PIEDRO (U.K.) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 7FN

Company number 02884867
Status Active
Incorporation Date 5 January 1994
Company Type Private Limited Company
Address 18- MERCURY HOUSE SHIPSTONE BUSINESS CENTRE, NORTH GATE, NOTTINGHAM, ENGLAND, NG7 7FN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from 3 Lightning Way West Heath Birmingham West Midlands B31 3PH to 18- Mercury House Shipstone Business Centre North Gate Nottingham NG7 7FN on 30 January 2017; Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of PIEDRO (U.K.) LIMITED are www.piedrouk.co.uk, and www.piedro-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Piedro U K Limited is a Private Limited Company. The company registration number is 02884867. Piedro U K Limited has been working since 05 January 1994. The present status of the company is Active. The registered address of Piedro U K Limited is 18 Mercury House Shipstone Business Centre North Gate Nottingham England Ng7 7fn. . MEADOWS, John is a Secretary of the company. MEADOWS, John is a Director of the company. Secretary BARKER, Robert has been resigned. Secretary BROWN, Peter has been resigned. Secretary CROFT, Ronald Leslie has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary REA, Frank Robert has been resigned. Director BARKER, Robert has been resigned. Director COPLEY, John has been resigned. Director CROFT, Ronald Leslie has been resigned. Director CROSS, John Marshall has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HAYCOCK, Anne has been resigned. Director KEMP, Brian has been resigned. Director KEMP, Patricia has been resigned. Director MEADOWS, Lynda Carol has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MEADOWS, John
Appointed Date: 05 January 2008

Director
MEADOWS, John
Appointed Date: 05 January 2008
70 years old

Resigned Directors

Secretary
BARKER, Robert
Resigned: 09 December 2004
Appointed Date: 20 August 1997

Secretary
BROWN, Peter
Resigned: 24 May 2007
Appointed Date: 09 December 2004

Secretary
CROFT, Ronald Leslie
Resigned: 20 August 1997
Appointed Date: 20 August 1997

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 January 1994
Appointed Date: 05 January 1994

Secretary
REA, Frank Robert
Resigned: 20 August 1997
Appointed Date: 05 January 1994

Director
BARKER, Robert
Resigned: 05 January 2006
Appointed Date: 20 August 1997
81 years old

Director
COPLEY, John
Resigned: 15 February 2007
Appointed Date: 20 August 1997
81 years old

Director
CROFT, Ronald Leslie
Resigned: 20 August 1997
Appointed Date: 05 January 1994
79 years old

Director
CROSS, John Marshall
Resigned: 11 December 2014
Appointed Date: 20 August 1997
75 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 January 1994
Appointed Date: 05 January 1994
71 years old

Director
HAYCOCK, Anne
Resigned: 25 August 1996
Appointed Date: 05 January 1994
91 years old

Director
KEMP, Brian
Resigned: 20 August 1997
Appointed Date: 05 January 1994
91 years old

Director
KEMP, Patricia
Resigned: 20 August 1997
Appointed Date: 05 January 1994
82 years old

Director
MEADOWS, Lynda Carol
Resigned: 11 December 2014
Appointed Date: 01 October 2014
71 years old

Persons With Significant Control

Mr Emil Van Swaal
Notified on: 14 December 2016
49 years old
Nature of control: Ownership of shares – 75% or more

PIEDRO (U.K.) LIMITED Events

30 Jan 2017
Registered office address changed from 3 Lightning Way West Heath Birmingham West Midlands B31 3PH to 18- Mercury House Shipstone Business Centre North Gate Nottingham NG7 7FN on 30 January 2017
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Mar 2016
Accounts for a dormant company made up to 31 March 2015
12 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 77 more events
17 Jan 1994
New director appointed

17 Jan 1994
Secretary resigned;new secretary appointed

17 Jan 1994
Director resigned;new director appointed

17 Jan 1994
Registered office changed on 17/01/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

05 Jan 1994
Incorporation