This company is commonly known as Pilkington (forex) Limited. The company was founded 70 years ago and was given the registration number 00522640. The firm's registered office is in NR ORMSKIRK. You can find them at European Technical Centre Hall Lane, Lathom, Nr Ormskirk, Lancashire. This company's SIC code is 74990 - Non-trading company.
Name | : | PILKINGTON (FOREX) LIMITED |
---|---|---|
Company Number | : | 00522640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1953 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | European Technical Centre Hall Lane, Lathom, Nr Ormskirk, Lancashire, L40 5UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Secretary | 01 July 2008 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 05 October 2016 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 18 May 2022 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 15 August 2005 | Active |
34 Hill View, Widnes, WA8 9BN | Secretary | 28 May 1993 | Active |
Lauderdale Quarry Lane, Kelsall, Tarporley, CW6 0NJ | Secretary | - | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Secretary | 30 May 1997 | Active |
29 Central Avenue, Eccleston Park, Prescot, L34 2QL | Director | - | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 22 July 2013 | Active |
Maplecroft, 31 Goughs Lane, Knutsford, WA16 8QN | Director | 17 May 1991 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 22 July 2013 | Active |
Woodfield Croasdale Drive, Parbold, Wigan, WN8 7HR | Director | 17 May 1991 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 18 June 2007 | Active |
Mill House Mill Lane, Great Barrow, Chester, CH3 7JF | Director | 30 May 1997 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Director | 27 July 2004 | Active |
Sylvester House Slingsby Walk, Harrogate, HG2 8LJ | Director | 17 May 1991 | Active |
Richmond House, 138 Boughton, Chester, CH3 5BP | Director | 28 May 1993 | Active |
1 High Warren Close, Appleton, Warrington, WA4 5SB | Director | 18 March 2002 | Active |
3 Green Bank, Off Eaton Road, Chester, CH2 4NL | Director | 06 December 1999 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 18 June 2007 | Active |
217 Upton Lane, Widnes, WA8 9PB | Director | 29 August 1997 | Active |
17 Browgate, Sawley, Clitheroe, BB7 4NB | Director | 01 December 2002 | Active |
Fairways 14 Bellcast Close, Appleton, Warrington, WA4 5SA | Director | 01 January 2007 | Active |
16 Hillgate Place, London, W8 7SJ | Director | 17 May 1991 | Active |
Plas Yn Cornel, Waen, St Asaph, LL17 0DY | Director | 17 May 1991 | Active |
Pilkington Europe Investments Unlimited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | European Technical Centre, Hall Lane, Ormskirk, England, L40 5UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Officers | Termination director company with name termination date. | Download |
2016-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.