PIGGYBANK INVESTMENTS LIMITED
LONDON HMT SYSTEMS LIMITED

Hellopages » City of London » City of London » EC1A 4AB

Company number 02499913
Status Active
Incorporation Date 7 May 1990
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 ; Registered office address changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 27 April 2016. The most likely internet sites of PIGGYBANK INVESTMENTS LIMITED are www.piggybankinvestments.co.uk, and www.piggybank-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Piggybank Investments Limited is a Private Limited Company. The company registration number is 02499913. Piggybank Investments Limited has been working since 07 May 1990. The present status of the company is Active. The registered address of Piggybank Investments Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . SMART, Eric John is a Director of the company. Secretary BLOORE, Audrey Joan has been resigned. Secretary BULL, Gregory Jason has been resigned. Secretary HOLDEN, Alan John has been resigned. Secretary OVERTON, John Leslie has been resigned. Secretary SANDERS, David John has been resigned. Secretary WRIGHT, Bernard Robert has been resigned. Secretary WRIGHT, Bernard Robert has been resigned. Director BLOORE, Audrey Joan has been resigned. Director BLOORE, Audrey Joan has been resigned. Director CHAPMAN, Paul Van-Wyk has been resigned. Director CLIFF, Paul James has been resigned. Director CLIFF, Paul James has been resigned. Director DUNTON, Christopher John has been resigned. Director ELKIN, Keith Robert has been resigned. Director FABRAY, Christopher Edward has been resigned. Director JOHNSTON, Philip Edward has been resigned. Director MILLAR, Charles James has been resigned. Director MILLS, Alan John has been resigned. Director SARGENT, Stanley William has been resigned. Director SIMPSON, Robert Stanley has been resigned. Director WRIGHT, Bernard Robert has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
SMART, Eric John
Appointed Date: 22 April 2010
79 years old

Resigned Directors

Secretary
BLOORE, Audrey Joan
Resigned: 07 July 1992

Secretary
BULL, Gregory Jason
Resigned: 06 April 2010
Appointed Date: 31 October 2003

Secretary
HOLDEN, Alan John
Resigned: 30 October 1995
Appointed Date: 31 August 1994

Secretary
OVERTON, John Leslie
Resigned: 16 December 1998
Appointed Date: 30 October 1995

Secretary
SANDERS, David John
Resigned: 19 June 2012
Appointed Date: 22 April 2010

Secretary
WRIGHT, Bernard Robert
Resigned: 31 October 2003
Appointed Date: 16 December 1998

Secretary
WRIGHT, Bernard Robert
Resigned: 31 August 1994
Appointed Date: 07 July 1992

Director
BLOORE, Audrey Joan
Resigned: 31 October 2003
Appointed Date: 08 October 1996
93 years old

Director
BLOORE, Audrey Joan
Resigned: 07 July 1992
93 years old

Director
CHAPMAN, Paul Van-Wyk
Resigned: 06 April 2010
Appointed Date: 31 October 2003
73 years old

Director
CLIFF, Paul James
Resigned: 06 April 2010
Appointed Date: 06 March 1998
77 years old

Director
CLIFF, Paul James
Resigned: 31 March 1994
77 years old

Director
DUNTON, Christopher John
Resigned: 24 October 1991
82 years old

Director
ELKIN, Keith Robert
Resigned: 06 April 2010
Appointed Date: 31 October 2003
67 years old

Director
FABRAY, Christopher Edward
Resigned: 31 August 1994
77 years old

Director
JOHNSTON, Philip Edward
Resigned: 06 April 2010
Appointed Date: 31 October 2003
63 years old

Director
MILLAR, Charles James
Resigned: 01 December 1993
72 years old

Director
MILLS, Alan John
Resigned: 29 June 1993
Appointed Date: 29 June 1993
80 years old

Director
SARGENT, Stanley William
Resigned: 31 October 2003
Appointed Date: 08 October 1996
101 years old

Director
SIMPSON, Robert Stanley
Resigned: 01 November 1993
Appointed Date: 02 July 1993
95 years old

Director
WRIGHT, Bernard Robert
Resigned: 31 October 2003
Appointed Date: 04 August 1994
93 years old

PIGGYBANK INVESTMENTS LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 30 June 2016
27 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

27 Apr 2016
Registered office address changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 27 April 2016
16 Jul 2015
Accounts for a dormant company made up to 30 June 2015
07 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 120 more events
08 Mar 1991
New director appointed
08 Mar 1991
Secretary resigned;director resigned
08 Mar 1991
Director resigned
22 Jan 1991
Accounting reference date notified as 31/03
07 May 1990
Incorporation

PIGGYBANK INVESTMENTS LIMITED Charges

6 December 1991
Mortgage debenture
Delivered: 12 December 1991
Status: Satisfied on 12 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…