P C M FRANCHISE SERVICES LIMITED
HUNTINGDON


Company number 02918439
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address 32A EAST STREET, ST. IVES, HUNTINGDON, CAMBRIDGESHIRE PE27 5PUD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 28,500 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of P C M FRANCHISE SERVICES LIMITED are www.pcmfranchiseservices.co.uk, and www.p-c-m-franchise-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. P C M Franchise Services Limited is a Private Limited Company. The company registration number is 02918439. P C M Franchise Services Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of P C M Franchise Services Limited is 32a East Street St Ives Huntingdon Cambridgeshire Pe27 5pud. . COLES, Morton John Grant is a Secretary of the company. COLES, Morton John Grant is a Director of the company. FARROW, Richard James is a Director of the company. REYNOLDS, David Philip is a Director of the company. Secretary FARROW, Elizabeth Anne Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARROW, Elizabeth Anne Marie has been resigned. Director HART, Alan Thomas has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
COLES, Morton John Grant
Appointed Date: 20 August 1996

Director
COLES, Morton John Grant
Appointed Date: 13 April 1994
83 years old

Director
FARROW, Richard James
Appointed Date: 20 August 1996
84 years old

Director
REYNOLDS, David Philip
Appointed Date: 01 June 1994
70 years old

Resigned Directors

Secretary
FARROW, Elizabeth Anne Marie
Resigned: 20 August 1996
Appointed Date: 13 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1994
Appointed Date: 13 April 1994

Director
FARROW, Elizabeth Anne Marie
Resigned: 20 August 1996
Appointed Date: 14 April 1995
84 years old

Director
HART, Alan Thomas
Resigned: 04 April 2002
Appointed Date: 13 April 1994
77 years old

P C M FRANCHISE SERVICES LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 June 2016
03 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 28,500

17 Dec 2015
Total exemption small company accounts made up to 30 June 2015
29 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 28,500

22 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 58 more events
16 May 1995
Return made up to 13/04/95; full list of members
12 May 1995
New director appointed

15 Mar 1995
Accounting reference date shortened from 30/04 to 31/03
18 Apr 1994
Secretary resigned

13 Apr 1994
Incorporation