This company is commonly known as Ptsd999 Ltd. The company was founded 8 years ago and was given the registration number 10622791. The firm's registered office is in CAMBRIDGE. You can find them at 243 Mill Road, , Cambridge, . This company's SIC code is 96090 - Other service activities n.e.c..
| Name | : | PTSD999 LTD |
|---|---|---|
| Company Number | : | 10622791 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 16 February 2017 |
| End of financial year | : | 28 February 2024 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 243 Mill Road, Cambridge, England, CB1 3BE |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 30, Old Market, Wisbech, England, PE13 1NB | Director | 09 May 2021 | Active |
| 30, Old Market, Wisbech, England, PE13 1NB | Director | 09 May 2021 | Active |
| 30, Old Market, Wisbech, England, PE13 1NB | Director | 22 May 2023 | Active |
| 30, Old Market, Wisbech, England, PE13 1NB | Director | 30 March 2023 | Active |
| 47, Cavendish Road, Cambridge, United Kingdom, CB1 3AE | Secretary | 16 February 2017 | Active |
| Broadway House 149-151, St Neots Road, Hardwick, United Kingdom, CB23 7QJ | Director | 20 March 2017 | Active |
| 76, Windermere Avenue, Hornchurch, United Kingdom, RM12 5ER | Director | 16 February 2017 | Active |
| 47, Cavendish Road, Cambridge, United Kingdom, CB1 3AE | Director | 16 February 2017 | Active |
| 243, Mill Road, Cambridge, England, CB1 3BE | Director | 14 February 2019 | Active |
| Broadway House 149-151, St Neots Road, Hardwick, United Kingdom, CB23 7QJ | Director | 20 March 2017 | Active |
| 243, Mill Road, Cambridge, England, CB1 3BE | Director | 14 February 2019 | Active |
| 1, Reed Cottage, Rectory Farm Road, Littlewilbraham, United Kingdom, CB21 5LB | Director | 16 February 2017 | Active |
| Mrs Helen Louise Peak | ||
| Notified on | : | 30 March 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1977 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 30, Old Market, Wisbech, England, PE13 1NB |
| Nature of control | : |
|
| Mr David John Elsom | ||
| Notified on | : | 09 May 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1970 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 30, Old Market, Wisbech, England, PE13 1NB |
| Nature of control | : |
|
| Mr Michael John Cook | ||
| Notified on | : | 09 May 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1962 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 30, Old Market, Wisbech, England, PE13 1NB |
| Nature of control | : |
|
| Mr Gary Hayes | ||
| Notified on | : | 16 February 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1966 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 30, Old Market, Wisbech, England, PE13 1NB |
| Nature of control | : |
|
| Mr Simon Lee | ||
| Notified on | : | 16 February 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1974 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 47, Cavendish Road, Cambridge, United Kingdom, CB1 3AE |
| Nature of control | : |
|
| Mr Robert Turner | ||
| Notified on | : | 16 February 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1963 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 1, Reed Cottage, Littlewilbraham, United Kingdom, CB21 5LB |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.