PINELOG RENTALS LIMITED
TWO DALES, MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 5LN

Company number 02600062
Status Active
Incorporation Date 10 April 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 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed for Mr John Hugh Grayson on 19 August 2016; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of PINELOG RENTALS LIMITED are www.pinelogrentals.co.uk, and www.pinelog-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Pinelog Rentals Limited is a Private Limited Company. The company registration number is 02600062. Pinelog Rentals Limited has been working since 10 April 1991. The present status of the company is Active. The registered address of Pinelog Rentals Limited is Darwin Forest Country Park Darley Moor Two Dales Matlock Derbyshire De4 5ln. . DALY, Paul St John is a Secretary of the company. GRAYSON, John Hugh is a Director of the company. Secretary BROWN, Ian Michael has been resigned. Secretary RANDALL, Mark Jonathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAY, Alistair Hill has been resigned. Director PADLEY, John Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
DALY, Paul St John
Appointed Date: 27 July 2006

Director
GRAYSON, John Hugh
Appointed Date: 25 April 1991
80 years old

Resigned Directors

Secretary
BROWN, Ian Michael
Resigned: 15 April 2002
Appointed Date: 25 April 1991

Secretary
RANDALL, Mark Jonathan
Resigned: 27 July 2006
Appointed Date: 15 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 1991
Appointed Date: 10 April 1991

Director
GRAY, Alistair Hill
Resigned: 05 April 2010
Appointed Date: 01 September 1991
85 years old

Director
PADLEY, John Richard
Resigned: 15 February 1994
Appointed Date: 01 September 1991
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 1991
Appointed Date: 10 April 1991

PINELOG RENTALS LIMITED Events

01 Sep 2016
Director's details changed for Mr John Hugh Grayson on 19 August 2016
07 Jul 2016
Accounts for a dormant company made up to 31 October 2015
13 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

19 May 2015
Accounts for a dormant company made up to 31 October 2014
10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

...
... and 61 more events
13 Sep 1991
Company name changed takeglow LIMITED\certificate issued on 16/09/91

05 Jun 1991
Secretary resigned;new secretary appointed

05 Jun 1991
Director resigned;new director appointed

05 Jun 1991
Registered office changed on 05/06/91 from: 2 baches street london N1 6UB

10 Apr 1991
Incorporation