This company is commonly known as Pierhouse Business Solutions Limited. The company was founded 26 years ago and was given the registration number 03455899. The firm's registered office is in FARNHAM. You can find them at 5 Hurlands Business Centre, Hurlands Close, Farnham, Surrey. This company's SIC code is 62012 - Business and domestic software development.
Name | : | PIERHOUSE BUSINESS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03455899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hurlands Business Centre, Hurlands Close, Farnham, Surrey, United Kingdom, GU9 9JE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown House, 6.02, One Crown Square, Woking, England, GU21 6HR | Director | 06 March 2023 | Active |
5, Hurlands Business Centre, Hurlands Close, Farnham, England, GU9 9JE | Director | 07 January 2020 | Active |
5, Hurlands Business Centre, Hurlands Close, Farnham, United Kingdom, GU9 9JE | Secretary | 04 January 2007 | Active |
22 Hillgarth, Churt Road, Hindhead, GU26 6PP | Secretary | 27 October 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 27 October 1997 | Active |
Kolejowa 5/7, 01-217, Warsaw, Poland, | Director | 29 May 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 27 October 1997 | Active |
10a, Skierniewicka Street, Pc01-230, Warsaw, Poland, | Director | 03 January 2020 | Active |
5, Hurlands Business Centre, Hurlands Close, Farnham, United Kingdom, GU9 9JE | Director | 12 July 2011 | Active |
Kolejowa 5/7, 01-217, Warsaw, Poland, | Director | 29 May 2018 | Active |
5, Hurlands Business Centre, Hurlands Close, Farnham, United Kingdom, GU9 9JE | Director | 04 January 2007 | Active |
5, Hurlands Business Centre, Hurlands Close, Farnham, England, GU9 9JE | Director | 07 January 2020 | Active |
Welman Gorse, The Long Road, Farnham, GU10 4EB | Director | 13 June 2001 | Active |
Unit 2 Bourne Mill Business Park, Guildford Road, Farnham, GU9 9PS | Director | 25 September 2001 | Active |
22 Hillgarth, Churt Road, Hindhead, GU26 6PP | Director | 27 October 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 27 October 1997 | Active |
Jonitaco Holdings Limited | ||
Notified on | : | 29 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | Archiepiskopou Machiaros Iii, 20 Eleneio Court, 6017 Lanarca, Cyprus, |
Nature of control | : |
|
Exorigo-Upos S.A. | ||
Notified on | : | 29 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Poland |
Address | : | 10a, Skierniewicka, 01-230 Warsaw, Poland, |
Nature of control | : |
|
Mr Ian Edward Hook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Hurlands Business Centre, Farnham, United Kingdom, GU9 9JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.