PCM INVESTMENTS LIMITED
WESTCLIFF-ON-SEA PCM CONTRACT SERVICES LIMITED PREMIERCARE CONSTRUCTION LIMITED PREMIERCARE MAINTENANCE LIMITED

Hellopages » Essex » Southend-on-Sea » SS0 8PP

Company number 03646186
Status Active
Incorporation Date 7 October 1998
Company Type Private Limited Company
Address 151A KINGS ROAD, WESTCLIFF-ON-SEA, ENGLAND, SS0 8PP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Registered office address changed from Kings Cote 151 Kings Road Westcliff-on-Sea Essex SS0 8PP to 151a Kings Road Westcliff-on-Sea SS0 8PP on 9 October 2016. The most likely internet sites of PCM INVESTMENTS LIMITED are www.pcminvestments.co.uk, and www.pcm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Pcm Investments Limited is a Private Limited Company. The company registration number is 03646186. Pcm Investments Limited has been working since 07 October 1998. The present status of the company is Active. The registered address of Pcm Investments Limited is 151a Kings Road Westcliff On Sea England Ss0 8pp. . WALKER, Lois Sophia is a Secretary of the company. WALKER, Paul Scott is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WALKER, Lois Sophia
Appointed Date: 07 October 1998

Director
WALKER, Paul Scott
Appointed Date: 07 October 1998
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 October 1998
Appointed Date: 07 October 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 October 1998
Appointed Date: 07 October 1998

Persons With Significant Control

Mrs Lois Sophia Walker
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Scott Walker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PCM INVESTMENTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Oct 2016
Confirmation statement made on 7 October 2016 with updates
09 Oct 2016
Registered office address changed from Kings Cote 151 Kings Road Westcliff-on-Sea Essex SS0 8PP to 151a Kings Road Westcliff-on-Sea SS0 8PP on 9 October 2016
03 Dec 2015
Particulars of variation of rights attached to shares
03 Dec 2015
Particulars of variation of rights attached to shares
...
... and 61 more events
19 Oct 1998
Secretary resigned
19 Oct 1998
Director resigned
19 Oct 1998
New secretary appointed
19 Oct 1998
New director appointed
07 Oct 1998
Incorporation

PCM INVESTMENTS LIMITED Charges

27 October 2009
Legal charge
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 seaview road leigh on sea essex t/no EX148069 by way of…
7 October 2009
Debenture
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2003
Legal mortgage
Delivered: 22 November 2003
Status: Satisfied on 20 October 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 57 bremptons basildon. With the benefit of…
3 October 2003
Legal mortgage
Delivered: 4 October 2003
Status: Satisfied on 20 October 2009
Persons entitled: Hsbc Bank PLC
Description: The l/f property at 57A woodgrange drive southend on sea…
5 September 2003
Legal mortgage
Delivered: 19 September 2003
Status: Satisfied on 20 October 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property 150 woolmer green basildon essex. With the…
3 February 2000
Debenture
Delivered: 23 February 2000
Status: Satisfied on 20 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…