This company is commonly known as Pilotwise International Limited. The company was founded 36 years ago and was given the registration number 02187681. The firm's registered office is in NETHER POPPLETON YORK. You can find them at Marlborough House, York Business Park, Nether Poppleton York, . This company's SIC code is 58190 - Other publishing activities.
Name | : | PILOTWISE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02187681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1987 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW | Secretary | 19 December 2019 | Active |
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW | Director | 01 November 2013 | Active |
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW | Secretary | 17 December 2015 | Active |
31, Cotes Road, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8JP | Secretary | 20 May 2008 | Active |
Sheen House, Escrick Park Gardens Escrick, York, YO19 6LZ | Secretary | - | Active |
Sheen House, Escrick Park Gardens Escrick, York, YO19 6LZ | Secretary | 01 May 2003 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Secretary | 24 February 1997 | Active |
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW | Secretary | 10 January 2013 | Active |
9 Founders Way, Kennick Woods, Louth, LN11 8NR | Secretary | 12 December 1994 | Active |
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW | Director | 16 October 2014 | Active |
2 Birchwood Gardens, Brafferton, York, YO61 2QN | Director | 19 November 2007 | Active |
31, Cotes Road, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8JP | Director | 20 May 2008 | Active |
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW | Director | 16 October 2014 | Active |
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW | Director | 01 September 2014 | Active |
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW | Director | 19 October 2012 | Active |
50, Grylls Park, Lanreath, Looe, United Kingdom, PL13 2NG | Director | - | Active |
Sheen House, Escrick Park Gardens Escrick, York, YO19 6LZ | Director | - | Active |
17 Church Street, North Cave, Brough, HU15 2LJ | Director | 31 August 2007 | Active |
9 Founders Way, Kennick Woods, Louth, LN11 8NR | Director | 07 August 1992 | Active |
Mr Roger William Searle | ||
Notified on | : | 20 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Address | : | Marlborough House, Nether Poppleton York, YO26 6RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-25 | Dissolution | Dissolution application strike off company. | Download |
2022-01-26 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-24 | Capital | Legacy. | Download |
2022-01-24 | Insolvency | Legacy. | Download |
2022-01-24 | Resolution | Resolution. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Appoint person secretary company with name date. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.