PITTS WILSON HOLDINGS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 7LU

Company number 07678484
Status Active
Incorporation Date 22 June 2011
Company Type Private Limited Company
Address CUTLER HOUSE, WAKEFIELD ROAD, BRADFORD, WEST YORKSHIRE, BD4 7LU
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 2,800 ; Group of companies' accounts made up to 30 June 2015; Resolutions RES13 ‐ In accordance with seciton 569 of the companies act 2006 the directors are authorised to allot 1,800 ordinary shares in the company as if section 561 of the act and paragraphs 2.2 and 2.3 did not apply. 01/05/2015 RES13 ‐ In accordance with seciton 569 of the companies act 2006 the directors are authorised to allot 1,800 ordinary shares in the company as if section 561 of the act and paragraphs 2.2 and 2.3 did not apply. 01/05/2015 . The most likely internet sites of PITTS WILSON HOLDINGS LIMITED are www.pittswilsonholdings.co.uk, and www.pitts-wilson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Pitts Wilson Holdings Limited is a Private Limited Company. The company registration number is 07678484. Pitts Wilson Holdings Limited has been working since 22 June 2011. The present status of the company is Active. The registered address of Pitts Wilson Holdings Limited is Cutler House Wakefield Road Bradford West Yorkshire Bd4 7lu. . HARDIE, William Peter Fraser is a Secretary of the company. FLUDE, Mark is a Director of the company. HARDIE, William Peter Fraser is a Director of the company. MOUNTAIN, Geoffrey is a Director of the company. Director MOUNTAIN, Geoffrey has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
HARDIE, William Peter Fraser
Appointed Date: 30 June 2011

Director
FLUDE, Mark
Appointed Date: 22 June 2011
64 years old

Director
HARDIE, William Peter Fraser
Appointed Date: 01 March 2012
63 years old

Director
MOUNTAIN, Geoffrey
Appointed Date: 30 June 2011
67 years old

Resigned Directors

Director
MOUNTAIN, Geoffrey
Resigned: 01 March 2012
Appointed Date: 30 June 2011
67 years old

PITTS WILSON HOLDINGS LIMITED Events

20 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2,800

05 Apr 2016
Group of companies' accounts made up to 30 June 2015
25 Aug 2015
Resolutions
  • RES13 ‐ In accordance with seciton 569 of the companies act 2006 the directors are authorised to allot 1,800 ordinary shares in the company as if section 561 of the act and paragraphs 2.2 and 2.3 did not apply. 01/05/2015
  • RES13 ‐ In accordance with seciton 569 of the companies act 2006 the directors are authorised to allot 1,800 ordinary shares in the company as if section 561 of the act and paragraphs 2.2 and 2.3 did not apply. 01/05/2015

20 Aug 2015
Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,800.00

20 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,800

...
... and 12 more events
08 Jul 2011
Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,000

08 Jul 2011
Statement of capital following an allotment of shares on 30 June 2011
  • GBP 700

08 Jul 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jul 2011
Particulars of a mortgage or charge / charge no: 1
22 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PITTS WILSON HOLDINGS LIMITED Charges

30 June 2011
Debenture
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Geoffrey Mountain
Description: Fixed and floating charge over the undertaking and all…