PICKWICK PINE FURNITURE CO. LTD.
SAWBRIDGEWORTH INLAW ONE HUNDRED AND SIXTY-TWO LIMITED

Hellopages » Essex » Epping Forest » CM21 9HX

Company number 03710644
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address ONE COWICK STABLE, HATFIELD HEATH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9HX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of PICKWICK PINE FURNITURE CO. LTD. are www.pickwickpinefurnitureco.co.uk, and www.pickwick-pine-furniture-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Bishops Stortford Rail Station is 3.6 miles; to Harlow Town Rail Station is 4.2 miles; to Stansted Airport Rail Station is 6.3 miles; to Elsenham Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pickwick Pine Furniture Co Ltd is a Private Limited Company. The company registration number is 03710644. Pickwick Pine Furniture Co Ltd has been working since 10 February 1999. The present status of the company is Active. The registered address of Pickwick Pine Furniture Co Ltd is One Cowick Stable Hatfield Heath Road Sawbridgeworth Hertfordshire Cm21 9hx. . HAWKES, Janice Alison is a Secretary of the company. HAWKES, Andrew John is a Director of the company. HAWKES, Stephen Andrew is a Director of the company. Nominee Secretary GOULD, Nicholas Simon Barry has been resigned. Secretary INLAW SECRETARIES LIMITED has been resigned. Nominee Director COUPE, David Anthony Saint John has been resigned. Nominee Director GOULD, Nicholas Simon Barry has been resigned. Director THOMPSON, Richard has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HAWKES, Janice Alison
Appointed Date: 17 March 2003

Director
HAWKES, Andrew John
Appointed Date: 17 March 2003
74 years old

Director
HAWKES, Stephen Andrew
Appointed Date: 01 February 2009
39 years old

Resigned Directors

Nominee Secretary
GOULD, Nicholas Simon Barry
Resigned: 31 January 2002
Appointed Date: 10 February 1999

Secretary
INLAW SECRETARIES LIMITED
Resigned: 07 March 2003
Appointed Date: 31 January 2002

Nominee Director
COUPE, David Anthony Saint John
Resigned: 31 January 2002
Appointed Date: 10 February 1999
63 years old

Nominee Director
GOULD, Nicholas Simon Barry
Resigned: 31 January 2002
Appointed Date: 10 February 1999
69 years old

Director
THOMPSON, Richard
Resigned: 17 March 2003
Appointed Date: 31 January 2002
74 years old

Persons With Significant Control

Mr. Stephen Hawkes
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

PICKWICK PINE FURNITURE CO. LTD. Events

16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

06 Sep 2015
Total exemption full accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 49 more events
25 Feb 2002
New secretary appointed
14 Mar 2001
Return made up to 10/02/01; full list of members
17 Mar 2000
Return made up to 10/02/00; full list of members
09 Sep 1999
Company name changed inlaw one hundred and sixty-two LIMITED\certificate issued on 10/09/99
10 Feb 1999
Incorporation

PICKWICK PINE FURNITURE CO. LTD. Charges

14 June 2002
Debenture
Delivered: 20 June 2002
Status: Satisfied on 21 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…