Company number 03542925
Status Active
Incorporation Date 8 April 1998
Company Type Public Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr Richard James Maloney as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017. The most likely internet sites of PINEWOOD TECHNOLOGIES PLC are www.pinewoodtechnologies.co.uk, and www.pinewood-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinewood Technologies Plc is a Public Limited Company.
The company registration number is 03542925. Pinewood Technologies Plc has been working since 08 April 1998.
The present status of the company is Active. The registered address of Pinewood Technologies Plc is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. CASHA, Martin Shaun is a Director of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. PENDRAGON MANAGEMENT SERVICES LIMITED is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary STRIKE, Duncan John has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director ELLIOTT, Douglas Stephen has been resigned. Director FORSYTH, David Robertson has been resigned. Director HOPEWELL, Stephen Neil has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director SYKES, Hilary Claire has been resigned. The company operates in "Business and domestic software development".
Current Directors
Director
PENDRAGON MANAGEMENT SERVICES LIMITED
Appointed Date: 04 September 1998
Resigned Directors
Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 19 August 1998
Appointed Date: 08 April 1998
Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 19 August 1998
Appointed Date: 08 April 1998
PINEWOOD TECHNOLOGIES PLC Events
11 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
11 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
11 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
01 Nov 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
04 Jul 2016
Full accounts made up to 31 December 2015
...
... and 96 more events
21 Aug 1998
New secretary appointed
21 Aug 1998
New director appointed
21 Aug 1998
Secretary resigned
21 Aug 1998
Director resigned
08 Apr 1998
Incorporation
16 June 2016
Charge code 0354 2925 0011
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 June 2015
Charge code 0354 2925 0010
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2013
Charge code 0354 2925 0009
Delivered: 22 May 2013
Status: Satisfied
on 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: UK trademark registration no. 2339916. UK trademark…
22 February 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied
on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
31 October 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996,
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 August 2005
Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
23 June 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996 and
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any bank account…
29 November 2004
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any present or future…
29 November 2004
A deed of admission to an omnibus letter of set-off agreement dated 22ND april 1996
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…