P.C.T.I. Solutions Ltd was registered on 01 April 1997 with its registered office in Datchet, Berkshire, it's status is listed as "Active". P.C.T.I. Solutions Ltd has 15 directors listed as Shaw, Natalie Amanda, Davies, Richard James, Bridgewater, Guy Robert, Carey, Michael, Clark, Wendy Elizabeth, Davies, Richard James, Eaton, Alistair, Kirke, Francis Joseph, Mcguire, Vivian Francis, Robinson, Timothy, Sharpe, David Patrick, Taylor, Jonathan Brian, Thompson, Richard Lee, Whiting, Douglas, Young, Philip Andrew at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIDGEWATER, Guy Robert | 01 May 1997 | 30 April 2009 | 1 |
CAREY, Michael | 01 May 1997 | 19 December 1997 | 1 |
CLARK, Wendy Elizabeth | 08 February 2013 | 28 August 2015 | 1 |
DAVIES, Richard James | 08 February 2013 | 06 November 2018 | 1 |
EATON, Alistair | 15 February 2016 | 28 June 2018 | 1 |
KIRKE, Francis Joseph | 02 September 2014 | 28 June 2018 | 1 |
MCGUIRE, Vivian Francis | 27 July 2007 | 28 June 2018 | 1 |
ROBINSON, Timothy | 08 February 2013 | 30 November 2017 | 1 |
SHARPE, David Patrick | 27 July 2007 | 28 June 2018 | 1 |
TAYLOR, Jonathan Brian | 01 May 1997 | 10 December 1997 | 1 |
THOMPSON, Richard Lee | 28 April 2010 | 06 November 2018 | 1 |
WHITING, Douglas | 01 May 1997 | 28 June 2018 | 1 |
YOUNG, Philip Andrew | 01 May 1997 | 14 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAW, Natalie Amanda | 28 June 2018 | - | 1 |
DAVIES, Richard James | 28 January 2009 | 28 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 03 September 2020 | |
PSC07 - N/A | 11 May 2020 | |
PSC07 - N/A | 11 May 2020 | |
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 05 December 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
CS01 - N/A | 01 April 2019 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
AA01 - Change of accounting reference date | 06 November 2018 | |
AA - Annual Accounts | 05 November 2018 | |
RESOLUTIONS - N/A | 06 September 2018 | |
MR01 - N/A | 31 August 2018 | |
MR01 - N/A | 31 August 2018 | |
RP04CS01 - N/A | 23 August 2018 | |
AD01 - Change of registered office address | 02 July 2018 | |
AP03 - Appointment of secretary | 29 June 2018 | |
TM02 - Termination of appointment of secretary | 29 June 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
AP01 - Appointment of director | 29 June 2018 | |
AP01 - Appointment of director | 29 June 2018 | |
CS01 - N/A | 03 May 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 01 February 2017 | |
AR01 - Annual Return | 04 April 2016 | |
AP01 - Appointment of director | 01 April 2016 | |
AA - Annual Accounts | 05 February 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
AR01 - Annual Return | 01 April 2015 | |
CH03 - Change of particulars for secretary | 01 April 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AP01 - Appointment of director | 12 September 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 21 January 2014 | |
TM01 - Termination of appointment of director | 14 January 2014 | |
TM01 - Termination of appointment of director | 14 January 2014 | |
AR01 - Annual Return | 03 April 2013 | |
AP01 - Appointment of director | 11 February 2013 | |
AP01 - Appointment of director | 11 February 2013 | |
AP01 - Appointment of director | 11 February 2013 | |
AP01 - Appointment of director | 11 February 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 25 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2011 | |
AR01 - Annual Return | 08 April 2011 | |
CH01 - Change of particulars for director | 08 April 2011 | |
AA - Annual Accounts | 24 January 2011 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 26 January 2010 | |
288b - Notice of resignation of directors or secretaries | 01 June 2009 | |
363a - Annual Return | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 28 January 2009 | |
288b - Notice of resignation of directors or secretaries | 28 January 2009 | |
AA - Annual Accounts | 07 January 2009 | |
287 - Change in situation or address of Registered Office | 26 November 2008 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
RESOLUTIONS - N/A | 19 August 2007 | |
RESOLUTIONS - N/A | 19 August 2007 | |
RESOLUTIONS - N/A | 17 August 2007 | |
RESOLUTIONS - N/A | 17 August 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
MEM/ARTS - N/A | 07 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2007 | |
363a - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 25 May 2004 | |
395 - Particulars of a mortgage or charge | 04 February 2004 | |
AA - Annual Accounts | 03 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 2003 | |
RESOLUTIONS - N/A | 27 July 2003 | |
MEM/ARTS - N/A | 27 July 2003 | |
123 - Notice of increase in nominal capital | 27 July 2003 | |
363s - Annual Return | 31 March 2003 | |
395 - Particulars of a mortgage or charge | 24 January 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 22 April 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 08 June 2001 | |
AA - Annual Accounts | 07 November 2000 | |
287 - Change in situation or address of Registered Office | 20 September 2000 | |
363s - Annual Return | 11 April 2000 | |
AA - Annual Accounts | 17 January 2000 | |
363s - Annual Return | 15 April 1999 | |
AA - Annual Accounts | 20 November 1998 | |
363s - Annual Return | 08 May 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1998 | |
288a - Notice of appointment of directors or secretaries | 28 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 1998 | |
288b - Notice of resignation of directors or secretaries | 04 February 1998 | |
288b - Notice of resignation of directors or secretaries | 21 January 1998 | |
225 - Change of Accounting Reference Date | 21 January 1998 | |
287 - Change in situation or address of Registered Office | 06 August 1997 | |
225 - Change of Accounting Reference Date | 06 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 1997 | |
288a - Notice of appointment of directors or secretaries | 20 July 1997 | |
288a - Notice of appointment of directors or secretaries | 19 June 1997 | |
288a - Notice of appointment of directors or secretaries | 19 June 1997 | |
288a - Notice of appointment of directors or secretaries | 19 June 1997 | |
288a - Notice of appointment of directors or secretaries | 19 June 1997 | |
287 - Change in situation or address of Registered Office | 24 April 1997 | |
288b - Notice of resignation of directors or secretaries | 24 April 1997 | |
288b - Notice of resignation of directors or secretaries | 24 April 1997 | |
NEWINC - New incorporation documents | 01 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 August 2018 | Fully Satisfied |
N/A |
A registered charge | 24 August 2018 | Fully Satisfied |
N/A |
Debenture | 27 July 2007 | Fully Satisfied |
N/A |
Legal charge | 22 January 2004 | Fully Satisfied |
N/A |
Legal charge | 14 January 2003 | Fully Satisfied |
N/A |