PINELOG LIMITED
TWO DALES, MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 5LN

Company number 02587185
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address DARWIN FOREST COUNTRY PARK, DARLEY MOOR, TWO DALES, MATLOCK, DERBYSHIRE, DE4 5LN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 1 March 2017 with updates; Appointment of Mr Paul St John Daly as a secretary on 14 October 2016. The most likely internet sites of PINELOG LIMITED are www.pinelog.co.uk, and www.pinelog.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Pinelog Limited is a Private Limited Company. The company registration number is 02587185. Pinelog Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Pinelog Limited is Darwin Forest Country Park Darley Moor Two Dales Matlock Derbyshire De4 5ln. . DALY, Paul St John is a Secretary of the company. COOPER, Keith is a Director of the company. DALY, Paul St John is a Director of the company. GRAYSON, John Hugh is a Director of the company. GRAYSON, Lyndsey Fiona is a Director of the company. GRAYSON, Nicholas Mark Hugh is a Director of the company. LANGHAM, Roger is a Director of the company. Secretary BROWN, Ian Michael has been resigned. Secretary DALY, Paul St John has been resigned. Secretary INSLEY, Craig Philip has been resigned. Secretary PARKER, Andrew Philip has been resigned. Secretary RANDALL, Mark Jonathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRANT, Ian Stuart has been resigned. Director GRAY, Alistair Hill has been resigned. Director INSLEY, Craig Philip has been resigned. Director MASSEN, Michael George has been resigned. Director MOORE, William Charles Frank has been resigned. Director PADLEY, John Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DALY, Paul St John
Appointed Date: 14 October 2016

Director
COOPER, Keith
Appointed Date: 01 November 2002
66 years old

Director
DALY, Paul St John
Appointed Date: 13 May 1992
73 years old

Director
GRAYSON, John Hugh
Appointed Date: 19 March 1991
80 years old

Director
GRAYSON, Lyndsey Fiona
Appointed Date: 01 June 2009
51 years old

Director
GRAYSON, Nicholas Mark Hugh
Appointed Date: 02 December 2004
53 years old

Director
LANGHAM, Roger
Appointed Date: 16 January 2007
73 years old

Resigned Directors

Secretary
BROWN, Ian Michael
Resigned: 12 April 2002
Appointed Date: 19 March 1991

Secretary
DALY, Paul St John
Resigned: 31 October 2013
Appointed Date: 27 July 2006

Secretary
INSLEY, Craig Philip
Resigned: 31 July 2015
Appointed Date: 31 October 2013

Secretary
PARKER, Andrew Philip
Resigned: 14 October 2016
Appointed Date: 22 October 2015

Secretary
RANDALL, Mark Jonathan
Resigned: 27 July 2006
Appointed Date: 12 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 1991
Appointed Date: 01 March 1991

Director
GRANT, Ian Stuart
Resigned: 31 October 2013
Appointed Date: 28 March 1994
66 years old

Director
GRAY, Alistair Hill
Resigned: 31 March 2012
Appointed Date: 09 April 1991
85 years old

Director
INSLEY, Craig Philip
Resigned: 31 July 2015
Appointed Date: 08 September 2014
45 years old

Director
MASSEN, Michael George
Resigned: 20 April 1994
Appointed Date: 09 April 1991
79 years old

Director
MOORE, William Charles Frank
Resigned: 29 April 1997
101 years old

Director
PADLEY, John Richard
Resigned: 15 December 1994
Appointed Date: 09 April 1991
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 1991
Appointed Date: 01 March 1991

Persons With Significant Control

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

PINELOG LIMITED Events

07 Mar 2017
Full accounts made up to 31 October 2016
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Oct 2016
Appointment of Mr Paul St John Daly as a secretary on 14 October 2016
14 Oct 2016
Termination of appointment of Andrew Philip Parker as a secretary on 14 October 2016
23 Sep 2016
Auditor's resignation
...
... and 113 more events
08 Apr 1991
Director resigned;new director appointed

08 Apr 1991
Director resigned;new director appointed

06 Apr 1991
Registered office changed on 06/04/91 from: 2 baches street london N1 6UB

03 Apr 1991
Company name changed coverincome LIMITED\certificate issued on 03/04/91
01 Mar 1991
Incorporation

PINELOG LIMITED Charges

28 July 1992
Single debenture
Delivered: 1 August 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1991
Debenture
Delivered: 2 May 1991
Status: Satisfied on 26 September 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…