PCE GROUP SIP TRUST LIMITED
TAMWORTH PCE GROUP ESOP TRUST LIMITED CONTIFRAME STRUCTURES LIMITED

Hellopages » Staffordshire » Tamworth » B79 7UL

Company number 02450582
Status Active
Incorporation Date 8 December 1989
Company Type Private Limited Company
Address 5/6 MARINER, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7UL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of PCE GROUP SIP TRUST LIMITED are www.pcegroupsiptrust.co.uk, and www.pce-group-sip-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Pce Group Sip Trust Limited is a Private Limited Company. The company registration number is 02450582. Pce Group Sip Trust Limited has been working since 08 December 1989. The present status of the company is Active. The registered address of Pce Group Sip Trust Limited is 5 6 Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7ul. . CRAIG, John Stephen is a Secretary of the company. BARTON, Ian Martin is a Director of the company. BROWN, Nickie is a Director of the company. POSTLETHWAITE, Robert Michael is a Director of the company. Secretary TAYLOR, David has been resigned. Secretary WILLIAMS, Peter John has been resigned. Director CRAIG, John Stephen has been resigned. Director HILL, Ricky Edward has been resigned. Director WETTON, Vince has been resigned. Director WETTON, Vince has been resigned. Director WILLIAMS, Peter John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CRAIG, John Stephen
Appointed Date: 15 December 2006

Director
BARTON, Ian Martin
Appointed Date: 01 August 2007
66 years old

Director
BROWN, Nickie
Appointed Date: 17 January 2012
50 years old

Director
POSTLETHWAITE, Robert Michael
Appointed Date: 22 December 1998
63 years old

Resigned Directors

Secretary
TAYLOR, David
Resigned: 11 July 1995

Secretary
WILLIAMS, Peter John
Resigned: 15 December 2006
Appointed Date: 11 July 1995

Director
CRAIG, John Stephen
Resigned: 01 August 2007
Appointed Date: 31 January 2007
84 years old

Director
HILL, Ricky Edward
Resigned: 31 January 2007
Appointed Date: 22 December 1998
64 years old

Director
WETTON, Vince
Resigned: 17 January 2012
Appointed Date: 22 December 1998
79 years old

Director
WETTON, Vince
Resigned: 22 December 1998
79 years old

Director
WILLIAMS, Peter John
Resigned: 22 December 1998
Appointed Date: 22 December 1998
58 years old

Persons With Significant Control

Pce Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PCE GROUP SIP TRUST LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
01 Sep 2015
Auditor's resignation
...
... and 88 more events
24 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 May 1990
Accounting reference date notified as 31/12

20 Dec 1989
Registered office changed on 20/12/89 from: somerset house temple street birmingham B2 5DP

20 Dec 1989
Ad 08/12/89--------- £ si 998@1=998 £ ic 2/1000
08 Dec 1989
Incorporation