Company NamePIC Services Limited
Company StatusDissolved
Company Number02194328
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Holden Patrick Gardner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(4 years, 5 months after company formation)
Appointment Duration32 years
RoleManaging Director
Correspondence Address2 Hamble House
Shipton Bellinger
Tidworth
Hampshire
SP9 7UG
Director NamePeter Eyre Hutson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(4 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address7 Blackmoor House
Blackmoor
Liss
Hampshire
GU33 6DA
Director NameMichael Elias Sofaer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(4 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address9 Halkin Place
London
SW1X 8JH
Secretary NameJames Holden Patrick Gardner
NationalityBritish
StatusCurrent
Appointed01 January 1994(6 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address2 Hamble House
Shipton Bellinger
Tidworth
Hampshire
SP9 7UG
Director NameMr Christopher Lloyd Warrington
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressJessamine Cottage
Llangrove
Ross On Wye
Herefordshire
HR9 6ET
Wales
Secretary NameMrs Jennette Robertson Gardner
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address2 Hamble House
Shipton Bellinger
Tidworth
Hampshire
SP9 7UG

Location

Registered AddressLevy Gee
7th Floor Wettern House
56 Dingwall Road
Croydon Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 May 1997Dissolved (1 page)
14 October 1996Liquidators statement of receipts and payments (5 pages)
4 October 1995Registered office changed on 04/10/95 from: 1A high street epsom surrey KT19 8DA (1 page)
29 August 1995Full accounts made up to 30 June 1995 (13 pages)
24 May 1995Return made up to 23/04/95; no change of members
  • 363(287) ‐ Registered office changed on 24/05/95
(4 pages)