PFEIFFER LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 9AB

Company number 04181497
Status Active - Proposal to Strike off
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address LANDSCAPES HOUSE RYE HILL OFFICE PARK, BIRMINGHAM ROAD, ALLESLEY, COVENTRY, ENGLAND, CV5 9AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Withdraw the company strike off application; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of PFEIFFER LIMITED are www.pfeiffer.co.uk, and www.pfeiffer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Pfeiffer Limited is a Private Limited Company. The company registration number is 04181497. Pfeiffer Limited has been working since 16 March 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Pfeiffer Limited is Landscapes House Rye Hill Office Park Birmingham Road Allesley Coventry England Cv5 9ab. . GRAHAM, Douglas John is a Director of the company. Secretary DARBY, Claire has been resigned. Secretary POULTER, Gregg has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARPENTER, Ian Grantley has been resigned. Director DAUGHTRY, Josephine has been resigned. Director IVIL, Clive Nigel has been resigned. Director MARTIN, Michael Christopher has been resigned. Director MOORE, Joanne has been resigned. Director POULTER, Gregg has been resigned. Director PRICE, Steven has been resigned. Director TEMPLE-HEALD, Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GRAHAM, Douglas John
Appointed Date: 17 February 2016
55 years old

Resigned Directors

Secretary
DARBY, Claire
Resigned: 17 February 2016
Appointed Date: 15 February 2011

Secretary
POULTER, Gregg
Resigned: 15 February 2011
Appointed Date: 16 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

Director
CARPENTER, Ian Grantley
Resigned: 01 May 2012
Appointed Date: 06 December 2008
76 years old

Director
DAUGHTRY, Josephine
Resigned: 28 December 2016
Appointed Date: 06 December 2008
63 years old

Director
IVIL, Clive Nigel
Resigned: 28 December 2016
Appointed Date: 06 December 2008
67 years old

Director
MARTIN, Michael Christopher
Resigned: 17 February 2016
Appointed Date: 16 March 2001
65 years old

Director
MOORE, Joanne
Resigned: 17 February 2016
Appointed Date: 06 December 2008
55 years old

Director
POULTER, Gregg
Resigned: 17 February 2016
Appointed Date: 16 March 2001
57 years old

Director
PRICE, Steven
Resigned: 22 September 2010
Appointed Date: 06 December 2008
61 years old

Director
TEMPLE-HEALD, Nicholas
Resigned: 28 December 2016
Appointed Date: 17 February 2016
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

PFEIFFER LIMITED Events

30 Mar 2017
Withdraw the company strike off application
31 Jan 2017
First Gazette notice for voluntary strike-off
24 Jan 2017
Application to strike the company off the register
11 Jan 2017
Statement of capital following an allotment of shares on 29 December 2016
  • GBP 2,591,000

04 Jan 2017
Statement by Directors
...
... and 90 more events
28 Jun 2001
New director appointed
28 Jun 2001
New secretary appointed;new director appointed
22 Jun 2001
Director resigned
22 Jun 2001
Secretary resigned
16 Mar 2001
Incorporation

PFEIFFER LIMITED Charges

17 February 2016
Charge code 0418 1497 0002
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Hsbc France
Description: Contains fixed charge…
1 August 2001
Debenture
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…