PISANI (HOLDINGS) LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW13 7AL

Company number 02514800
Status Active
Incorporation Date 22 June 1990
Company Type Private Limited Company
Address UNIT 2A, PLANE TREE CRESCENT, FELTHAM, MIDDLESEX, TW13 7AL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43330 - Floor and wall covering, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of PISANI (HOLDINGS) LIMITED are www.pisaniholdings.co.uk, and www.pisani-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Fulwell Rail Station is 2.5 miles; to Brentford Rail Station is 5.4 miles; to Chessington North Rail Station is 6.9 miles; to Byfleet & New Haw Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pisani Holdings Limited is a Private Limited Company. The company registration number is 02514800. Pisani Holdings Limited has been working since 22 June 1990. The present status of the company is Active. The registered address of Pisani Holdings Limited is Unit 2a Plane Tree Crescent Feltham Middlesex Tw13 7al. . BILLINS, Roger Graham is a Secretary of the company. MOGIA, Maria Eleni is a Director of the company. SAKELLARIOS, Costas John is a Director of the company. Secretary SAKELLARIOS, Costas John has been resigned. Secretary SIMPART SECRETARIAL SERVICES LIMITED has been resigned. Director BILLINS, Roger Graham has been resigned. Director BRUCE, Allan Alexander has been resigned. Director KILPATRICK, David Frank has been resigned. Director KYRIAKOPOULOS, Andreas has been resigned. Director LAMB, Timothy Alan has been resigned. Director MOYIAS, Maria Eleni has been resigned. Director SAKELLARIOS, John Nikolaos has been resigned. Director TELFER, Nicholas David has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
BILLINS, Roger Graham
Appointed Date: 09 November 2007

Director
MOGIA, Maria Eleni
Appointed Date: 20 May 2012
84 years old

Director

Resigned Directors

Secretary
SAKELLARIOS, Costas John
Resigned: 19 December 2003

Secretary
SIMPART SECRETARIAL SERVICES LIMITED
Resigned: 09 November 2007
Appointed Date: 19 December 2003

Director
BILLINS, Roger Graham
Resigned: 24 August 2000
71 years old

Director
BRUCE, Allan Alexander
Resigned: 11 March 2011
Appointed Date: 03 March 2003
74 years old

Director
KILPATRICK, David Frank
Resigned: 11 March 2011
Appointed Date: 03 March 2003
82 years old

Director
KYRIAKOPOULOS, Andreas
Resigned: 11 August 2000
Appointed Date: 24 June 1996
87 years old

Director
LAMB, Timothy Alan
Resigned: 04 March 2003
Appointed Date: 20 March 2001
71 years old

Director
MOYIAS, Maria Eleni
Resigned: 20 May 2012
Appointed Date: 04 March 2003
81 years old

Director
SAKELLARIOS, John Nikolaos
Resigned: 20 March 2001
87 years old

Director
TELFER, Nicholas David
Resigned: 12 April 2011
Appointed Date: 03 March 2003
64 years old

Persons With Significant Control

Mr Costas John Sakellarios
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PISANI (HOLDINGS) LIMITED Events

02 Nov 2016
Confirmation statement made on 25 September 2016 with updates
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Oct 2015
Group of companies' accounts made up to 31 December 2014
29 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,177

29 May 2015
Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,177

...
... and 122 more events
03 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Aug 1990
Ad 03/08/90--------- £ si 98@1=98 £ ic 2/100

14 Aug 1990
Accounting reference date notified as 30/06

22 Jun 1990
Incorporation

PISANI (HOLDINGS) LIMITED Charges

20 February 2013
Debenture
Delivered: 25 February 2013
Status: Outstanding
Persons entitled: Bank of London and Middle East PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
16 April 2010
Composite guarantee and debenture (the security document)
Delivered: 24 April 2010
Status: Satisfied on 29 March 2011
Persons entitled: Kbc Business Capital a Division of Kbc Bank Nv (The Bank)
Description: Fixed and floating charge over the undertaking and all…
22 December 1999
Mortgage debenture
Delivered: 29 December 1999
Status: Satisfied on 28 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 June 1996
Charge over securities
Delivered: 26 June 1996
Status: Satisfied on 24 December 1999
Persons entitled: Alpha Credit Bank A.E.
Description: Any securities (as defined below) in respect of which (1)…
10 June 1996
Debenture
Delivered: 26 June 1996
Status: Satisfied on 24 December 1999
Persons entitled: Alpha Credit Bank A.E.
Description: Fixed and floating charges over the undertaking and all…
3 November 1995
Debenture
Delivered: 20 November 1995
Status: Satisfied on 24 December 1999
Persons entitled: Alpha Credit Bank A.E.
Description: Fixed and floating charges over the undertaking and all…
6 January 1992
Charge
Delivered: 16 January 1992
Status: Satisfied on 4 July 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill uncalled capital patents…
29 August 1990
Fixed and floating charge
Delivered: 4 September 1990
Status: Satisfied on 4 July 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…