PITTAWAY HOLDINGS (YORKSHIRE) LIMITED
HULL SJP78 LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4NA

Company number 08933036
Status Active
Incorporation Date 11 March 2014
Company Type Private Limited Company
Address 106-114 FLINTON STREET, HULL, EAST YORKSHIRE, HU3 4NA
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 5,000 . The most likely internet sites of PITTAWAY HOLDINGS (YORKSHIRE) LIMITED are www.pittawayholdingsyorkshire.co.uk, and www.pittaway-holdings-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Pittaway Holdings Yorkshire Limited is a Private Limited Company. The company registration number is 08933036. Pittaway Holdings Yorkshire Limited has been working since 11 March 2014. The present status of the company is Active. The registered address of Pittaway Holdings Yorkshire Limited is 106 114 Flinton Street Hull East Yorkshire Hu3 4na. . PITTAWAY, Graeme Richard is a Secretary of the company. PITTAWAY, Graeme Richard is a Director of the company. PITTAWAY, Melvyn Stuart is a Director of the company. PITTAWAY, Roger David is a Director of the company. Secretary PEARSON, Joseph Timothy has been resigned. Director LATHAM, Alistair Ian Manson has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
PITTAWAY, Graeme Richard
Appointed Date: 27 June 2014

Director
PITTAWAY, Graeme Richard
Appointed Date: 27 June 2014
51 years old

Director
PITTAWAY, Melvyn Stuart
Appointed Date: 27 June 2014
79 years old

Director
PITTAWAY, Roger David
Appointed Date: 27 June 2014
48 years old

Resigned Directors

Secretary
PEARSON, Joseph Timothy
Resigned: 27 June 2014
Appointed Date: 11 March 2014

Director
LATHAM, Alistair Ian Manson
Resigned: 27 June 2014
Appointed Date: 11 March 2014
53 years old

Persons With Significant Control

Mr Melvyn Stewart Pittaway
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graeme Richard Pittaway
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger David Pittaway
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PITTAWAY HOLDINGS (YORKSHIRE) LIMITED Events

24 Mar 2017
Confirmation statement made on 11 March 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 30 November 2015
17 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000

17 Mar 2016
Register inspection address has been changed from Aldgate House Market Place Hull HU1 1RS England to 5 Parliament St Parliament Street Hull HU1 2AZ
26 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,000

...
... and 16 more events
27 Jun 2014
Appointment of Mr Roger David Pittaway as a director on 27 June 2014
27 Jun 2014
Appointment of Mr Graeme Richard Pittaway as a director on 27 June 2014
27 Jun 2014
Appointment of Mr Melvyn Stuart Pittaway as a director on 27 June 2014
25 Mar 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Mar 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted