PIKE GROUP LIMITED
BIRMINGHAM THE TRAFFIC GROUP LIMITED PEARSON TRAFFIC GROUP LIMITED

Hellopages » West Midlands » Birmingham » B7 4NU

Company number 04552828
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address UNITS 7 9 & 11 PHOENIX BUSINESS, PARK AVENUE ROAD ASTON, BIRMINGHAM, B7 4NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-02-01 ; Change of name notice; Termination of appointment of Lyndsay Pearson as a director on 31 December 2016. The most likely internet sites of PIKE GROUP LIMITED are www.pikegroup.co.uk, and www.pike-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Birmingham New Street Rail Station is 1.4 miles; to Blake Street Rail Station is 7.7 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pike Group Limited is a Private Limited Company. The company registration number is 04552828. Pike Group Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Pike Group Limited is Units 7 9 11 Phoenix Business Park Avenue Road Aston Birmingham B7 4nu. . PEARSON, Christopher Roy is a Director of the company. Secretary PEARSON, Lyndsay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PEARSON, Lyndsay has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
PEARSON, Christopher Roy
Appointed Date: 03 October 2002
67 years old

Resigned Directors

Secretary
PEARSON, Lyndsay
Resigned: 31 December 2016
Appointed Date: 03 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Director
PEARSON, Lyndsay
Resigned: 31 December 2016
Appointed Date: 22 January 2004
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Agd Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIKE GROUP LIMITED Events

09 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-01

09 Feb 2017
Change of name notice
01 Jan 2017
Termination of appointment of Lyndsay Pearson as a director on 31 December 2016
01 Jan 2017
Termination of appointment of Lyndsay Pearson as a secretary on 31 December 2016
28 Nov 2016
Full accounts made up to 30 April 2016
...
... and 53 more events
09 Feb 2003
New director appointed
09 Feb 2003
New secretary appointed
04 Feb 2003
Director resigned
04 Feb 2003
Secretary resigned
03 Oct 2002
Incorporation

PIKE GROUP LIMITED Charges

31 March 2003
Legal charge
Delivered: 16 April 2003
Status: Satisfied on 3 August 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at equipment works 193…
31 March 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied on 3 August 2010
Persons entitled: Andrew Charles Pike and June Pike
Description: Fixed and floating charges over the undertaking and all…