PIERSE DEVELOPMENTS LIMITED
LIVERPOOL PEZDO LIMITED

Hellopages » Merseyside » Liverpool » L3 1BA
Company number 04732566
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address 106 TOWER BUILDING, 22 WATER STREET, LIVERPOOL, L3 1BA
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Receiver's abstract of receipts and payments to 12 May 2014; Notice of appointment of receiver or manager; Annual return made up to 13 April 2010 with full list of shareholders Statement of capital on 2010-06-18 GBP 2 . The most likely internet sites of PIERSE DEVELOPMENTS LIMITED are www.piersedevelopments.co.uk, and www.pierse-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pierse Developments Limited is a Private Limited Company. The company registration number is 04732566. Pierse Developments Limited has been working since 13 April 2003. The present status of the company is Active. The registered address of Pierse Developments Limited is 106 Tower Building 22 Water Street Liverpool L3 1ba. . ONOLAN, Ferghal is a Secretary of the company. O'NOLAN, Fearghal is a Director of the company. O'REILLY, Norbert is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director FITZGERALD, Richard has been resigned. Director HARTE, Barry has been resigned. Director O'REILLY, Michael has been resigned. Director ONOLAN, Ferghal has been resigned. Director PIERSE, Gerard Thomas has been resigned. Director SHERIDAN, Brendan has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
ONOLAN, Ferghal
Appointed Date: 14 August 2003

Director
O'NOLAN, Fearghal
Appointed Date: 14 July 2006
66 years old

Director
O'REILLY, Norbert
Appointed Date: 09 September 2003
72 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 14 August 2003
Appointed Date: 13 April 2003

Director
FITZGERALD, Richard
Resigned: 14 July 2006
Appointed Date: 14 July 2004
64 years old

Director
HARTE, Barry
Resigned: 14 July 2006
Appointed Date: 14 July 2004
59 years old

Director
O'REILLY, Michael
Resigned: 14 July 2004
Appointed Date: 09 September 2003
69 years old

Director
ONOLAN, Ferghal
Resigned: 14 July 2004
Appointed Date: 14 August 2003
66 years old

Director
PIERSE, Gerard Thomas
Resigned: 14 July 2004
Appointed Date: 14 August 2003
83 years old

Director
SHERIDAN, Brendan
Resigned: 20 June 2008
Appointed Date: 14 July 2004
72 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 14 August 2003
Appointed Date: 13 April 2003

PIERSE DEVELOPMENTS LIMITED Events

29 Oct 2014
Receiver's abstract of receipts and payments to 12 May 2014
01 Dec 2010
Notice of appointment of receiver or manager
18 Jun 2010
Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-06-18
  • GBP 2

15 Jun 2010
Registered office address changed from Post Box 106 Tower Building 22 Water Street Liverpool L31 Ba England on 15 June 2010
23 Mar 2010
Full accounts made up to 30 April 2009
...
... and 35 more events
24 Aug 2003
Secretary resigned
24 Aug 2003
Director resigned
24 Aug 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Aug 2003
Company name changed pezdo LIMITED\certificate issued on 11/08/03
13 Apr 2003
Incorporation

PIERSE DEVELOPMENTS LIMITED Charges

27 February 2009
Rental assignment
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Any money standing to the credit of the rent account and…
10 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that f/h property at 69-71 sefton stret liverpool t/n…
6 August 2004
Deed of accession
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The charged agreements being building contract between (1)…
15 September 2003
Debenture
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…