This company is commonly known as Production Services Network Bangladesh Limited. The company was founded 36 years ago and was given the registration number 02214332. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PRODUCTION SERVICES NETWORK BANGLADESH LIMITED |
---|---|---|
Company Number | : | 02214332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 18 December 2015 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 28 May 2017 | Active |
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Director | 05 November 2020 | Active |
10 Allenvale Gardens, Aberdeen, AB1 6BG | Secretary | - | Active |
Flat 4, 82 Belsize Park Gardens Hampstead, London, NW3 4NG | Secretary | 26 May 2000 | Active |
Compass Point, 79-87 Kingston Road, Staines, England, TW18 1DT | Secretary | 20 April 2011 | Active |
22 Harcourt Terrace, London, SW10 9JR | Secretary | 30 September 1999 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Secretary | 30 November 2004 | Active |
23 Thetford Road, New Malden, KT3 5DN | Secretary | 17 August 2000 | Active |
73 Fairview Circle, Danestone Bridge Of Don, Aberdeen, AB22 8YS | Secretary | 31 May 1996 | Active |
Fishers, Cox Green, Rudgwick, RH12 3DD | Secretary | 08 January 1998 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 01 May 2006 | Active |
Glendale House, Keithen, Fyvie, AB53 8JD | Director | 26 March 1996 | Active |
32 Harley House, Marylebone Road, London, NW1 5HF | Director | 01 May 1996 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 13 June 2002 | Active |
68a Claremont Road, Surbiton, KT6 4RH | Director | 09 August 1996 | Active |
2 Muirfield House Whinshill Court, Cross Road, Sunningdale, SL5 9RU | Director | - | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 02 December 2002 | Active |
The Willows Station Road, Woldingham, Caterham, CR3 7DE | Director | 23 September 1994 | Active |
21 Alwyne Mansions, Alwyne Road, London, SW19 7AD | Director | 09 August 1996 | Active |
Wildecroft, Rectory Lane Buckland, Betchworth, RH3 7BN | Director | 09 August 1996 | Active |
3 Kings Lane, Coldwaltham, Pulborough, RH20 1LE | Director | - | Active |
22 Springdale Road, Bieldside, Aberdeen, AB15 9FA | Director | 02 December 2002 | Active |
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Director | 19 April 2013 | Active |
10 Wallacebrae Avenue, Danestone, Aberdeen, AB22 8XL | Director | 26 March 1996 | Active |
Viewfield, 24 Rannes Street, Insch, AB52 6JJ | Director | 01 January 2006 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 01 February 2015 | Active |
Wellheads Place, Wellheads Industrial Estate, Dyce, Aberdeen, AB21 7GB | Director | 30 November 2004 | Active |
4 Queen's Grove, Aberdeen, AB15 8HE | Director | 02 December 2002 | Active |
49 Clonmel Road, Fulham, London, SW6 5BL | Director | 09 February 1998 | Active |
Cedar Lodge, Woodlands Of Durris, Banchory, AB31 3BD | Director | - | Active |
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Director | 30 April 2013 | Active |
Wgpsn (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-13 | Accounts | Legacy. | Download |
2022-09-13 | Other | Legacy. | Download |
2022-09-13 | Other | Legacy. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-14 | Accounts | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-02 | Accounts | Legacy. | Download |
2020-12-02 | Other | Legacy. | Download |
2020-12-02 | Other | Legacy. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-08-16 | Accounts | Legacy. | Download |
2019-08-16 | Other | Legacy. | Download |
2019-08-16 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.