This company is commonly known as Piercefield Oliver Limited. The company was founded 25 years ago and was given the registration number 03602692. The firm's registered office is in CHELTENHAM. You can find them at 105-107 Bath Road, , Cheltenham, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PIERCEFIELD OLIVER LIMITED |
---|---|---|
Company Number | : | 03602692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105-107 Bath Road, Cheltenham, Gloucestershire, England, GL53 7LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105-107, Bath Road, Cheltenham, England, GL53 7LE | Director | 30 January 2015 | Active |
105-107, Bath Road, Cheltenham, England, GL53 7LE | Director | 23 July 1998 | Active |
4 Mounton Close, Chepstow, NP6 5EG | Secretary | 23 July 1998 | Active |
Aztec Centre, Aztec West, Almondsbury, England, BS32 4TD | Secretary | 20 November 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 July 1998 | Active |
44 Larkfield Park, Chepstow, NP6 6QY | Director | 23 July 1998 | Active |
35 Mariners Drive, Bristol, BS9 1QG | Director | 23 July 1998 | Active |
East Cliff, Tutshill, Chepstow, NP6 7PT | Director | 23 July 1998 | Active |
Wyeside The Hudnalls, St Briavels, Lydney, GL15 6RT | Director | 23 July 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 July 1998 | Active |
Ms Louise Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105-107, Bath Road, Cheltenham, England, GL53 7LE |
Nature of control | : |
|
Mr Stephen John Willis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105-107, Bath Road, Cheltenham, England, GL53 7LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-09 | Address | Change registered office address company with date old address new address. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Officers | Change person director company with change date. | Download |
2016-07-19 | Officers | Change person director company with change date. | Download |
2016-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Address | Change registered office address company with date old address new address. | Download |
2015-03-13 | Capital | Capital allotment shares. | Download |
2015-01-30 | Officers | Appoint person director company with name date. | Download |
2015-01-29 | Change of name | Certificate change of name company. | Download |
2015-01-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.