This company is commonly known as Pig Improvement Administration Limited. The company was founded 69 years ago and was given the registration number 00544497. The firm's registered office is in HAMPSHIRE. You can find them at Belvedere House, Basing View, Basingstoke, Hampshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PIG IMPROVEMENT ADMINISTRATION LIMITED |
---|---|---|
Company Number | : | 00544497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1955 |
End of financial year | : | 30 June 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG | Secretary | 12 April 2013 | Active |
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG | Secretary | 27 July 2010 | Active |
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG | Corporate Secretary | - | Active |
9 The Crescent, Barnes, London, SW13 0NN | Director | 30 September 1998 | Active |
Syaqua Usa,1100 Moraga Way, Suite 102, Moraga, Usa, | Director | 01 January 1999 | Active |
Warren Hill House, Storrington Road, Washington, Pulborough, RH20 4AQ | Director | 01 January 1994 | Active |
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG | Director | 30 September 2011 | Active |
South House, The Green Adderbury, Banbury, OX17 3NE | Director | 02 April 2007 | Active |
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE | Director | 31 July 2000 | Active |
301 Oakridge Lane, Franklin, Kentucky, Usa, | Director | 01 January 1994 | Active |
7 Tattersall Close, Wokingham, RG40 2LP | Director | 01 September 2006 | Active |
Linkside Cottage, Tubney, OX13 5QL | Director | 04 August 1995 | Active |
32 Florence Road, Church Crookham, Fleet, GU13 9LQ | Director | 30 September 1997 | Active |
Sandycombe, 2a Ennerdale Road, Kew Richmond, TW9 3PG | Director | 23 January 1998 | Active |
10 Beech Close, Faringdon, SN7 7EN | Director | 31 July 2000 | Active |
Bingles, Lye Green, Withyam, TN6 1UU | Director | - | Active |
Fosseway House, Alderton Road, Grittleton Chippenham, SN14 6AN | Director | 01 April 1993 | Active |
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG | Director | 31 October 2007 | Active |
Stable Cottage, Mulsford Lane, Worthenbury, Wrexham, LL13 0AW | Director | 01 September 2006 | Active |
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE | Director | 01 January 1999 | Active |
The Oak House, 26 The Avenue, Clevedon, BS21 7EA | Director | - | Active |
Belvedere House, Basing View, Basingstoke, England, RG21 4HG | Director | 01 March 2013 | Active |
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG | Director | 27 July 2010 | Active |
Belvedere House, Basing View, Basingstoke, RG21 4HG | Director | 18 February 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2020-09-21 | Officers | Termination secretary company with name termination date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2017-03-21 | Restoration | Restoration order of court. | Download |
2014-07-01 | Gazette | Gazette dissolved voluntary. | Download |
2014-03-18 | Gazette | Gazette notice voluntary. | Download |
2014-03-11 | Dissolution | Dissolution application strike off company. | Download |
2013-12-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2013-06-21 | Capital | Legacy. | Download |
2013-06-21 | Insolvency | Legacy. | Download |
2013-06-21 | Resolution | Resolution. | Download |
2013-04-25 | Officers | Appoint person secretary company with name. | Download |
2013-04-25 | Officers | Termination secretary company with name. | Download |
2013-03-14 | Officers | Appoint person director company with name. | Download |
2013-03-14 | Officers | Termination director company with name. | Download |
2013-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2013-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2012-01-30 | Change of name | Certificate change of name company. | Download |
2012-01-12 | Resolution | Resolution. | Download |
2011-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-09 | Resolution | Resolution. | Download |
2011-12-09 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.