This company is commonly known as Pyramid Accommodation Services (cornwall) Holdings Limited. The company was founded 23 years ago and was given the registration number 04157174. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street,, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04157174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street,, Manchester, England, M1 4HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG | Corporate Secretary | 16 March 2022 | Active |
Abrdn Plc, 280 Bishopsgate, London, England, EC2M 4AG | Director | 19 January 2024 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG | Director | 10 January 2024 | Active |
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 30 June 2023 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Director | 08 January 2013 | Active |
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, Scotland, EH2 2BY | Director | 01 August 2013 | Active |
22 East Park Farm Drive, Charvil, Reading, RG10 9UL | Secretary | 30 March 2001 | Active |
90 Claylands Road, London, SW8 1NJ | Secretary | 26 March 2001 | Active |
Apartment 503, 87 Branston Street, Birmingham, B18 6BT | Secretary | 10 March 2003 | Active |
6 Charvil House Road, Charvil, Reading, RG10 9RD | Secretary | 19 September 2001 | Active |
C/O Resolis Limited, 400 Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Secretary | 08 August 2007 | Active |
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH | Secretary | 27 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 February 2001 | Active |
Common House, Ivington Court Ivington, Leominster, HR6 0JW | Director | 15 July 2002 | Active |
90 Claylands Road, London, SW8 1NJ | Director | 26 March 2001 | Active |
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ | Director | 31 December 2008 | Active |
4 Grange Knowe, Linlithgow, EH49 7HX | Director | 29 March 2001 | Active |
51 Summerside Place, Edinburgh, EH6 4NY | Director | 03 May 2005 | Active |
Flat 5, 243a Wimbledon Park Road, London, SW18 5RJ | Director | 29 January 2002 | Active |
C/O Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street,, Manchester, England, M1 4HB | Director | 15 December 2006 | Active |
11 Melford Drive, Macclesfield, SK10 2TW | Director | 16 May 2002 | Active |
7 Shaws Crescent, Milton Bridge, EH26 0RE | Director | 07 July 2008 | Active |
Caledonian Exchange, 19a, Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 13 May 2015 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Director | 03 August 2004 | Active |
60 Hillhouse Road, Edinburgh, Scotland, EH4 5EG | Director | 08 December 2015 | Active |
10 Ravelston House Park, Edinburgh, EH4 3LU | Director | 08 February 2006 | Active |
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 02 June 2011 | Active |
2nd Floor Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 30 June 2023 | Active |
Willowmead, Orchard Road, Hurst, RG10 0SD | Director | 02 December 2003 | Active |
17th Floor, 200 Aldersgate Street, London, England, EC1A 2ND | Director | 01 July 2014 | Active |
6 Priory Terrace, London, NW6 | Director | 26 March 2001 | Active |
57, Skeena Hill, London, DW18 5PW | Director | 29 March 2001 | Active |
9 Carlingnose Point, North Queensferry, KY11 1ER | Director | 01 September 2009 | Active |
45 Silver Street, Nailsea, BS48 2AA | Director | 31 March 2004 | Active |
10 Wasperton Village, Warwick, CV35 8EB | Director | 30 March 2001 | Active |
Aberdeen Infrastructure (No.3) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 280, Bishopsgate, London, England, EC2M 4AG |
Nature of control | : |
|
Browning Pfi Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-20 | Accounts | Accounts with accounts type small. | Download |
2023-04-12 | Officers | Change corporate secretary company with change date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Address | Change sail address company with old address new address. | Download |
2022-02-11 | Officers | Change person secretary company with change date. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Accounts | Accounts with accounts type group. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.