PIL LP LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 3XJ

Company number 05963456
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address PIL REAL ESTATE FUND LP, 155 BISHOPGATE, LONDON, EC2M 3XJ
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 fifty-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of PIL LP LIMITED are www.pillp.co.uk, and www.pil-lp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pil Lp Limited is a Private Limited Company. The company registration number is 05963456. Pil Lp Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of Pil Lp Limited is Pil Real Estate Fund Lp 155 Bishopgate London Ec2m 3xj. . NCM FUND SERVICES LIMITED is a Secretary of the company. CHAPLIN, Robert Henry Moffett is a Director of the company. GRAHAM, Douglas James is a Director of the company. MCLEAY, Kathleen Moir is a Director of the company. Secretary DEVINE, David John has been resigned. Secretary KING, Sally Frances has been resigned. Secretary WILLIAMSON, Edward Leigh has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director DOOLEY, Peter Anthony has been resigned. Director NORRIS, Anthony Carmello has been resigned. Director NORRIS, David Paul has been resigned. Director SULLIVAN, James Alistair has been resigned. Director TRUSTRAM EVE, John Richard has been resigned. Director ZAIDI, Amir Hassan has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
NCM FUND SERVICES LIMITED
Appointed Date: 25 May 2011

Director
CHAPLIN, Robert Henry Moffett
Appointed Date: 25 May 2011
62 years old

Director
GRAHAM, Douglas James
Appointed Date: 05 October 2012
51 years old

Director
MCLEAY, Kathleen Moir
Appointed Date: 25 May 2011
51 years old

Resigned Directors

Secretary
DEVINE, David John
Resigned: 21 April 2009
Appointed Date: 11 October 2006

Secretary
KING, Sally Frances
Resigned: 25 May 2011
Appointed Date: 22 July 2010

Secretary
WILLIAMSON, Edward Leigh
Resigned: 22 July 2010
Appointed Date: 21 April 2009

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Director
DOOLEY, Peter Anthony
Resigned: 18 November 2008
Appointed Date: 29 November 2007
62 years old

Director
NORRIS, Anthony Carmello
Resigned: 09 January 2009
Appointed Date: 11 October 2006
62 years old

Director
NORRIS, David Paul
Resigned: 03 December 2008
Appointed Date: 11 October 2006
58 years old

Director
SULLIVAN, James Alistair
Resigned: 25 May 2011
Appointed Date: 05 December 2007
53 years old

Director
TRUSTRAM EVE, John Richard
Resigned: 15 April 2010
Appointed Date: 11 October 2006
89 years old

Director
ZAIDI, Amir Hassan
Resigned: 10 May 2011
Appointed Date: 15 February 2010
42 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Persons With Significant Control

Ms Kathleen Moir Mcleay
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

PIL LP LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 30 June 2016
25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
06 Apr 2016
Total exemption full accounts made up to 30 June 2015
29 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1

10 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 48 more events
27 Oct 2006
New director appointed
27 Oct 2006
New director appointed
27 Oct 2006
New secretary appointed
27 Oct 2006
New director appointed
11 Oct 2006
Incorporation