This company is commonly known as Pmms Consulting Group Limited. The company was founded 32 years ago and was given the registration number 02676755. The firm's registered office is in BLACKPOOL. You can find them at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 70100 - Activities of head offices.
Name | : | PMMS CONSULTING GROUP LIMITED |
---|---|---|
Company Number | : | 02676755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 January 1992 |
End of financial year | : | 30 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compagnon De Voyage, Icart Road, St. Martin, Guernsey, GY4 6JG | Director | - | Active |
20 Edinburgh Way Queens Park, Chester, CH4 7AS | Director | - | Active |
107 Clifton Drive South, Lytham St Annes, FY8 1BY | Secretary | 28 November 2002 | Active |
Lytham House Leydene Park, Hyden Farm Lane, East Meon, Petersfield, GU32 1HF | Secretary | - | Active |
20 Edinburgh Way Queens Park, Chester, CH4 7AS | Secretary | 29 April 2005 | Active |
Woodland Farm, Kingsley, Bordon, GU35 9NN | Director | - | Active |
14 Newick Drive, Newick, BN8 4PA | Director | 01 February 1998 | Active |
3 Molyneux Road, Windlesham, GU20 6QH | Director | 20 December 1998 | Active |
4 Longford Place, Pennington, Lyrington, SO41 8FS | Director | - | Active |
Tall Trees Egypt Lane, Farnham Common, Slough, SL2 3LD | Director | - | Active |
Heath Top Farm, Church Broughton, DE65 5AY | Director | 01 January 2005 | Active |
30 Grove Road, Bladon, OX20 1RD | Director | 10 January 2000 | Active |
48 Gatton Road, Reigate, RH2 0HL | Director | 10 January 2000 | Active |
Stable House, Low Warden, Hexham, NE46 4SN | Director | - | Active |
Middle Farm, Bramley, Basingstoke, RG26 5DD | Director | - | Active |
19 Seafield Road, Lytham, FY8 5PY | Director | 08 June 2005 | Active |
6 Haywood Park, Chorleywood, Rickmansworth, WD3 5DR | Director | - | Active |
Richmond House 61 Hatherley Road, Cheltenham, GL51 6EG | Director | 01 January 1998 | Active |
Lytham House Leydene Park, Hyden Farm Lane, East Meon, Petersfield, GU32 1HF | Director | - | Active |
Lyndhurst, De Beauvoir, St Peter Port, Channel Islands, GY1 1RN | Director | 04 April 2011 | Active |
Compagnon De Voyage Icart Road, St Martin, GY4 6JG | Director | 08 June 2005 | Active |
The Reeds Inglenook Close, Thornton Cleveleys, FY5 3TP | Director | 20 December 1998 | Active |
66 Salvin Street, Croxdale, DH6 5HZ | Director | 07 August 2005 | Active |
Highridge 25 Heronway, Hutton Mount, Brentwood, CM13 2LG | Director | - | Active |
19 Kingsley Green, Frodsham, WA6 6YA | Director | 01 January 2006 | Active |
Mr Paul Thomas Steele | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | Channel Isles |
Address | : | Compagnon De Voyage, Icart Road, Guernsey, Channel Isles, GY4 6JG |
Nature of control | : |
|
Mr Simon Paul Steele | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | Channel Isles |
Address | : | Lyndhurst, Les Gravees, Guernsey, Channel Isles, GY1 1RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-11-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Officers | Termination secretary company with name termination date. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-09 | Address | Change registered office address company with date old address. | Download |
2013-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-04-13 | Officers | Appoint person director company with name. | Download |
2011-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.