PIGNONE ENGINEERING
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 8BJ
Company number 00874638
Status Active
Incorporation Date 22 March 1966
Company Type Private Unlimited Company
Address THE ARK 201 TALGARTH ROAD, HAMMERSMITH, LONDON, W6 8BJ
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Director's details changed for Alasdair Murray Campbell Sloan on 18 July 2014; Full accounts made up to 31 December 2015. The most likely internet sites of PIGNONE ENGINEERING are www.pignone.co.uk, and www.pignone.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.8 miles; to Barbican Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pignone Engineering is a Private Unlimited Company. The company registration number is 00874638. Pignone Engineering has been working since 22 March 1966. The present status of the company is Active. The registered address of Pignone Engineering is The Ark 201 Talgarth Road Hammersmith London W6 8bj. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. BARBIERI, Riccardo is a Director of the company. SLOAN, Alasdair Murray Campbell is a Director of the company. Secretary HOLLIS, Arthur Norman has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CARTLEDGE, Andrew has been resigned. Director CHRISTIE, Roderick Angus has been resigned. Director CIATTI, Franco has been resigned. Director CLARK, Alyson Margaret has been resigned. Director DANIELL, Paul Nigel has been resigned. Director DELLAQUILA, Angelo has been resigned. Director DI MARCO, Marco has been resigned. Director DIGBY, Mark Damien has been resigned. Director EVERETT, Peter Daryl has been resigned. Director FARISEI, Ubaldo has been resigned. Director GIULIANO, Stefano has been resigned. Director JAYNE, William Howard has been resigned. Director KEENAN, John Joseph has been resigned. Director LUSSU, Lucio has been resigned. Director MELE, Libero has been resigned. Director MIDDLETON, William has been resigned. Director MONZINI, Carlo has been resigned. Director MOSCOGIURI, Gianfranco has been resigned. Director MULHOLLAND, Diarmaid Patrick has been resigned. Director PASSALEVA, Luca has been resigned. Director PEROTTI, Carlo has been resigned. Director SANTIAGO, Claudi has been resigned. Director TON, Gwaine William has been resigned. Director TRAVERSARI, Alessandro, Dr has been resigned. Director WAKE, Hilary Anne has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
BARBIERI, Riccardo
Appointed Date: 02 September 2015
55 years old

Director
SLOAN, Alasdair Murray Campbell
Appointed Date: 29 September 2009
58 years old

Resigned Directors

Secretary
HOLLIS, Arthur Norman
Resigned: 27 September 2001

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 01 January 2004

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 31 December 2003
Appointed Date: 27 September 2001

Director
CARTLEDGE, Andrew
Resigned: 26 October 2003
Appointed Date: 27 September 2001
56 years old

Director
CHRISTIE, Roderick Angus
Resigned: 16 September 2004
Appointed Date: 24 June 2002
63 years old

Director
CIATTI, Franco
Resigned: 23 June 1993
98 years old

Director
CLARK, Alyson Margaret
Resigned: 29 September 2009
Appointed Date: 27 September 2001
67 years old

Director
DANIELL, Paul Nigel
Resigned: 06 November 2002
Appointed Date: 27 September 2001
65 years old

Director
DELLAQUILA, Angelo
Resigned: 30 June 1994
94 years old

Director
DI MARCO, Marco
Resigned: 10 January 2000
Appointed Date: 23 February 1996
82 years old

Director
DIGBY, Mark Damien
Resigned: 03 October 2006
Appointed Date: 07 February 2005
64 years old

Director
EVERETT, Peter Daryl
Resigned: 29 September 2009
Appointed Date: 18 January 2008
64 years old

Director
FARISEI, Ubaldo
Resigned: 22 May 2003
Appointed Date: 27 September 2001
85 years old

Director
GIULIANO, Stefano
Resigned: 27 September 2001
Appointed Date: 16 April 1999
62 years old

Director
JAYNE, William Howard
Resigned: 27 September 2001
Appointed Date: 10 July 2000
71 years old

Director
KEENAN, John Joseph
Resigned: 24 October 2007
Appointed Date: 01 August 2005
59 years old

Director
LUSSU, Lucio
Resigned: 12 January 2000
Appointed Date: 22 September 1993
88 years old

Director
MELE, Libero
Resigned: 10 June 2004
Appointed Date: 27 September 2001
70 years old

Director
MIDDLETON, William
Resigned: 27 September 2001
103 years old

Director
MONZINI, Carlo
Resigned: 27 September 2001
Appointed Date: 26 June 2000
79 years old

Director
MOSCOGIURI, Gianfranco
Resigned: 25 June 2000
Appointed Date: 22 September 1993
80 years old

Director
MULHOLLAND, Diarmaid Patrick
Resigned: 14 September 2009
Appointed Date: 03 October 2006
54 years old

Director
PASSALEVA, Luca
Resigned: 02 September 2015
Appointed Date: 22 May 2003
68 years old

Director
PEROTTI, Carlo
Resigned: 20 November 1998
Appointed Date: 23 February 1996
83 years old

Director
SANTIAGO, Claudi
Resigned: 27 September 2001
Appointed Date: 10 July 2000
69 years old

Director
TON, Gwaine William
Resigned: 20 July 2005
Appointed Date: 12 September 2003
67 years old

Director
TRAVERSARI, Alessandro, Dr
Resigned: 27 September 2001
Appointed Date: 09 July 1991
87 years old

Director
WAKE, Hilary Anne
Resigned: 29 September 2009
Appointed Date: 07 February 2005
66 years old

PIGNONE ENGINEERING Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
15 Dec 2016
Director's details changed for Alasdair Murray Campbell Sloan on 18 July 2014
12 Oct 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 70,001

21 Jan 2016
Appointment of Riccardo Barbieri as a director on 2 September 2015
...
... and 166 more events
19 Jun 1987
Return made up to 05/05/87; full list of members

24 Apr 1987
Full accounts made up to 31 December 1986

07 Aug 1986
Full accounts made up to 31 December 1985

07 Aug 1986
Annual return made up to 18/07/86

22 Mar 1966
Incorporation