This company is commonly known as Pioneer Offshore Limited. The company was founded 25 years ago and was given the registration number 03672194. The firm's registered office is in LONDON. You can find them at 30 Cannon Street, , London, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | PIONEER OFFSHORE LIMITED |
---|---|---|
Company Number | : | 03672194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1998 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Cannon Street, London, England, EC4M 6XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Bishop Crescent, Tenterden, England, TN30 7BF | Secretary | 19 December 2006 | Active |
33, Norfolk Road, Aberdeen, Scotland, AB10 6JR | Director | 19 December 2006 | Active |
39, Nesavegen, 4280 Skudeneshavn, Norway, | Director | 09 December 2020 | Active |
20, Bishop Crescent, Tenterden, England, TN30 7BF | Director | 19 December 2006 | Active |
First Floor Flat, 39 Nevern Square, London, SW5 9PE | Secretary | 13 February 2004 | Active |
5 Beechen Grove, Pinner, HA5 3AH | Secretary | 25 January 1999 | Active |
19 Severnake Close, Isle Of Dogs, London, E14 9WE | Secretary | 25 May 2001 | Active |
5c Hyde Park Mansions, Transept Street, London, NW1 5ES | Secretary | 25 January 1999 | Active |
26 Murray Mews, Camden, London, NW1 9RJ | Secretary | 11 June 2004 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 23 November 1998 | Active |
14 Prebend Gardens, London, W4 1TW | Director | 01 July 2005 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 23 November 1998 | Active |
23 Kent Road, Rose Bay, Australia, | Director | 25 January 1999 | Active |
Flat D, 41 Lancaster Grove, London, NW3 4HB | Director | 06 August 2001 | Active |
7 High Holborn, Flat 110, London, WC1V 6DR | Director | 01 July 2002 | Active |
Apartment 91, Cinnabar Wharf East, 28 Wapping High Street, London, E1W 1NG | Director | 01 July 2004 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 23 November 1998 | Active |
Brakeveien 51, Kopervik, Norway, | Director | 19 December 2006 | Active |
55 Albion Gate, Hyde Park Place, London, W2 2LG | Director | 25 January 1999 | Active |
Pio Pro (Uk) Limited | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Finsbury Circus, London, England, EC2M 7SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-07 | Dissolution | Dissolution application strike off company. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-05 | Incorporation | Memorandum articles. | Download |
2020-10-05 | Resolution | Resolution. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-24 | Change of constitution | Notice restriction on company articles. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2020-08-24 | Officers | Change person secretary company with change date. | Download |
2020-07-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.