This company is commonly known as Pi Innovo Holdings Limited. The company was founded 13 years ago and was given the registration number 07596507. The firm's registered office is in CAMBRIDGE. You can find them at Salisbury House, Station Road, Cambridge, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PI INNOVO HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07596507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2011 |
Industry Codes | : |
|
Registered Address | : | Salisbury House, Station Road, Cambridge, England, CB1 2LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dana Uk (Driveshaft) Ltd, Rutherford Drive, Park Farm South, Wellingborough, United Kingdom, NN8 6QA | Director | 01 March 2021 | Active |
Bridgeway House, Bridgeway, Stratford Upon Avon, England, CV37 6YX | Director | 07 July 2023 | Active |
Francis House, 112 Hills Road, Cambridge, England, CB2 1PH | Corporate Secretary | 07 April 2011 | Active |
Dana Spicer Europe Ltd, Birch Road, Birmingham, United Kingdom, B6 7JR | Director | 01 March 2021 | Active |
3939 Technology Dr, Maumee, Ohio, United States, 43537 | Director | 19 January 2022 | Active |
Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA | Director | 03 November 2011 | Active |
Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA | Director | 03 November 2011 | Active |
3939 Technology Drive, Maumee, United States, 43537 | Director | 19 October 2020 | Active |
112, Hills Road, Cambridge, United Kingdom, CB2 1PH | Director | 04 July 2011 | Active |
Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA | Director | 03 November 2011 | Active |
3939 Technology Drive, Maumee, United States, OH 43537 | Director | 19 October 2020 | Active |
112, Hills Road, Cambridge, United Kingdom, CB2 1PH | Director | 07 April 2011 | Active |
Dana Incorporated | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3939 Technology Drive, Maumee, United States, 43537 |
Nature of control | : |
|
Walter Gregory Lucking | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | Salisbury House, Station Road, Cambridge, CB1 2LA |
Nature of control | : |
|
Mr Bradley Gerdis | ||
Notified on | : | 08 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | Australian |
Address | : | Salisbury House, Station Road, Cambridge, CB1 2LA |
Nature of control | : |
|
Mr Brandon Jay Hucq | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.