PIONEER PUMP LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » Mid Suffolk » IP30 0RZ

Company number 04327332
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address PIONEER HOUSE, WOOLPIT ROAD RATTLESDEN, BURY ST EDMUNDS, SUFFOLK, IP30 0RZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 043273320002 in full. The most likely internet sites of PIONEER PUMP LIMITED are www.pioneerpump.co.uk, and www.pioneer-pump.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Stowmarket Rail Station is 4.6 miles; to Thurston Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pioneer Pump Limited is a Private Limited Company. The company registration number is 04327332. Pioneer Pump Limited has been working since 22 November 2001. The present status of the company is Active. The registered address of Pioneer Pump Limited is Pioneer House Woolpit Road Rattlesden Bury St Edmunds Suffolk Ip30 0rz. . HUGHES, Angela is a Secretary of the company. EVERTON, Steven, Director is a Director of the company. GOLDING, Andrew Shawn is a Director of the company. STONE, Robert is a Director of the company. Secretary TURNER, Gerald Edwin has been resigned. Secretary WALKER, Donald Ashley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MITCHELL, Dennis has been resigned. Director MITCHELL, Dennis has been resigned. Director NAYMOLA, Walter Eugene has been resigned. Director RUFFLES, Simon Robert has been resigned. Director SCHLUMPBERGER, Paul has been resigned. Director TURNER, Gerald Edwin has been resigned. Director WALKER, Donald Ashley has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HUGHES, Angela
Appointed Date: 15 December 2015

Director
EVERTON, Steven, Director
Appointed Date: 08 March 2016
63 years old

Director
GOLDING, Andrew Shawn
Appointed Date: 15 December 2015
61 years old

Director
STONE, Robert
Appointed Date: 15 December 2015
61 years old

Resigned Directors

Secretary
TURNER, Gerald Edwin
Resigned: 08 April 2010
Appointed Date: 22 November 2001

Secretary
WALKER, Donald Ashley
Resigned: 15 December 2015
Appointed Date: 08 April 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Director
MITCHELL, Dennis
Resigned: 15 December 2015
Appointed Date: 08 April 2010
68 years old

Director
MITCHELL, Dennis
Resigned: 04 September 2003
Appointed Date: 22 November 2001
68 years old

Director
NAYMOLA, Walter Eugene
Resigned: 11 December 2002
Appointed Date: 22 November 2001
68 years old

Director
RUFFLES, Simon Robert
Resigned: 08 March 2016
Appointed Date: 08 April 2010
56 years old

Director
SCHLUMPBERGER, Paul
Resigned: 29 February 2016
Appointed Date: 15 December 2015
53 years old

Director
TURNER, Gerald Edwin
Resigned: 15 December 2015
Appointed Date: 22 November 2001
77 years old

Director
WALKER, Donald Ashley
Resigned: 15 December 2015
Appointed Date: 22 November 2001
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Persons With Significant Control

Pioneer Pump Holdings Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIONEER PUMP LIMITED Events

05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Satisfaction of charge 043273320002 in full
03 May 2016
Appointment of Director Steven Everton as a director on 8 March 2016
29 Apr 2016
Termination of appointment of Paul Schlumpberger as a director on 29 February 2016
...
... and 58 more events
21 Jan 2002
New director appointed
21 Jan 2002
New director appointed
21 Jan 2002
Director resigned
21 Jan 2002
Secretary resigned
22 Nov 2001
Incorporation

PIONEER PUMP LIMITED Charges

26 January 2016
Charge code 0432 7332 0002
Delivered: 28 January 2016
Status: Satisfied on 22 August 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 September 2011
Debenture
Delivered: 27 September 2011
Status: Satisfied on 15 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…