PCI SYSTEMS LIMITED - OXFORDSHIRE
Company Profile | Company Filings |
Overview
PCI SYSTEMS LIMITED is a Private Limited Company from OXFORDSHIRE ENGLAND and has the status: Active.
PCI SYSTEMS LIMITED was incorporated 27 years ago on 19/03/1997 and has the registered number: 03336338. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PCI SYSTEMS LIMITED was incorporated 27 years ago on 19/03/1997 and has the registered number: 03336338. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PCI SYSTEMS LIMITED - OXFORDSHIRE
This company is listed in the following categories:
62030 - Computer facilities management activities
62030 - Computer facilities management activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GLADSTONE HOUSE HITHERCROFT ROAD
OXFORDSHIRE
OX10 9BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARRELL PETER BOXALL | Oct 1970 | British | Director | 2014-04-30 | CURRENT |
MR MARTIN GOODWIN | Secretary | 2022-04-29 | CURRENT | ||
MR KEVIN MORGAN | Jun 1981 | British | Director | 2019-07-01 | CURRENT |
MR MARTIN GOODWIN | Jan 1983 | British | Director | 2022-04-29 | CURRENT |
MRS JEMMA BELGHOUL | Secretary | 2019-11-09 UNTIL 2020-08-14 | RESIGNED | ||
MR DAVID GEORGE STRAFFORD | Jul 1941 | British | Director | 1997-04-02 UNTIL 2006-05-24 | RESIGNED |
HAZEL MORLEY | Dec 1970 | Secretary | 2003-01-01 UNTIL 2009-09-15 | RESIGNED | |
STANLEY WILLOUGHBY | Secretary | 1997-04-02 UNTIL 2002-04-15 | RESIGNED | ||
MR DAVID GEORGE STRAFFORD | Jul 1941 | British | Secretary | 2002-04-15 UNTIL 2003-01-01 | RESIGNED |
KEREN HILL RIDGWAY | British | Secretary | 1997-03-19 UNTIL 1997-04-02 | RESIGNED | |
MS LOUISE ORME | Secretary | 2017-10-17 UNTIL 2019-11-08 | RESIGNED | ||
MRS CHERYL KAREN RIGGOTT | Secretary | 2020-08-14 UNTIL 2021-08-11 | RESIGNED | ||
MR STEVE MCNALLY | Secretary | 2014-04-30 UNTIL 2017-10-17 | RESIGNED | ||
MR JEFFREY RAYMOND MACKINNON | Aug 1969 | Canadian | Director | 2014-04-30 UNTIL 2018-12-31 | RESIGNED |
MRS JEMMA BELGHOUL | Secretary | 2021-08-11 UNTIL 2022-04-29 | RESIGNED | ||
MR BARRY ALAN SYMONS | Jul 1970 | Canadian | Director | 2014-04-30 UNTIL 2018-12-31 | RESIGNED |
MR SCOTT SAKLAD | May 1972 | American | Director | 2019-01-01 UNTIL 2022-04-29 | RESIGNED |
AVRIL ELIZABETH ROTHWELL | Jan 1965 | British | Director | 1997-03-19 UNTIL 1997-04-02 | RESIGNED |
PHILIP JAMES BROWN | Jun 1954 | British | Director | 2006-05-24 UNTIL 2019-06-30 | RESIGNED |
ROBERT JOHN DAWSON | Feb 1951 | British | Director | 1997-04-02 UNTIL 2014-04-30 | RESIGNED |
RICHARD JOHN DONNER | Sep 1939 | British | Director | 1997-04-02 UNTIL 2006-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jonas Computing (Uk) Ltd | 2016-04-06 | Wallingford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |