PMS PRIVATE CLIENTS LIMITED
MANCHESTER PROFESSIONAL MORTGAGE SERVICES NO 2 LIMITED PROFESSIONAL MORTGAGE SERVICES UK LIMITED PROFESSIONAL MORTGAGE SERVICES NO 2 LIMITED

Hellopages » Greater Manchester » Trafford » M17 1WD

Company number 04338484
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address TOPPING PARTNERSHIP, INCOM HOUSE WATERSIDE, TRAFFORD PARK, MANCHESTER, M17 1WD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 102 . The most likely internet sites of PMS PRIVATE CLIENTS LIMITED are www.pmsprivateclients.co.uk, and www.pms-private-clients.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Pms Private Clients Limited is a Private Limited Company. The company registration number is 04338484. Pms Private Clients Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of Pms Private Clients Limited is Topping Partnership Incom House Waterside Trafford Park Manchester M17 1wd. . MCINERNEY, Joanne Elizabeth is a Secretary of the company. MCINERNEY, Jeremy James is a Director of the company. PARKER, Paul Raymond is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCINERNEY, Joanne Elizabeth
Appointed Date: 12 December 2001

Director
MCINERNEY, Jeremy James
Appointed Date: 12 December 2001
64 years old

Director
PARKER, Paul Raymond
Appointed Date: 01 April 2003
66 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

Persons With Significant Control

Jeremy James Mcinerney
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Joanne Elizabeth Mcinerney
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PMS PRIVATE CLIENTS LIMITED Events

10 Jan 2017
Confirmation statement made on 12 December 2016 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 102

25 Jun 2015
Accounts for a dormant company made up to 31 December 2014
08 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 102

...
... and 48 more events
02 Jan 2002
New secretary appointed
02 Jan 2002
Director resigned
02 Jan 2002
Secretary resigned
02 Jan 2002
Registered office changed on 02/01/02 from: 16 churchill way cardiff CF10 2DX
12 Dec 2001
Incorporation