This company is commonly known as Pii Limited. The company was founded 27 years ago and was given the registration number 03424425. The firm's registered office is in CRAMLINGTON. You can find them at Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PII LIMITED |
---|---|---|
Company Number | : | 03424425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WW | Secretary | 20 January 2020 | Active |
Ge Oil & Gas Pii Pipeline Solutions, Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW | Director | 24 March 2010 | Active |
Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WW | Director | 14 August 2012 | Active |
Ge Oil & Gas Pii Pipeline Solutions, Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW | Director | 14 August 2012 | Active |
5 The Orchard, Hepscott, Morpeth, NE61 6HT | Secretary | 26 February 1999 | Active |
23 Pinegarth, Darras Hall, Ponteland, England, NE20 9LF | Secretary | 02 June 1998 | Active |
24 Mayfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HE | Secretary | 01 February 2001 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 01 January 2004 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 23 September 2002 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 26 August 1997 | Active |
Hollyhurst, Hepscott, Morpeth, NE61 6LX | Director | 26 May 2007 | Active |
Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW | Director | 24 September 2007 | Active |
56 Percy Park, Tynemouth, NE30 4JX | Director | 26 May 2007 | Active |
Ge Oil & Gas Pii Pipeline Solutions, Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW | Director | 03 July 2013 | Active |
Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW | Director | 24 September 2007 | Active |
30 Trailside Road, Weston, United States, MA 02493 | Director | 03 September 2002 | Active |
14 Oakfield Road, Bourne End, SL8 5QN | Director | 03 September 2002 | Active |
13 Heron's Place, Old Isleworth, TW7 7BE | Director | 03 September 2002 | Active |
7 Lucerne Drive, Stadhampton, Oxford, OX44 7QT | Director | 03 September 2002 | Active |
Calle Valle Del Roncal 71,, Las Lomas, Boadilla Del Monte, Spain, 28660 | Director | 07 February 2005 | Active |
The Coach House, Shortridge Hall, Warkworth, NE64 0XU | Director | 27 May 1999 | Active |
Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WW | Director | 14 February 2011 | Active |
Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW | Director | 02 May 2008 | Active |
11 Augustus Court, Augustus Road Southfields, London, SW19 6NA | Director | 27 January 2000 | Active |
11 Augustus Court, Augustus Road Southfields, London, SW19 6NA | Director | 30 January 1998 | Active |
5 Gresham Road, Brentwood, CM14 4HN | Director | 01 August 2005 | Active |
48 Chester Road, Poynton, Stockport, SK12 1HA | Director | 02 May 2008 | Active |
5302 Cambridge, Sugar Land, United States, | Director | 26 May 2007 | Active |
Largo Zandonai 4, Milan 20145, Italy, FOREIGN | Director | 03 October 2006 | Active |
Ge Oil & Gas Pii Pipeline Solutions, Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW | Director | 12 September 2008 | Active |
17 Rue Leon Deubel, Belfort, France, | Director | 17 May 2002 | Active |
31 Love Lane, Pandon Quays, Newcastle Upon Tyne, NE1 3DW | Director | 19 February 1998 | Active |
56 Vogans Mill, Mill Street, London, SE1 2BZ | Director | 27 May 1999 | Active |
Harborough Hill House, Gretton, NN17 3DD | Director | 30 January 1998 | Active |
Pii Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.