P.C.T.I. SOLUTIONS LIMITED

The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom
StatusACTIVE
Company No.03342552
CategoryPrivate Limited Company
Incorporated01 Apr 1997
Age27 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

P.C.T.I. SOLUTIONS LIMITED is an active private limited company with number 03342552. It was incorporated 27 years, 2 months, 3 days ago, on 01 April 1997. The company address is The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom.



People

ASPELL, Jayne Louise

Secretary

ACTIVE

Assigned on 26 Apr 2022

Current time on role 2 years, 1 month, 8 days

DEWS, Stephen Eric

Director

Finance Director

ACTIVE

Assigned on 09 Jun 2023

Current time on role 11 months, 25 days

WALSH, Simon David

Director

Ceo

ACTIVE

Assigned on 09 Jun 2023

Current time on role 11 months, 25 days

DAVIES, Richard James

Secretary

Financial Controller

RESIGNED

Assigned on 28 Jan 2009

Resigned on 28 Jun 2018

Time on role 9 years, 5 months

SHAW, Natalie Amanda

Secretary

RESIGNED

Assigned on 28 Jun 2018

Resigned on 26 Apr 2022

Time on role 3 years, 9 months, 28 days

TAYLOR, Jonathan Brian

Secretary

Computer Consultant

RESIGNED

Assigned on 01 May 1997

Resigned on 20 Apr 1998

Time on role 11 months, 19 days

YOUNG, Philip Andrew

Secretary

RESIGNED

Assigned on 20 Apr 1998

Resigned on 28 Jan 2009

Time on role 10 years, 9 months, 8 days

SEMKEN LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Apr 1997

Resigned on 02 Apr 1997

Time on role 1 day

BRIDGEWATER, Guy Robert

Director

Computer Consultant

RESIGNED

Assigned on 01 May 1997

Resigned on 30 Apr 2009

Time on role 11 years, 11 months, 29 days

CAREY, Michael

Director

Salesman

RESIGNED

Assigned on 01 May 1997

Resigned on 19 Dec 1997

Time on role 7 months, 18 days

CLARK, Wendy Elizabeth

Director

Service Delivery Director

RESIGNED

Assigned on 08 Feb 2013

Resigned on 28 Aug 2015

Time on role 2 years, 6 months, 20 days

DAVIES, Richard James

Director

Finance Director

RESIGNED

Assigned on 08 Feb 2013

Resigned on 06 Nov 2018

Time on role 5 years, 8 months, 26 days

EATON, Alistair

Director

Chief Operating Officer

RESIGNED

Assigned on 15 Feb 2016

Resigned on 28 Jun 2018

Time on role 2 years, 4 months, 13 days

HICKS, Andrew William

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Jun 2018

Resigned on 01 Feb 2022

Time on role 3 years, 7 months, 3 days

KERR, Richard James

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Feb 2022

Resigned on 10 Feb 2023

Time on role 1 year, 9 days

KIRKE, Francis Joseph

Director

Sales Director

RESIGNED

Assigned on 02 Sep 2014

Resigned on 28 Jun 2018

Time on role 3 years, 9 months, 26 days

MCGUIRE, Vivian Francis

Director

Investment Banker

RESIGNED

Assigned on 27 Jul 2007

Resigned on 28 Jun 2018

Time on role 10 years, 11 months, 1 day

MOODY, Ian Terry

Director

Product Strategy Director

RESIGNED

Assigned on 08 Feb 2013

Resigned on 14 Jan 2014

Time on role 11 months, 6 days

ROBINSON, Timothy

Director

Sales And Marketing Director

RESIGNED

Assigned on 08 Feb 2013

Resigned on 30 Nov 2017

Time on role 4 years, 9 months, 22 days

SHARPE, David Patrick

Director

Company Director

RESIGNED

Assigned on 27 Jul 2007

Resigned on 28 Jun 2018

Time on role 10 years, 11 months, 1 day

TAYLOR, Jonathan Brian

Director

Computer Consultant

RESIGNED

Assigned on 01 May 1997

Resigned on 10 Dec 1997

Time on role 7 months, 9 days

THOMPSON, Richard Lee

Director

Managing Director

RESIGNED

Assigned on 28 Apr 2010

Resigned on 06 Nov 2018

Time on role 8 years, 6 months, 8 days

WHITING, Douglas

Director

Computer Programmer

RESIGNED

Assigned on 01 May 1997

Resigned on 28 Jun 2018

Time on role 21 years, 1 month, 27 days

WILSON, Gordon James

Director

Ceo

RESIGNED

Assigned on 28 Jun 2018

Resigned on 05 Jul 2023

Time on role 5 years, 7 days

YOUNG, Philip Andrew

Director

Computer Programmer

RESIGNED

Assigned on 01 May 1997

Resigned on 14 Jan 2014

Time on role 16 years, 8 months, 13 days

LUFMER LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 02 Apr 1997

Time on role 1 day


Some Companies

BUSS UK LIMITED

BOOTH STREET CHAMBERS,ASHTON UNDER LYNE,OL6 7LQ

Number:06447471
Status:ACTIVE
Category:Private Limited Company

CECIL DAVIDSON SAND AND GRAVEL LIMITED

7A LOUGH ROAD,LISBURN,BT28 2PQ

Number:NI019284
Status:ACTIVE
Category:Private Limited Company

HS LUBRICANTS LIMITED

41 THORPE ROAD,NORWICH,NR1 1ES

Number:10207448
Status:ACTIVE
Category:Private Limited Company

OLIVE BRANCH FINANCIAL SERVICES LIMITED

23 OAKTREE WAY,SANDHURST,GU47 8QS

Number:07996923
Status:ACTIVE
Category:Private Limited Company

TEMPLE HILL ASSOCIATES LIMITED

43 BERKELEY SQUARE,LONDON,W1J 5AP

Number:08969712
Status:ACTIVE
Category:Private Limited Company

THE W H SMITH ARCHIVE

50 BROADWAY,LONDON,SW1H 0BL

Number:03446131
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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