John David
Resigned: 01 June 2007
Appointed Date: 22 May 2006
58 years old

Persons With Significant Control

Ms Penelope Anne Cooke
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PC EXECUTIVE SEARCH LIMITED Events

24 Mar 2017
Appointment of Miss Isabelle Faith Potter as a secretary on 1 February 2017
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 5 July 2016 with updates
18 Jan 2016
Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to 2 Church Street Burnham Slough SL1 7HZ on 18 January 2016
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
19 Jul 2000
Director resigned
19 Jul 2000
New secretary appointed
19 Jul 2000
New director appointed
19 Jul 2000
Registered office changed on 19/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
05 Jul 2000
Incorporation

PC EXECUTIVE SEARCH LIMITED Charges

2 October 2006
Debenture
Delivered: 4 October 2006
Status: Satisfied on 4 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…