PIKE (WHOLESALE) LIMITED
43 ALEXANDRA STREET

Hellopages » Nottinghamshire » Nottingham » NG5 1AY
Company number 04172175
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address C/O HOBSONS, ALEXANDRA HOUSE, 43 ALEXANDRA STREET, NOTTINGHAM, NG5 1AY
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 . The most likely internet sites of PIKE (WHOLESALE) LIMITED are www.pikewholesale.co.uk, and www.pike-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Pike Wholesale Limited is a Private Limited Company. The company registration number is 04172175. Pike Wholesale Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Pike Wholesale Limited is C O Hobsons Alexandra House 43 Alexandra Street Nottingham Ng5 1ay. . JESSAMINE, Richard Alan is a Secretary of the company. CAMPBELL, Zoe Marie is a Director of the company. JESSAMINE, Richard Alan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PIKE, Brian Alec has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
JESSAMINE, Richard Alan
Appointed Date: 05 March 2001

Director
CAMPBELL, Zoe Marie
Appointed Date: 28 February 2005
48 years old

Director
JESSAMINE, Richard Alan
Appointed Date: 05 March 2001
79 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
PIKE, Brian Alec
Resigned: 01 March 2004
Appointed Date: 05 March 2001
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Persons With Significant Control

Richard Jessamine
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PIKE (WHOLESALE) LIMITED Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 30 June 2016
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

29 Jan 2016
Total exemption small company accounts made up to 30 June 2015
07 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 34 more events
15 Mar 2001
New secretary appointed;new director appointed
15 Mar 2001
New director appointed
15 Mar 2001
Secretary resigned
15 Mar 2001
Director resigned
05 Mar 2001
Incorporation