PIECEGLOBE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 2NG

Company number 04603239
Status Active
Incorporation Date 28 November 2002
Company Type Private Limited Company
Address 13 CHARLOTTE ROAD, EDGBASTON, BIRMINGHAM, B15 2NG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 99 . The most likely internet sites of PIECEGLOBE LIMITED are www.pieceglobe.co.uk, and www.pieceglobe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Pieceglobe Limited is a Private Limited Company. The company registration number is 04603239. Pieceglobe Limited has been working since 28 November 2002. The present status of the company is Active. The registered address of Pieceglobe Limited is 13 Charlotte Road Edgbaston Birmingham B15 2ng. . CONSTANTINE, Savvas is a Secretary of the company. CONSTANTINE, Savvas is a Director of the company. ZACHARIADES, Kikis Costa is a Director of the company. Secretary PARMAR, Harish has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARMAR, Harish has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CONSTANTINE, Savvas
Appointed Date: 17 May 2007

Director
CONSTANTINE, Savvas
Appointed Date: 05 December 2002
86 years old

Director
ZACHARIADES, Kikis Costa
Appointed Date: 05 December 2002
86 years old

Resigned Directors

Secretary
PARMAR, Harish
Resigned: 17 May 2007
Appointed Date: 05 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 2002
Appointed Date: 28 November 2002

Director
PARMAR, Harish
Resigned: 17 May 2007
Appointed Date: 05 December 2002
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 December 2002
Appointed Date: 28 November 2002

Persons With Significant Control

Mr Savvas Constantine
Notified on: 28 November 2016
86 years old
Nature of control: Has significant influence or control

PIECEGLOBE LIMITED Events

29 Nov 2016
Confirmation statement made on 28 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 99

13 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 99

...
... and 37 more events
10 Dec 2002
Registered office changed on 10/12/02 from: 15-20 st paul's square birmingham west midlands B3 1QT
06 Dec 2002
Registered office changed on 06/12/02 from: 1 mitchell lane bristol BS1 6BU
06 Dec 2002
Secretary resigned
06 Dec 2002
Director resigned
28 Nov 2002
Incorporation

PIECEGLOBE LIMITED Charges

6 August 2003
Legal charge
Delivered: 12 August 2003
Status: Satisfied on 15 January 2004
Persons entitled: Habib Allied International Bank PLC
Description: All that f/h property on the north side of deykin avenue…
6 August 2003
Debenture
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: F/H land on the south west side of icknield port road and…