PIPER COMMISSIONS LIMITED
PENRITH CQA LIMITED

Hellopages » Cumbria » Eden » CA10 2BX

Company number 02114405
Status Active
Incorporation Date 23 March 1987
Company Type Private Limited Company
Address OLD MANSION HOUSE, EAMONT BRIDGE, PENRITH, CUMBRIA, CA10 2BX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of PIPER COMMISSIONS LIMITED are www.pipercommissions.co.uk, and www.piper-commissions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Langwathby Rail Station is 4.4 miles; to Lazonby & Kirkoswald Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Piper Commissions Limited is a Private Limited Company. The company registration number is 02114405. Piper Commissions Limited has been working since 23 March 1987. The present status of the company is Active. The registered address of Piper Commissions Limited is Old Mansion House Eamont Bridge Penrith Cumbria Ca10 2bx. . BARRACLOUGH, Raymond John is a Secretary of the company. BARRACLOUGH, Raymond John is a Director of the company. Secretary HARMER, Roy Joseph has been resigned. Secretary KENDALL, Sylvia has been resigned. Secretary SIMPSON, Ian Stanley has been resigned. Director BAILEY, Richard Grenville has been resigned. Director BETTRIDGE, Reginald has been resigned. Director CLARK, Michael Bernard has been resigned. Director COCKERILL, Desmond Frank has been resigned. Director FORD, Arthur Bryan has been resigned. Director HIGGS, Robert John has been resigned. Director HOYLE, Peter Mackenzie has been resigned. Director JONES, Michael Finbarr has been resigned. Director MANLY, Graham Peter has been resigned. Director MOSS, Brian Peter has been resigned. Director PETTIGREW, Roderick James has been resigned. Director ROBINSON, Geoffrey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARRACLOUGH, Raymond John
Appointed Date: 28 July 1997

Director
BARRACLOUGH, Raymond John
Appointed Date: 12 August 1993
77 years old

Resigned Directors

Secretary
HARMER, Roy Joseph
Resigned: 24 November 1992

Secretary
KENDALL, Sylvia
Resigned: 01 January 1995
Appointed Date: 24 November 1992

Secretary
SIMPSON, Ian Stanley
Resigned: 28 July 1997
Appointed Date: 01 January 1995

Director
BAILEY, Richard Grenville
Resigned: 19 May 1994
93 years old

Director
BETTRIDGE, Reginald
Resigned: 28 May 1999
Appointed Date: 28 July 1997
76 years old

Director
CLARK, Michael Bernard
Resigned: 20 November 2001
94 years old

Director
COCKERILL, Desmond Frank
Resigned: 09 May 1997
111 years old

Director
FORD, Arthur Bryan
Resigned: 09 May 1997
92 years old

Director
HIGGS, Robert John
Resigned: 12 August 1993
79 years old

Director
HOYLE, Peter Mackenzie
Resigned: 27 September 2013
Appointed Date: 18 January 2000
80 years old

Director
JONES, Michael Finbarr
Resigned: 26 January 2001
Appointed Date: 18 January 2000
70 years old

Director
MANLY, Graham Peter
Resigned: 20 November 2001
81 years old

Director
MOSS, Brian Peter
Resigned: 09 May 1997
89 years old

Director
PETTIGREW, Roderick James
Resigned: 19 January 2015
Appointed Date: 27 September 2013
65 years old

Director
ROBINSON, Geoffrey
Resigned: 20 November 2001
Appointed Date: 28 July 1997
79 years old

Persons With Significant Control

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

PIPER COMMISSIONS LIMITED Events

06 Dec 2016
Accounts for a dormant company made up to 29 February 2016
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
01 Oct 2015
Accounts for a dormant company made up to 28 February 2015
25 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 130,000

20 Feb 2015
Termination of appointment of Roderick James Pettigrew as a director on 19 January 2015
...
... and 110 more events
29 Jul 1987
New director appointed

29 Jul 1987
New director appointed

29 Jul 1987
New director appointed

29 Jul 1987
New director appointed

23 Mar 1987
Certificate of Incorporation