P.C.P. (NORTH WEST) LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 02904169
Status Active
Incorporation Date 2 March 1994
Company Type Private Limited Company
Address VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000 . The most likely internet sites of P.C.P. (NORTH WEST) LIMITED are www.pcpnorthwest.co.uk, and www.p-c-p-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Newbury Racecourse Rail Station is 1.4 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P C P North West Limited is a Private Limited Company. The company registration number is 02904169. P C P North West Limited has been working since 02 March 1994. The present status of the company is Active. The registered address of P C P North West Limited is Vodafone House The Connection Newbury Berkshire Rg14 2fn. . VODAFONE CORPORATE SECRETARIES LIMITED is a Secretary of the company. EVANS, David Nigel is a Director of the company. MCINTYRE, Diane is a Director of the company. Secretary COX, Leslie has been resigned. Secretary DAWE-LANE, Patrick John Beachim has been resigned. Secretary EMETULU, Lola has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JEFFERSON, Karen has been resigned. Secretary SCOTT, Stephen Roy has been resigned. Director ALLEN, Christian Philip Quentin has been resigned. Director BREWER, Stephen has been resigned. Director BROCKLEHURST, Nigel has been resigned. Director CHESWORTH, Paul has been resigned. Director EVANS, Mark has been resigned. Director FINCH, Joanne Sarah has been resigned. Director GOLDSTONE, Michael Hart has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HALFORD, Andrew Nigel has been resigned. Director HANFORD, Raymond Clifford has been resigned. Director JONES, David Leslie has been resigned. Director LANGSTON, Edward has been resigned. Director LEE, Simon Christopher has been resigned. Director NOWAK, Thomas, Dr has been resigned. Director PURKESS, Martin John has been resigned. Director READ, Nicholas Jonathan has been resigned. Director SCHÄFER, Richard Wolfgang Henry has been resigned. Director TOURNON, Emanuele has been resigned. Director TOWNSEND, John Raymond has been resigned. Director WEBB, Denys William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 18 August 2014

Director
EVANS, David Nigel
Appointed Date: 30 July 2013
59 years old

Director
MCINTYRE, Diane
Appointed Date: 31 October 2012
52 years old

Resigned Directors

Secretary
COX, Leslie
Resigned: 05 July 1996
Appointed Date: 03 March 1994

Secretary
DAWE-LANE, Patrick John Beachim
Resigned: 03 April 2014
Appointed Date: 23 May 2008

Secretary
EMETULU, Lola
Resigned: 23 May 2008
Appointed Date: 28 February 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 March 1994
Appointed Date: 02 March 1994

Secretary
JEFFERSON, Karen
Resigned: 28 February 2003
Appointed Date: 03 December 2001

Secretary
SCOTT, Stephen Roy
Resigned: 03 December 2001
Appointed Date: 05 July 1996

Director
ALLEN, Christian Philip Quentin
Resigned: 30 November 2010
Appointed Date: 01 August 2007
63 years old

Director
BREWER, Stephen
Resigned: 22 August 2003
Appointed Date: 30 November 2001
78 years old

Director
BROCKLEHURST, Nigel
Resigned: 01 August 2004
Appointed Date: 22 August 2003
62 years old

Director
CHESWORTH, Paul
Resigned: 31 August 2006
Appointed Date: 01 August 2004
59 years old

Director
EVANS, Mark
Resigned: 30 June 2009
Appointed Date: 01 December 2007
56 years old

Director
FINCH, Joanne Sarah
Resigned: 26 September 2014
Appointed Date: 30 November 2010
54 years old

Director
GOLDSTONE, Michael Hart
Resigned: 05 July 1996
Appointed Date: 03 March 1994
80 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 March 1994
Appointed Date: 02 March 1994
71 years old

Director
HALFORD, Andrew Nigel
Resigned: 01 April 2002
Appointed Date: 10 April 2001
66 years old

Director
HANFORD, Raymond Clifford
Resigned: 19 April 2001
Appointed Date: 31 March 2000
69 years old

Director
JONES, David Leslie
Resigned: 30 November 2001
Appointed Date: 05 July 1996
76 years old

Director
LANGSTON, Edward
Resigned: 01 September 2003
Appointed Date: 01 April 2002
72 years old

Director
LEE, Simon Christopher
Resigned: 30 June 2009
Appointed Date: 01 May 2007
62 years old

Director
NOWAK, Thomas, Dr
Resigned: 30 November 2010
Appointed Date: 30 June 2009
61 years old

Director
PURKESS, Martin John
Resigned: 30 July 2013
Appointed Date: 30 June 2009
58 years old

Director
READ, Nicholas Jonathan
Resigned: 01 December 2008
Appointed Date: 01 September 2003
61 years old

Director
SCHÄFER, Richard Wolfgang Henry
Resigned: 31 October 2012
Appointed Date: 30 November 2010
54 years old

Director
TOURNON, Emanuele
Resigned: 31 July 2007
Appointed Date: 10 January 2005
65 years old

Director
TOWNSEND, John Raymond
Resigned: 13 January 2005
Appointed Date: 15 December 2003
62 years old

Director
WEBB, Denys William
Resigned: 30 April 2007
Appointed Date: 01 September 2003
61 years old

Persons With Significant Control

Vodafone Connect Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P.C.P. (NORTH WEST) LIMITED Events

27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
27 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000

...
... and 117 more events
31 Mar 1994
Secretary resigned;new secretary appointed

31 Mar 1994
Director resigned;new director appointed

31 Mar 1994
Registered office changed on 31/03/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

29 Mar 1994
Company name changed boldmelody LIMITED\certificate issued on 30/03/94

02 Mar 1994
Incorporation