About

Registered Number: 08752809
Date of Incorporation: 29/10/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: Alexandra House, Queen Street, Lichfield, Staffordshire, WS13 6QS

 

Founded in 2013, Pm Central Services Plc are based in Lichfield in Staffordshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Royal London Management Services Limited, Murray, Steven Grant, Perks, John Trevor, Vallery, David Stephen, Warman, Gary, Kirwan, Rachel, Cordwell, Ian Derek, Elkington, Andrew Keith, Henderson, James Conroy, Loughenbury, David Anthony, Marr, Peter, Winup, Kathryn Anne, Wright, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Steven Grant 01 October 2020 - 1
PERKS, John Trevor 18 June 2019 - 1
VALLERY, David Stephen 25 February 2020 - 1
WARMAN, Gary 01 October 2020 - 1
CORDWELL, Ian Derek 29 October 2013 31 December 2017 1
ELKINGTON, Andrew Keith 14 December 2017 01 October 2020 1
HENDERSON, James Conroy 29 October 2013 30 September 2014 1
LOUGHENBURY, David Anthony 31 July 2018 31 March 2020 1
MARR, Peter 14 December 2017 04 June 2018 1
WINUP, Kathryn Anne 14 December 2017 30 September 2019 1
WRIGHT, David John 29 October 2013 06 October 2017 1
Secretary Name Appointed Resigned Total Appointments
ROYAL LONDON MANAGEMENT SERVICES LIMITED 01 October 2020 - 1
KIRWAN, Rachel 29 October 2013 01 October 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
AP04 - Appointment of corporate secretary 01 October 2020
AP01 - Appointment of director 01 October 2020
TM02 - Termination of appointment of secretary 01 October 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 14 May 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 14 October 2019
RESOLUTIONS - N/A 20 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 August 2019
SH19 - Statement of capital 20 August 2019
CAP-SS - N/A 20 August 2019
CS01 - N/A 16 July 2019
AP01 - Appointment of director 15 July 2019
AA - Annual Accounts 11 April 2019
RESOLUTIONS - N/A 08 January 2019
SH01 - Return of Allotment of shares 08 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 10 August 2018
RP04SH01 - N/A 26 July 2018
CS01 - N/A 04 July 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 26 April 2018
PSC08 - N/A 20 March 2018
PSC09 - N/A 20 March 2018
SH01 - Return of Allotment of shares 16 January 2018
RESOLUTIONS - N/A 12 January 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 27 December 2017
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 15 June 2017
SH01 - Return of Allotment of shares 19 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2017
RP04CS01 - N/A 08 April 2017
CS01 - N/A 09 February 2017
SH01 - Return of Allotment of shares 17 November 2016
AA - Annual Accounts 20 June 2016
SH01 - Return of Allotment of shares 11 May 2016
SH08 - Notice of name or other designation of class of shares 03 May 2016
RESOLUTIONS - N/A 28 April 2016
AR01 - Annual Return 12 February 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 14 April 2015
PARENT_ACC - N/A 14 April 2015
AGREEMENT2 - N/A 14 April 2015
GUARANTEE2 - N/A 14 April 2015
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 14 October 2014
SH50 - Application for trading certificate for a public company 11 July 2014
CERT8A - N/A 11 July 2014
AA01 - Change of accounting reference date 25 April 2014
NEWINC - New incorporation documents 29 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.