PINQUIP LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1XR

Company number 01459661
Status Active
Incorporation Date 7 November 1979
Company Type Private Limited Company
Address C/O GARNESS JONES LIMITED, 79 BEVERLEY ROAD, HULL, HU3 1XR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 6 . The most likely internet sites of PINQUIP LIMITED are www.pinquip.co.uk, and www.pinquip.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Pinquip Limited is a Private Limited Company. The company registration number is 01459661. Pinquip Limited has been working since 07 November 1979. The present status of the company is Active. The registered address of Pinquip Limited is C O Garness Jones Limited 79 Beverley Road Hull Hu3 1xr. . GRAYSON, Nicola Mary is a Secretary of the company. HICKS, Sue Eileen is a Director of the company. MCKENZIE, Colin Alexander is a Director of the company. MILLER, Andrew is a Director of the company. Secretary GILLEARD, John has been resigned. Secretary JEWITT, Angela Elizabeth has been resigned. Secretary OLLEY, Maxine Louise has been resigned. Director COATES, Steven has been resigned. Director HORNER, Joanne has been resigned. Director O'BRIEN, Linda has been resigned. Director O'BRIEN, Linda has been resigned. Director WILSON, Michael David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAYSON, Nicola Mary
Appointed Date: 23 April 2003

Director
HICKS, Sue Eileen
Appointed Date: 17 March 2015
66 years old

Director
MCKENZIE, Colin Alexander
Appointed Date: 15 April 2014
69 years old

Director
MILLER, Andrew
Appointed Date: 13 July 2011
63 years old

Resigned Directors

Secretary
GILLEARD, John
Resigned: 20 September 1994

Secretary
JEWITT, Angela Elizabeth
Resigned: 26 October 2001
Appointed Date: 01 October 1994

Secretary
OLLEY, Maxine Louise
Resigned: 23 April 2003
Appointed Date: 16 July 2002

Director
COATES, Steven
Resigned: 13 May 1996
56 years old

Director
HORNER, Joanne
Resigned: 06 June 1999
Appointed Date: 02 November 1996
58 years old

Director
O'BRIEN, Linda
Resigned: 16 July 2002
Appointed Date: 20 September 1994
59 years old

Director
O'BRIEN, Linda
Resigned: 20 September 1994
59 years old

Director
WILSON, Michael David
Resigned: 18 February 2014
Appointed Date: 16 July 2002
50 years old

PINQUIP LIMITED Events

09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6

24 Apr 2015
Total exemption small company accounts made up to 31 December 2014
17 Apr 2015
Appointment of Ms Sue Eileen Hicks as a director on 17 March 2015
...
... and 76 more events
05 Dec 1988
Return made up to 23/11/88; full list of members

07 Dec 1987
Accounts for a small company made up to 31 March 1987

07 Dec 1987
Return made up to 26/11/87; full list of members

16 Jan 1987
Accounts for a small company made up to 31 March 1986

16 Jan 1987
Return made up to 12/01/87; full list of members

Similar Companies

PINQUET SERVICES LTD PINQUETTES24 LTD PINQUS LTD PINQY LIMITED PINQY U.K. LIMITED PINRANGE LIMITED PINRO TECHNOLOGIES LTD