PROCUREMENT SERVICES UK LTD
CHESHIRE XANK LIMITED

Hellopages » Greater Manchester » Trafford » WA14 4RW

Company number 06022075
Status Active
Incorporation Date 7 December 2006
Company Type Private Limited Company
Address MANSION HOUSE, MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, WA14 4RW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of PROCUREMENT SERVICES UK LTD are www.procurementservicesuk.co.uk, and www.procurement-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Chassen Road Rail Station is 3.4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.1 miles; to Chelford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Procurement Services Uk Ltd is a Private Limited Company. The company registration number is 06022075. Procurement Services Uk Ltd has been working since 07 December 2006. The present status of the company is Active. The registered address of Procurement Services Uk Ltd is Mansion House Manchester Road Altrincham Cheshire Wa14 4rw. . HUGHES, Katie Louise is a Secretary of the company. HUGHES, John Denis is a Director of the company. Nominee Secretary PAYSTREAM SECRETARIAL LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUGHES, Katie Louise
Appointed Date: 01 September 2007

Director
HUGHES, John Denis
Appointed Date: 12 February 2007
50 years old

Resigned Directors

Nominee Secretary
PAYSTREAM SECRETARIAL LIMITED
Resigned: 31 August 2007
Appointed Date: 07 December 2006

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 December 2006
Appointed Date: 07 December 2006

Persons With Significant Control

Mr John Denis Hughes
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Katie Louise Hughes
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROCUREMENT SERVICES UK LTD Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2

...
... and 22 more events
07 Sep 2007
Secretary resigned
17 Jun 2007
Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2
17 Jun 2007
New director appointed
11 Dec 2006
Director resigned
07 Dec 2006
Incorporation