P I (UK) LIMITED
THAMES DITTON P I UK LIMITED

Hellopages » Surrey » Elmbridge » KT7 0SR
Company number 04221134
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 800 ; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Daniel Sullivan as a secretary on 19 May 2016. The most likely internet sites of P I (UK) LIMITED are www.piuk.co.uk, and www.p-i-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. P I Uk Limited is a Private Limited Company. The company registration number is 04221134. P I Uk Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of P I Uk Limited is 2 A C Court High Street Thames Ditton Surrey Kt7 0sr. . SULLIVAN, Karen is a Secretary of the company. SULLIVAN, Daniel is a Director of the company. SULLIVAN, Joseph James is a Director of the company. SULLIVAN, Michael Joseph is a Director of the company. Secretary SULLIVAN, Daniel has been resigned. Secretary SULLIVAN, Michael has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director SULLIVAN, Michael has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SULLIVAN, Karen
Appointed Date: 27 November 2013

Director
SULLIVAN, Daniel
Appointed Date: 15 June 2001
52 years old

Director
SULLIVAN, Joseph James
Appointed Date: 31 July 2010
43 years old

Director
SULLIVAN, Michael Joseph
Appointed Date: 31 July 2010
49 years old

Resigned Directors

Secretary
SULLIVAN, Daniel
Resigned: 19 May 2016
Appointed Date: 26 January 2005

Secretary
SULLIVAN, Michael
Resigned: 26 January 2005
Appointed Date: 15 June 2001

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 22 May 2001
Appointed Date: 22 May 2001

Director
SULLIVAN, Michael
Resigned: 29 September 2009
Appointed Date: 15 June 2001
77 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 22 May 2001
Appointed Date: 22 May 2001

P I (UK) LIMITED Events

23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 800

20 May 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Termination of appointment of Daniel Sullivan as a secretary on 19 May 2016
03 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 800

03 Jun 2015
Director's details changed for Mr Joseph James Sullivan on 20 May 2015
...
... and 61 more events
04 Jun 2001
Company name changed p I uk LIMITED\certificate issued on 04/06/01
29 May 2001
Registered office changed on 29/05/01 from: regent house 316 beulah hill london SE19 3HF
29 May 2001
Director resigned
29 May 2001
Secretary resigned
22 May 2001
Incorporation

P I (UK) LIMITED Charges

8 December 2003
Debenture
Delivered: 18 December 2003
Status: Satisfied on 30 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…