Pinders Professional And Consultancy Services Limited

General information

Name:

Pinders Professional And Consultancy Services Ltd

Office Address:

Pinder House 249 Upper Third Street MK9 1DS Milton Keynes

Number: 03148183

Incorporation date: 1996-01-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1996 signifies the start of Pinders Professional And Consultancy Services Limited, a company that is situated at Pinder House, 249 Upper Third Street, Milton Keynes. This means it's been 28 years Pinders Professional And Consultancy Services has prospered in the business, as it was established on 1996-01-18. Its Companies House Registration Number is 03148183 and the company zip code is MK9 1DS. The firm now known as Pinders Professional And Consultancy Services Limited, was previously listed as Stockpower Public Company. The change has occurred in 1996-02-29. This company's SIC and NACE codes are 74909, that means Other professional, scientific and technical activities not elsewhere classified. 2022-12-31 is the last time the company accounts were filed.

There is a team of seven directors managing the following limited company at the moment, including James S., Wendy W., Simon C. and 4 others listed below who have been performing the directors obligations since 2018. In addition, the director's responsibilities are often helped with by a secretary - Jonathan C., who was selected by this limited company twenty eight years ago.

  • Previous company's names
  • Pinders Professional And Consultancy Services Limited 1996-02-29
  • Stockpower Public Limited Company 1996-01-18

Company staff

James S.

Role: Director

Appointed: 22 January 2018

Latest update: 31 January 2024

Wendy W.

Role: Director

Appointed: 01 January 2009

Latest update: 31 January 2024

Simon C.

Role: Director

Appointed: 01 January 2006

Latest update: 31 January 2024

Malcolm K.

Role: Director

Appointed: 01 January 2006

Latest update: 31 January 2024

Stephen P.

Role: Director

Appointed: 01 January 2006

Latest update: 31 January 2024

Justin C.

Role: Director

Appointed: 01 February 2004

Latest update: 31 January 2024

Jonathan C.

Role: Director

Appointed: 01 October 1998

Latest update: 31 January 2024

Jonathan C.

Role: Secretary

Appointed: 15 May 1996

Latest update: 31 January 2024

People with significant control

The companies with significant control over this firm are: Christie Group Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 6 Carmelite Street, EC4Y 0BS and was registered as a PSC under the reg no 01471939.

Christie Group Plc
Address: Whitefriars House 6 Carmelite Street, London, EC4Y 0BS, England
Legal authority United Kingdom, Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01471939
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (32 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
28
Company Age

Similar companies nearby

Closest companies