PINERACE LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 01848604
Status Active
Incorporation Date 17 September 1984
Company Type Private Limited Company
Address C/O, BISHOP FLEMING, BISHOP FLEMING, CHY NYVEROW, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Director's details changed for Particia Juleff on 28 November 2016. The most likely internet sites of PINERACE LIMITED are www.pinerace.co.uk, and www.pinerace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Pinerace Limited is a Private Limited Company. The company registration number is 01848604. Pinerace Limited has been working since 17 September 1984. The present status of the company is Active. The registered address of Pinerace Limited is C O Bishop Fleming Bishop Fleming Chy Nyverow Truro Cornwall Tr1 2dp. . JULEFF, Particia is a Director of the company. Secretary CROFTS, Enid has been resigned. Secretary JULEFF, Particia has been resigned. Secretary MORRISON, Frank has been resigned. Director CROFTS, Enid has been resigned. Director CROFTS, Helen Claire has been resigned. Director CROFTS, Michael Harold has been resigned. Director CROFTS, Peter has been resigned. Director DORE, Michael William has been resigned. Director GRIFFITH, Christina Anne has been resigned. Director JULEFF, Steven John has been resigned. Director MORRISON, Frank has been resigned. The company operates in "Other human health activities".


Current Directors

Director
JULEFF, Particia
Appointed Date: 07 February 2007
68 years old

Resigned Directors

Secretary
CROFTS, Enid
Resigned: 21 February 2005

Secretary
JULEFF, Particia
Resigned: 08 January 2015
Appointed Date: 07 February 2007

Secretary
MORRISON, Frank
Resigned: 07 February 2007
Appointed Date: 21 February 2005

Director
CROFTS, Enid
Resigned: 21 February 2005
89 years old

Director
CROFTS, Helen Claire
Resigned: 21 February 2005
80 years old

Director
CROFTS, Michael Harold
Resigned: 21 February 2005
83 years old

Director
CROFTS, Peter
Resigned: 21 February 2005
88 years old

Director
DORE, Michael William
Resigned: 30 March 2006
Appointed Date: 01 September 2005
79 years old

Director
GRIFFITH, Christina Anne
Resigned: 07 February 2007
Appointed Date: 21 February 2005
57 years old

Director
JULEFF, Steven John
Resigned: 08 January 2015
Appointed Date: 07 February 2007
69 years old

Director
MORRISON, Frank
Resigned: 07 February 2007
Appointed Date: 21 February 2005
74 years old

Persons With Significant Control

Particia Juleff
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Steven John Juleff
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

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

PINERACE LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
02 Feb 2017
Accounts for a small company made up to 31 March 2016
28 Nov 2016
Director's details changed for Particia Juleff on 28 November 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4

09 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 97 more events
28 Jan 1988
Return made up to 12/03/87; full list of members
29 Dec 1986
Registered office changed on 29/12/86 from: 74 fore street saltash cornwall

02 Aug 1986
Full accounts made up to 30 September 1985
02 Aug 1986
Return made up to 31/07/86; full list of members
13 Apr 1984
Incorporation

PINERACE LIMITED Charges

7 February 2007
Guarantee & debenture
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2007
Legal charge
Delivered: 20 February 2007
Status: Satisfied on 12 February 2010
Persons entitled: A1 Commerce (Holdings) Limited
Description: Collamere care home 52 grenville road lostwithiel cornwall…
1 March 2005
Guarantee & debenture
Delivered: 12 March 2005
Status: Satisfied on 1 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2005
Legal charge
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being collamere nursing and…
18 June 2004
Mortgage
Delivered: 24 June 2004
Status: Satisfied on 23 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being collamere, 52 grenville road…
15 June 2004
Debenture
Delivered: 19 June 2004
Status: Satisfied on 23 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1986
Legal charge
Delivered: 7 March 1986
Status: Satisfied on 24 December 2004
Persons entitled: Barclays Bank PLC
Description: Collamere residential home, 52, grenville road, lostwithiel…
22 January 1985
Legal mortgage
Delivered: 25 January 1985
Status: Satisfied on 24 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/Hold collamore grenville road lostwithiel, cornwall and…