Company number 02910977
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address TURNER HOUSE, 9-10 MILL LANE, ALTON, HAMPSHIRE, GU34 2QG
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
GBP 100
. The most likely internet sites of PYRAMID LIMITED are www.pyramid.co.uk, and www.pyramid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Hook Rail Station is 8.8 miles; to Basingstoke Rail Station is 9.7 miles; to Petersfield Rail Station is 10.2 miles; to Fleet Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pyramid Limited is a Private Limited Company.
The company registration number is 02910977. Pyramid Limited has been working since 21 March 1994.
The present status of the company is Active. The registered address of Pyramid Limited is Turner House 9 10 Mill Lane Alton Hampshire Gu34 2qg. . MERRICKS, Jonathan Henry Neal is a Director of the company. WAKELY, James Toby is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MERRICKS, Jonathan Henry Neil has been resigned. Secretary PEARCE, Angela Ruth has been resigned. Secretary SHERLOCK, Philip has been resigned. Director BARKER-BENFIELD, Charles Vere has been resigned. Director COWLEY, Darren Ambrose has been resigned. Director DAWSON, Lesley has been resigned. Director JACKSON, Timothy Paul has been resigned. Director MERRICKS, Anthony William has been resigned. Director MERRICKS, Heather Ann has been resigned. Director MERRICKS, Timothy John has been resigned. Director MOHR, Conrad has been resigned. Director PARRY, Rob David has been resigned. Director PEARCE, Angela Ruth has been resigned. Director SHERLOCK, Philip has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 31 March 1994
Appointed Date: 21 March 1994
Director
DAWSON, Lesley
Resigned: 16 May 1994
Appointed Date: 31 March 1994
61 years old
Director
MOHR, Conrad
Resigned: 31 January 2016
Appointed Date: 04 April 2008
57 years old
Director
PARRY, Rob David
Resigned: 14 May 2015
Appointed Date: 02 July 2010
46 years old
Director
SHERLOCK, Philip
Resigned: 10 August 1994
Appointed Date: 31 March 1994
74 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 31 March 1994
Appointed Date: 21 March 1994
Persons With Significant Control
Glassflip Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PYRAMID LIMITED Events
03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
22 Mar 2016
Termination of appointment of Conrad Mohr as a director on 31 January 2016
01 Mar 2016
Termination of appointment of Rob David Parry as a director on 14 May 2015
...
... and 95 more events
08 Jun 1994
New secretary appointed;director resigned;new director appointed
12 Apr 1994
Director resigned;new director appointed
12 Apr 1994
Secretary resigned;new secretary appointed;new director appointed
12 Apr 1994
Registered office changed on 12/04/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
21 Mar 1994
Incorporation
20 February 2008
Fixed & floating charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2008
Guarantee and fixed and floating charge
Delivered: 27 February 2008
Status: Satisfied
on 18 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2001
Legal charge
Delivered: 7 July 2001
Status: Satisfied
on 18 August 2009
Persons entitled: Barclays Bank PLC
Description: 9/10 mill lane alton hampshire.
17 August 2000
Legal charge
Delivered: 24 August 2000
Status: Satisfied
on 27 February 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold property - turner house,farnham rd,liss,hampshire…
5 July 2000
Debenture
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1996
Debenture
Delivered: 19 June 1996
Status: Satisfied
on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1996
Legal charge
Delivered: 19 June 1996
Status: Satisfied
on 5 September 2001
Persons entitled: Barclays Bank PLC
Description: Turner house farnham road liss hampshire t/no HP514766.