This company is commonly known as Psg Client Services Limited. The company was founded 21 years ago and was given the registration number 04762434. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | PSG CLIENT SERVICES LIMITED |
---|---|---|
Company Number | : | 04762434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 London Street, Reading, England, RG1 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 23 September 2020 | Active |
Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 23 September 2020 | Active |
Bramshill, Layton Avenue, Rawdon, LS19 6QQ | Secretary | 13 May 2003 | Active |
104 Banks Road, Linthwaite, Huddersfield, HD7 5LP | Secretary | 01 February 2006 | Active |
Flat 308 Peninsula Apartments, 4 Praed Street Paddington, London, W2 1JE | Secretary | 01 October 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 13 May 2003 | Active |
1, London Street, Reading, England, RG1 4PN | Corporate Secretary | 31 May 2018 | Active |
Bramshill, Layton Avenue, Rawdon, LS19 6QQ | Director | 13 May 2003 | Active |
1, London Street, Reading, England, RG1 4PN | Director | 01 July 2017 | Active |
1, London Street, Reading, England, RG1 4PN | Director | 02 June 2017 | Active |
133 Ebury Street, London, SW1W 9QU | Director | 01 February 2006 | Active |
1, London Street, Reading, England, RG1 4PN | Director | 29 October 2018 | Active |
6, Great Cliffe Court, Great Cliffe Road, Barnsley, England, S75 3SP | Director | 25 November 2009 | Active |
Hillside Court, Hill Way Tranmere Park, Guiseley, LS20 8HU | Director | 13 May 2003 | Active |
6 Great Cliffe Court, Great Cliffe Road, Dodworth, Barnsley, England, S75 3SP | Director | 18 May 2015 | Active |
133 Ebury Street, London, SW1W 9QU | Director | 25 November 2009 | Active |
104 Banks Road, Linthwaite, Huddersfield, HD7 5LP | Director | 01 February 2006 | Active |
6, Great Cliffe Court, Great Cliffe Road, Barnsley, England, S75 3SP | Director | 25 November 2009 | Active |
1, London Street, Reading, England, RG1 4PN | Director | 13 April 2018 | Active |
6 Great Cliffe Court, Great Cliffe Road, Dodworth, Barnsley, England, S75 3SP | Director | 21 November 2014 | Active |
1, London Street, Reading, England, RG1 4PN | Director | 29 October 2018 | Active |
Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 23 September 2020 | Active |
6 Great Cliffe Court, Great Cliffe Road, Dodworth, Barnsley, England, S75 3SP | Director | 21 November 2014 | Active |
25 High Street, Carlton, Bedford, MK43 7LA | Director | 01 February 2006 | Active |
Flat 308 Peninsula Apartments, 4 Praed Street Paddington, London, W2 1JE | Director | 01 October 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 13 May 2003 | Active |
Psg Connect Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9th Floor, The Point, London, United Kingdom, W2 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-30 | Address | Change registered office address company with date old address new address. | Download |
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-27 | Accounts | Accounts with accounts type full. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Restoration | Restoration order of court. | Download |
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-17 | Dissolution | Dissolution application strike off company. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-22 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Change of constitution | Statement of companys objects. | Download |
2020-11-06 | Accounts | Change account reference date company current extended. | Download |
2020-10-13 | Officers | Termination secretary company with name termination date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.