SIR FRANCIS PITTIS & SON LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1RJ
Company number 02348203
Status Active
Incorporation Date 15 February 1989
Company Type Private Limited Company
Address ST LEONARDS HOUSE, NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1RJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of SIR FRANCIS PITTIS & SON LIMITED are www.sirfrancispittisson.co.uk, and www.sir-francis-pittis-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Christs Hospital Rail Station is 2 miles; to Warnham Rail Station is 2 miles; to Ifield Rail Station is 5.9 miles; to Crawley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sir Francis Pittis Son Limited is a Private Limited Company. The company registration number is 02348203. Sir Francis Pittis Son Limited has been working since 15 February 1989. The present status of the company is Active. The registered address of Sir Francis Pittis Son Limited is St Leonards House North Street Horsham West Sussex Rh12 1rj. . COXON, Christopher Andrew is a Secretary of the company. ROONEY, Paul Anthony is a Director of the company. Secretary MATTHEWS, Brian Thomas has been resigned. Secretary ROONEY, Paul Anthony has been resigned. Director ROONEY, Sandra Lorna has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COXON, Christopher Andrew
Appointed Date: 08 February 2002

Director
ROONEY, Paul Anthony

78 years old

Resigned Directors

Secretary
MATTHEWS, Brian Thomas
Resigned: 08 February 2002
Appointed Date: 28 February 2001

Secretary
ROONEY, Paul Anthony
Resigned: 28 February 2001

Director
ROONEY, Sandra Lorna
Resigned: 21 February 2000
77 years old

Persons With Significant Control

Mr Paul Anthony Rooney
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

SIR FRANCIS PITTIS & SON LIMITED Events

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
12 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

...
... and 63 more events
17 Aug 1989
Wd 16/08/89 ad 28/07/89--------- £ si 98@1=98 £ ic 2/100

11 Aug 1989
Accounting reference date notified as 31/12

07 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Aug 1989
Registered office changed on 07/08/89 from: 50 lincolns inn fields london WC2A 3PF

15 Feb 1989
Incorporation