PINETREE (GLOUCESTER) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 2AQ

Company number 00766971
Status Active
Incorporation Date 9 July 1963
Company Type Private Limited Company
Address 11 WHEATSTONE COURT, DAVY WAY, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, ENGLAND, GL2 2AQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 16,100 . The most likely internet sites of PINETREE (GLOUCESTER) LIMITED are www.pinetreegloucester.co.uk, and www.pinetree-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. Pinetree Gloucester Limited is a Private Limited Company. The company registration number is 00766971. Pinetree Gloucester Limited has been working since 09 July 1963. The present status of the company is Active. The registered address of Pinetree Gloucester Limited is 11 Wheatstone Court Davy Way Waterwells Business Park Quedgeley Gloucester England Gl2 2aq. . WILLIAMS, Sharon Elizabeth is a Secretary of the company. WILLIAMS, Colin John is a Director of the company. WILLIAMS, Sharon Elizabeth is a Director of the company. Secretary COLLINGWOOD, Ian Thomas has been resigned. Secretary COLLINGWOOD, Rosalind Betty has been resigned. Secretary WILLIAMS, Colin John has been resigned. Director COLLINGWOOD, David Andrew has been resigned. Director COLLINGWOOD, Ian Thomas has been resigned. Director COLLINGWOOD, Rosalind Betty has been resigned. Director JONES, Garry James has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
WILLIAMS, Sharon Elizabeth
Appointed Date: 01 August 2005

Director
WILLIAMS, Colin John
Appointed Date: 01 January 1997
63 years old

Director
WILLIAMS, Sharon Elizabeth
Appointed Date: 12 April 2001
55 years old

Resigned Directors

Secretary
COLLINGWOOD, Ian Thomas
Resigned: 01 August 2005
Appointed Date: 07 January 1999

Secretary
COLLINGWOOD, Rosalind Betty
Resigned: 02 January 1997

Secretary
WILLIAMS, Colin John
Resigned: 28 October 1999
Appointed Date: 02 January 1997

Director
COLLINGWOOD, David Andrew
Resigned: 07 June 1995
75 years old

Director
COLLINGWOOD, Ian Thomas
Resigned: 01 January 1997
69 years old

Director
COLLINGWOOD, Rosalind Betty
Resigned: 02 January 1997
101 years old

Director
JONES, Garry James
Resigned: 12 April 2001
Appointed Date: 01 January 1997
64 years old

Persons With Significant Control

Mr Colin John Williams
Notified on: 1 November 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PINETREE (GLOUCESTER) LIMITED Events

10 Nov 2016
Confirmation statement made on 3 November 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 16,100

22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
04 Jan 2015
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 16,100

...
... and 88 more events
27 May 1988
Accounts for a small company made up to 31 August 1987

13 Jan 1988
Return made up to 07/11/87; full list of members

08 Jul 1987
Full accounts made up to 31 August 1986

27 Nov 1986
Return made up to 14/10/86; full list of members

19 Jul 1986
Accounts for a small company made up to 31 August 1985

PINETREE (GLOUCESTER) LIMITED Charges

8 September 1988
Mortgage
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h property k/a 1A norfolk street…
17 July 1981
Debenture
Delivered: 21 July 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
20 October 1977
Mortgage
Delivered: 24 October 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 99 southgate st, gloucester title no gr as comprised in a…
8 August 1975
Equitable charge w/1
Delivered: 11 August 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 5, 7, 9, 11, 13, 15A, 15B & 17 norfolk…