PIONEER PRODUCTS LIMITED
LONDON

Hellopages » Greater London » Islington » N7 9NT

Company number 02587625
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address 64 BREWERY ROAD, LONDON, N7 9NT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 20,000 . The most likely internet sites of PIONEER PRODUCTS LIMITED are www.pioneerproducts.co.uk, and www.pioneer-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Brondesbury Park Rail Station is 3.7 miles; to Battersea Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pioneer Products Limited is a Private Limited Company. The company registration number is 02587625. Pioneer Products Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Pioneer Products Limited is 64 Brewery Road London N7 9nt. . FAGE, Gary George is a Director of the company. FAGE, Joan Lillian is a Director of the company. Secretary ANKRAH, Albert has been resigned. Secretary FAGE, Gary George has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director PLEDGER, Terence Thomas has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
FAGE, Gary George
Appointed Date: 11 March 1991
70 years old

Director
FAGE, Joan Lillian
Appointed Date: 11 March 1991
95 years old

Resigned Directors

Secretary
ANKRAH, Albert
Resigned: 01 April 2015
Appointed Date: 12 July 1996

Secretary
FAGE, Gary George
Resigned: 10 February 1999
Appointed Date: 11 March 1991

Nominee Secretary
WAYNE, Harold
Resigned: 11 March 1991
Appointed Date: 01 March 1991

Director
PLEDGER, Terence Thomas
Resigned: 01 March 2005
Appointed Date: 12 July 1996
87 years old

Nominee Director
WAYNE, Yvonne
Resigned: 11 March 1991
Appointed Date: 01 March 1991
45 years old

Persons With Significant Control

Mr Gary George Fage Abicsc
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PIONEER PRODUCTS LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000

27 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20,000

...
... and 62 more events
21 Apr 1992
Return made up to 01/03/92; full list of members
  • 363(287) ‐ Registered office changed on 21/04/92

03 Apr 1991
Secretary resigned;new director appointed

03 Apr 1991
New secretary appointed;director resigned;new director appointed

03 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Mar 1991
Incorporation

PIONEER PRODUCTS LIMITED Charges

12 October 2010
Legal assignment
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
20 May 2008
Floating charge (all assets)
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
20 May 2008
Fixed charge on purchased debts which fail to vest
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
25 May 2001
Rent deposit deed
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Currys Group PLC
Description: £3,231.
14 December 1994
Fixed and floating charge
Delivered: 17 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…