PICME LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
PICME LIMITED is a Private Limited Company from AYLESBURY ENGLAND and has the status: Dissolved - no longer trading.
PICME LIMITED was incorporated 24 years ago on 27/03/2000 and has the registered number: 03956376. The accounts status is DORMANT.
PICME LIMITED was incorporated 24 years ago on 27/03/2000 and has the registered number: 03956376. The accounts status is DORMANT.
PICME LIMITED - AYLESBURY
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 03/01/2020 |
Registered Office
7 WORNAL PARK MENMARSH ROAD
AYLESBURY
HP18 9PH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2020 | 19/04/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN MARTIN GREEN | Secretary | 2019-11-01 | CURRENT | ||
MR NEIL CHRISTOPHER PENHALL | Apr 1964 | British | Director | 2019-11-01 | CURRENT |
MR PETER ROBERT MACKELLAR | Jan 1965 | British | Director | 2019-11-01 | CURRENT |
DR ELLIOT GEOFFREY FINER | Mar 1944 | British | Director | 2000-04-05 UNTIL 2002-04-05 | RESIGNED |
MR CHRISTOPHER ROBERT BROOKS | Mar 1945 | British | Secretary | 2000-04-05 UNTIL 2006-11-29 | RESIGNED |
MR PAUL RAYMOND GANDY | Jan 1954 | British | Secretary | 2006-11-29 UNTIL 2015-12-22 | RESIGNED |
DAVID PAUL GRESHAM | Jul 1948 | British | Director | 2001-11-02 UNTIL 2006-01-31 | RESIGNED |
MR MARK ALLISON LEWIS | Nov 1951 | British | Director | 2001-11-02 UNTIL 2006-02-28 | RESIGNED |
THOMAS MACKLYN SWAN | May 1942 | British | Director | 2001-11-02 UNTIL 2006-11-29 | RESIGNED |
DR JULIAN LYNDON HOUGHT | Jul 1965 | British | Director | 2006-11-29 UNTIL 2019-11-01 | RESIGNED |
JOHN NIGEL HIRST | Nov 1954 | British | Director | 2006-11-29 UNTIL 2015-12-22 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-03-27 UNTIL 2000-04-05 | RESIGNED | ||
MS JUDITH ELIZABETH HACKITT | Dec 1954 | British | Director | 2000-04-05 UNTIL 2006-01-31 | RESIGNED |
MR PAUL RAYMOND GANDY | Jan 1954 | British | Director | 2006-11-29 UNTIL 2015-12-22 | RESIGNED |
STEPHEN ELLIOTT | Jun 1963 | British | Director | 2002-08-14 UNTIL 2006-11-29 | RESIGNED |
MR CHRISTOPHER ROBERT BROOKS | Mar 1945 | British | Director | 2000-04-05 UNTIL 2006-11-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-03-27 UNTIL 2000-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Slr Global Limited | 2019-11-01 | Aylesbury | Ownership of shares 75 to 100 percent | |
Dr Julian Lyndon Hought | 2016-06-30 - 2019-11-01 | 7/1965 | Bolton Lancashire | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PICME Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-31 | 31-12-2018 | £1 equity |
PICME Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-30 | 31-12-2017 | £1 equity |
PICME Limited - Accounts to registrar - small 17.2 | 2017-09-07 | 31-12-2016 | £1 equity |
PICME Limited - Abbreviated accounts 16.1 | 2016-05-25 | 31-12-2015 | £21,653 Cash £18 equity |