This company is commonly known as Pilkington Investments (no. 2) Company. The company was founded 26 years ago and was given the registration number 03577514. 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 INVESTMENTS (NO. 2) COMPANY |
---|---|---|
Company Number | : | 03577514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1998 |
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 |
1 Ansdell Villas Road, Rainhill, L35 4PN | Secretary | 03 June 1998 | Active |
29 Central Avenue, Eccleston Park, Prescot, L34 2QL | Director | 03 June 1998 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 22 July 2013 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 22 July 2013 | 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 | 03 June 1998 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Director | 27 July 2004 | Active |
Richmond House, 138 Boughton, Chester, CH3 5BP | Director | 03 June 1998 | Active |
1 High Warren Close, Appleton, Warrington, WA4 5SB | Director | 18 March 2002 | Active |
8 Batchworth Lane, Northwood, HA6 3AT | Director | 30 October 2001 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 18 June 2007 | Active |
217 Upton Lane, Widnes, WA8 9PB | Director | 03 June 1998 | 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 |
4 Netherton Drive, Frodsham, WA6 6DG | Director | 17 March 1999 | 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 | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | 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 |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-09-14 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.