This company is commonly known as Pic Fyfield Limited. The company was founded 140 years ago and was given the registration number 00019739. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | PIC FYFIELD LIMITED |
---|---|---|
Company Number | : | 00019739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1884 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ | Secretary | 29 January 2020 | Active |
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ | Director | 29 January 2020 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 31 October 2007 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Secretary | 12 April 2013 | Active |
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG | Secretary | 27 July 2010 | Active |
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG | Secretary | 27 July 2010 | Active |
32 Florence Road, Church Crookham, Fleet, GU13 9LQ | Secretary | - | Active |
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE | Secretary | 03 November 2003 | Active |
2 Kingston Business Park, Kingston Bagpuize, OX13 5FE | Corporate Secretary | 04 December 1998 | Active |
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG | Corporate Secretary | 01 January 2006 | Active |
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE | Director | 04 October 2004 | Active |
9 The Crescent, Barnes, London, SW13 0NN | Director | 01 February 1998 | Active |
Syaqua Usa,1100 Moraga Way, Suite 102, Moraga, Usa, | Director | 10 May 1999 | Active |
The White House, Donnington, Newbury, RG14 2JT | Director | 01 February 1993 | Active |
Bibury 24 Broad High Way, Cobham, KT11 2RP | Director | 01 February 1993 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 30 September 2011 | Active |
South House, The Green Adderbury, Banbury, OX17 3NE | Director | 02 April 2007 | Active |
Rose Cottage 67 Church Road Wimbledon, London, SW19 5DQ | Director | - | Active |
77 Limerston Street, London, SW10 0BL | Director | 03 April 1992 | Active |
14 Rue Darcel, Boulogne, France, 92100 | Director | 01 January 1997 | Active |
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE | Director | 23 February 1998 | Active |
7 Tattersall Close, Wokingham, RG40 2LP | Director | 01 July 2005 | Active |
Grasmere 11 Rockleaze, Bristol, BS9 1NE | Director | - | Active |
32 Florence Road, Church Crookham, Fleet, GU13 9LQ | Director | 04 December 1998 | Active |
18 Groves Close, Bourne End, SL8 5JP | Director | 06 September 1994 | Active |
24 Hillgate Place, London, SW12 9ES | Director | 04 December 1998 | Active |
Sandycombe, 2a Ennerdale Road, Kew Richmond, TW9 3PG | Director | 01 May 1997 | Active |
Bingles, Lye Green, Withyam, TN6 1UU | Director | - | Active |
Tree Tops, Eghams Close Forty Green Road, Beaconsfield, HP9 1XN | Director | 01 October 1996 | Active |
Es Moli, Ridgeway Horsell, Woking, GU21 4QR | Director | - | Active |
Fosseway House, Alderton Road, Grittleton Chippenham, SN14 6AN | Director | 03 April 1992 | Active |
49 Chelsea Square, London, SW3 6LH | Director | - | Active |
Redcroft, Stanville Road, Cumnor Hill, OX2 9JF | Director | - | Active |
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG | Director | 27 July 2010 | Active |
Brome House, High Street, West Malling, ME19 6NE | Director | - | Active |
Genus Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Matrix House, Basing View, Basingstoke, England, RG21 4DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-19 | Accounts | Legacy. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-03 | Accounts | Legacy. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Other | Legacy. | Download |
2022-08-26 | Other | Legacy. | Download |
2022-02-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-07 | Accounts | Legacy. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Other | Legacy. | Download |
2021-09-01 | Other | Legacy. | Download |
2021-03-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-16 | Accounts | Legacy. | Download |
2020-12-11 | Other | Legacy. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Other | Legacy. | Download |
2020-01-29 | Officers | Appoint person secretary company with name date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2020-01-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.