PILLAR CONSULTANCY SERVICES LIMITED
GLOUCESTER SPACEIMPACT LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 5EN

Company number 04398859
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address GOODRIDGE COURT, GOODRIDGE AVENUE, GLOUCESTER, GLOUCESTERSHIRE, GL2 5EN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 102 . The most likely internet sites of PILLAR CONSULTANCY SERVICES LIMITED are www.pillarconsultancyservices.co.uk, and www.pillar-consultancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Pillar Consultancy Services Limited is a Private Limited Company. The company registration number is 04398859. Pillar Consultancy Services Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Pillar Consultancy Services Limited is Goodridge Court Goodridge Avenue Gloucester Gloucestershire Gl2 5en. . FREWIN, Kirry Arnold is a Secretary of the company. COOK, Ian Michael is a Director of the company. FREWIN, Kirry Arnold is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
FREWIN, Kirry Arnold
Appointed Date: 25 March 2002

Director
COOK, Ian Michael
Appointed Date: 25 March 2002
81 years old

Director
FREWIN, Kirry Arnold
Appointed Date: 28 February 2003
84 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 25 March 2002
Appointed Date: 20 March 2002

Nominee Director
BONUSWORTH LIMITED
Resigned: 25 March 2002
Appointed Date: 20 March 2002

Persons With Significant Control

Mr Ian Cook
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kirry Arnold Frewin
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PILLAR CONSULTANCY SERVICES LIMITED Events

14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 102

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102

...
... and 38 more events
19 Apr 2002
Registered office changed on 19/04/02 from: 134 percival road enfield middlesex EN1 1QU
19 Apr 2002
New director appointed
19 Apr 2002
New secretary appointed
29 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Mar 2002
Incorporation

PILLAR CONSULTANCY SERVICES LIMITED Charges

2 February 2005
Mortgage over present and future stocks and shares by owner to secure own account
Delivered: 3 February 2005
Status: Satisfied on 20 May 2005
Persons entitled: Clydesdale Bank PLC
Description: All stocks, shares and other marketable securities which…