PIROTO LABELLING LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6RT

Company number 01092907
Status Active
Incorporation Date 29 January 1973
Company Type Private Limited Company
Address 9 PONDWOOD CLOSE, MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON, NN3 6RT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 010929070002 in full; Accounts for a small company made up to 31 December 2015; Registration of charge 010929070002, created on 23 September 2016. The most likely internet sites of PIROTO LABELLING LIMITED are www.pirotolabelling.co.uk, and www.piroto-labelling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Piroto Labelling Limited is a Private Limited Company. The company registration number is 01092907. Piroto Labelling Limited has been working since 29 January 1973. The present status of the company is Active. The registered address of Piroto Labelling Limited is 9 Pondwood Close Moulton Park Industrial Estate Northampton Nn3 6rt. . MANN, Amanda Natalie is a Secretary of the company. MANN, Leigh Allen is a Director of the company. Secretary INGLIS, Alastair Duncan Murray has been resigned. Director INGLIS, Alastair Duncan Murray has been resigned. Director INGLIS, Myra Jane has been resigned. Director LUMB, Christopher Theodore has been resigned. Director NORRISH, Paul Duncan has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MANN, Amanda Natalie
Appointed Date: 16 December 2003

Director
MANN, Leigh Allen
Appointed Date: 16 December 2003
54 years old

Resigned Directors

Secretary
INGLIS, Alastair Duncan Murray
Resigned: 16 December 2003

Director
INGLIS, Alastair Duncan Murray
Resigned: 16 December 2003
83 years old

Director
INGLIS, Myra Jane
Resigned: 16 December 2003
80 years old

Director
LUMB, Christopher Theodore
Resigned: 25 July 2001
84 years old

Director
NORRISH, Paul Duncan
Resigned: 15 September 2003
Appointed Date: 01 May 2001
68 years old

Persons With Significant Control

Mr Leigh Alan Mann
Notified on: 1 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIROTO LABELLING LIMITED Events

29 Mar 2017
Satisfaction of charge 010929070002 in full
09 Oct 2016
Accounts for a small company made up to 31 December 2015
23 Sep 2016
Registration of charge 010929070002, created on 23 September 2016
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
28 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 77 more events
11 May 1988
Director resigned

03 Aug 1987
Director resigned;new director appointed

30 Jul 1987
Accounts for a small company made up to 31 December 1986

11 Feb 1987
Return made up to 11/11/86; full list of members

30 Oct 1986
Accounts for a small company made up to 31 December 1985

PIROTO LABELLING LIMITED Charges

23 September 2016
Charge code 0109 2907 0002
Delivered: 23 September 2016
Status: Satisfied on 29 March 2017
Persons entitled: Lloyds Bank PLC
Description: None…
16 December 2003
All assets debenture
Delivered: 23 December 2003
Status: Satisfied on 30 April 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…