PIEZOTAG LIMITED
NO MANS HEATH PIOEZOTAG LIMITED

Hellopages » Warwickshire » North Warwickshire » B79 0PF

Company number 05021107
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address THE DOVECOTE, PIMLICO FARM AUSTREY LANE, NO MANS HEATH, TAMWORTH, B79 0PF
Home Country United Kingdom
Nature of Business 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of PIEZOTAG LIMITED are www.piezotag.co.uk, and www.piezotag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Piezotag Limited is a Private Limited Company. The company registration number is 05021107. Piezotag Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of Piezotag Limited is The Dovecote Pimlico Farm Austrey Lane No Mans Heath Tamworth B79 0pf. . HASWELL, Geoffrey Brian is a Secretary of the company. ANDREWS, Edward William Eden is a Director of the company. HASWELL, Geoffrey Brian is a Director of the company. AEGF SERVICES LTD is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAINES, Alan Leonard has been resigned. Director BAKER, Keith Malcolm has been resigned. Director BUSQUETS CANOS, Alfred has been resigned. Director CALEY, Malcolm Dean has been resigned. Director KEENE, David Martin has been resigned. Director TEE, Henry Leonard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electrical and electronic equipment for motor vehicles and their engines".


Current Directors

Secretary
HASWELL, Geoffrey Brian
Appointed Date: 20 January 2004

Director
ANDREWS, Edward William Eden
Appointed Date: 22 January 2013
87 years old

Director
HASWELL, Geoffrey Brian
Appointed Date: 20 January 2004
69 years old

Director
AEGF SERVICES LTD
Appointed Date: 16 November 2015

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Director
BAINES, Alan Leonard
Resigned: 10 November 2010
Appointed Date: 01 September 2005
77 years old

Director
BAKER, Keith Malcolm
Resigned: 27 February 2009
Appointed Date: 22 April 2004
84 years old

Director
BUSQUETS CANOS, Alfred
Resigned: 30 October 2009
Appointed Date: 20 January 2004
59 years old

Director
CALEY, Malcolm Dean
Resigned: 16 November 2015
Appointed Date: 14 October 2005
67 years old

Director
KEENE, David Martin
Resigned: 24 April 2012
Appointed Date: 10 November 2009
61 years old

Director
TEE, Henry Leonard
Resigned: 01 July 2012
Appointed Date: 19 April 2004
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

PIEZOTAG LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Compulsory strike-off action has been discontinued
19 Apr 2016
First Gazette notice for compulsory strike-off
13 Apr 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 142,867

19 Nov 2015
Appointment of Aegf Services Ltd as a director on 16 November 2015
...
... and 60 more events
21 Apr 2004
New director appointed
21 Apr 2004
New secretary appointed
11 Feb 2004
Memorandum and Articles of Association
27 Jan 2004
Company name changed pioezotag LIMITED\certificate issued on 27/01/04
20 Jan 2004
Incorporation