This company is commonly known as Pillar Overseas Holdings Limited. The company was founded 69 years ago and was given the registration number 00536930. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 74990 - Non-trading company.
Name | : | PILLAR OVERSEAS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00536930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1954 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 17 July 2020 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 30 June 2005 | Active |
Novar House, 24 Queens Road, Weybridge, KT13 9UX | Corporate Secretary | - | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 03 February 2015 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 07 March 2018 | Active |
110 Green Avenue, Madison, Usa, FOREIGN | Director | 31 March 2005 | Active |
7 Rue Ybry, 92200,, Neuilly Sur Seine, France, | Director | 27 April 2006 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, | Director | 07 October 2016 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 May 2010 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 01 May 2010 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 01 May 2010 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 May 2010 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 31 March 2005 | Active |
Avenue Des 4 Saisons, 1410 Waterloo, Belgium, | Director | 31 March 2005 | Active |
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB | Corporate Director | - | Active |
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB | Corporate Director | - | Active |
Novar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-08 | Resolution | Resolution. | Download |
2023-11-07 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-07 | Capital | Legacy. | Download |
2023-11-07 | Insolvency | Legacy. | Download |
2023-11-07 | Resolution | Resolution. | Download |
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.