PIERCE CORPORATE FINANCE LTD
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 05969217
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PIERCE CORPORATE FINANCE LTD are www.piercecorporatefinance.co.uk, and www.pierce-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Pierce Corporate Finance Ltd is a Private Limited Company. The company registration number is 05969217. Pierce Corporate Finance Ltd has been working since 17 October 2006. The present status of the company is Active. The registered address of Pierce Corporate Finance Ltd is Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. . GREEN, John Derrick is a Director of the company. SHARPE, David Kelvin is a Director of the company. SMITH, Benjamin Andrew is a Director of the company. Secretary WARREN, Paul Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROBINSON, Stephen David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
GREEN, John Derrick
Appointed Date: 17 October 2006
65 years old

Director
SHARPE, David Kelvin
Appointed Date: 01 March 2007
68 years old

Director
SMITH, Benjamin Andrew
Appointed Date: 20 February 2015
47 years old

Resigned Directors

Secretary
WARREN, Paul Andrew
Resigned: 05 July 2012
Appointed Date: 17 October 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 October 2006
Appointed Date: 17 October 2006

Director
ROBINSON, Stephen David
Resigned: 12 December 2008
Appointed Date: 01 March 2007
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 October 2006
Appointed Date: 17 October 2006

Persons With Significant Control

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

PIERCE CORPORATE FINANCE LTD Events

10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 35 more events
05 Jan 2007
Secretary resigned
05 Jan 2007
Director resigned
05 Jan 2007
New secretary appointed
05 Jan 2007
New director appointed
17 Oct 2006
Incorporation

PIERCE CORPORATE FINANCE LTD Charges

28 August 2012
Debenture
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…