P F I SYSTEMS LIMITED

Protection House Sherbourne Drive Protection House Sherbourne Drive, Milton Keynes, MK7 8HX, Buckinghamshire, England
StatusACTIVE
Company No.02738109
CategoryPrivate Limited Company
Incorporated06 Aug 1992
Age31 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

P F I SYSTEMS LIMITED is an active private limited company with number 02738109. It was incorporated 31 years, 10 months, 10 days ago, on 06 August 1992. The company address is Protection House Sherbourne Drive Protection House Sherbourne Drive, Milton Keynes, MK7 8HX, Buckinghamshire, England.



People

AVERY, Jack Patrick

Director

Director

ACTIVE

Assigned on 01 Jan 2024

Current time on role 5 months, 15 days

DANIEL, Christopher

Director

General Manager

ACTIVE

Assigned on 10 Mar 2021

Current time on role 3 years, 3 months, 6 days

PARKER, Pamela

Director

Managing Director

ACTIVE

Assigned on 10 Mar 2021

Current time on role 3 years, 3 months, 6 days

FLACK, Ann Christine

Secretary

RESIGNED

Assigned on 06 Aug 1992

Resigned on 03 Apr 2002

Time on role 9 years, 7 months, 28 days

GLIONNA, Daniel Carr Tully

Secretary

Company Director

RESIGNED

Assigned on 03 Apr 2002

Resigned on 30 Aug 2019

Time on role 17 years, 4 months, 27 days

O'NEILL, Derek Patrick

Secretary

RESIGNED

Assigned on 30 Aug 2019

Resigned on 10 Mar 2021

Time on role 1 year, 6 months, 11 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Aug 1992

Resigned on 06 Aug 1992

Time on role

FLACK, Ann Christine

Director

Company Secretary

RESIGNED

Assigned on 06 Aug 1992

Resigned on 03 Apr 2002

Time on role 9 years, 7 months, 28 days

FLACK, Michael Bruce

Director

Designer

RESIGNED

Assigned on 06 Aug 1992

Resigned on 02 Apr 2002

Time on role 9 years, 7 months, 27 days

GLIONNA, Daniel Carr Tully

Director

Company Director

RESIGNED

Assigned on 03 Apr 2002

Resigned on 30 Aug 2019

Time on role 17 years, 4 months, 27 days

MACKINNON, Carol Dawn

Director

Accountant

RESIGNED

Assigned on 03 Apr 2002

Resigned on 30 Aug 2019

Time on role 17 years, 4 months, 27 days

O'NEILL, Derek Patrick

Director

Accountant

RESIGNED

Assigned on 30 Aug 2019

Resigned on 10 Mar 2021

Time on role 1 year, 6 months, 11 days

RALPH, George Alexander

Director

Company Director

RESIGNED

Assigned on 11 Sep 2019

Resigned on 10 Mar 2021

Time on role 1 year, 5 months, 29 days

SAWYER, Christopher John

Director

Company Director

RESIGNED

Assigned on 11 Sep 2019

Resigned on 10 Jun 2021

Time on role 1 year, 8 months, 29 days

PEG APME LIMITED

Corporate-director

RESIGNED

Assigned on 10 Mar 2021

Resigned on 12 Sep 2022

Time on role 1 year, 6 months, 2 days


Some Companies

Number:CE005331
Status:ACTIVE
Category:Charitable Incorporated Organisation

LODGEVALE LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:03719765
Status:ACTIVE
Category:Private Limited Company

POGOLAB LIMITED

80-83 LONG LANE,LONDON,EC1A 9ET

Number:08388512
Status:ACTIVE
Category:Private Limited Company

POWERMATT LTD

58 ARTHUR HENDERSON HOUSE,LONDON,SW6 4JU

Number:11741288
Status:ACTIVE
Category:Private Limited Company

RMB TECHNICAL SERVICES LTD

FERNDALE GREEN LANE,WARWICK,CV35 0RB

Number:06954606
Status:ACTIVE
Category:Private Limited Company

ROTBOL VENTURES LTD

5 KNOLE ROAD,NOTTINGHAM,NG8 2DB

Number:10968210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source