This company is commonly known as Pillarhouse International Limited. The company was founded 49 years ago and was given the registration number 01201305. The firm's registered office is in LONDON. You can find them at Forum House, 1st Floor, 15-18 Lime Street, London, . This company's SIC code is 24330 - Cold forming or folding.
Name | : | PILLARHOUSE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01201305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum House, 1st Floor, 15-18 Lime Street, London, England, EC3M 7AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Green Close, Chelmsford, United Kingdom, CM1 7SL | Director | - | Active |
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW | Director | 16 January 2023 | Active |
5 Copper Court, Fairborne Park, Black Notley, CM7 8WJ | Secretary | - | Active |
The Malting, Whatfield Road, Elmsett Road, IP7 6LZ | Director | 01 September 2001 | Active |
5 Copper Court, Fairborne Park, Black Notley, CM7 8WJ | Director | 06 September 2006 | Active |
Mr Alexander James Ciniglio | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pharisee House, Pharisee Green, Dunmow, England, CM6 1JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type full. | Download |
2018-04-05 | Officers | Termination secretary company with name termination date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type full. | Download |
2016-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type medium. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.