This company is commonly known as Pierce Hill Project Services Limited. The company was founded 33 years ago and was given the registration number 02616480. The firm's registered office is in TONBRIDGE. You can find them at C/o Churchdown Chambers, Bordyke, Tonbridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PIERCE HILL PROJECT SERVICES LIMITED |
---|---|---|
Company Number | : | 02616480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Churchdown Chambers, Bordyke, Tonbridge, England, TN9 1NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, Munday Works, Morley Road, Tonbridge, England, TN9 1RA | Director | 30 November 2011 | Active |
7 Tonbridge Chambers, Tonbridge Chambers, Pembury Road, Tonbridge, England, TN9 2HZ | Secretary | 15 March 2010 | Active |
Lane End Brassey Road, Limpsfield, Oxted, RH8 0EU | Secretary | 06 June 1991 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 03 June 1991 | Active |
93 Well Road, Otford, Sevenoaks, TN14 5PT | Director | 06 June 1991 | Active |
7th, Floor South Tubs Hill House, London Road, Sevenoaks, United Kingdom, TN13 1BL | Director | 30 May 1996 | Active |
7 Tonbridge Chambers, Tonbridge Chambers, Pembury Road, Tonbridge, England, TN9 2HZ | Director | 01 October 2009 | Active |
Lane End Brassey Road, Limpsfield, Oxted, RH8 0EU | Director | 06 June 1991 | Active |
267 Crescent Drive, Petts Wood, Orpington, BR5 1AY | Director | 06 June 1991 | Active |
5 Fairview Avenue, Wigmore, Gillingham, ME8 0QL | Director | 30 May 1996 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 03 June 1991 | Active |
Ms Brooke Danielle | ||
Notified on | : | 09 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Tonbridge Chambers, Tonbridge Chambers, Tonbridge, England, TN9 2HZ |
Nature of control | : |
|
Mr Peter Rowe | ||
Notified on | : | 09 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Churchdown Chambers, Bordyke, Tonbridge, England, TN9 1NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Capital | Capital allotment shares. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2018-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2018-01-11 | Address | Change registered office address company with date old address new address. | Download |
2017-11-10 | Address | Change registered office address company with date old address new address. | Download |
2017-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-05 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.