PIONEERING INDEPENDENCE LIMITED
PLYMOUTH EMTILL PROJECTS LTD

Hellopages » Devon » Plymouth » PL3 4BB
Company number 06149765
Status Active
Incorporation Date 9 March 2007
Company Type Private Limited Company
Address UNIT 106 CITY BUSINESS PARK, SOMERSET PLACE, PLYMOUTH, ENGLAND, PL3 4BB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Registered office address changed from 7 Darklake View Estover Plymouth Devon PL6 7TL to 32 Mayflower Street Plymouth PL1 1QX on 3 October 2016. The most likely internet sites of PIONEERING INDEPENDENCE LIMITED are www.pioneeringindependence.co.uk, and www.pioneering-independence.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Pioneering Independence Limited is a Private Limited Company. The company registration number is 06149765. Pioneering Independence Limited has been working since 09 March 2007. The present status of the company is Active. The registered address of Pioneering Independence Limited is Unit 106 City Business Park Somerset Place Plymouth England Pl3 4bb. . COOK, Simon Philip is a Director of the company. FOWLER DIMOND, Joanne Elizabeth is a Director of the company. Secretary COOK, Deborah Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, Catherine Anne has been resigned. Director COOK, Deborah Anne has been resigned. Director COOK, Stephen has been resigned. Director DEVINE, Nigel Thomas has been resigned. Director DIMOND, Gary has been resigned. Director MCDONALD, Peter has been resigned. Director ROBERTS, Kevin Paul has been resigned. Director ROGERS, Victoria has been resigned. The company operates in "Other human health activities".


Current Directors

Director
COOK, Simon Philip
Appointed Date: 04 September 2014
41 years old

Director
FOWLER DIMOND, Joanne Elizabeth
Appointed Date: 04 July 2012
63 years old

Resigned Directors

Secretary
COOK, Deborah Anne
Resigned: 04 September 2014
Appointed Date: 09 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2007

Director
BARRETT, Catherine Anne
Resigned: 23 November 2015
Appointed Date: 17 March 2014
76 years old

Director
COOK, Deborah Anne
Resigned: 04 September 2014
Appointed Date: 09 March 2007
65 years old

Director
COOK, Stephen
Resigned: 30 March 2014
Appointed Date: 01 January 2013
71 years old

Director
DEVINE, Nigel Thomas
Resigned: 24 June 2016
Appointed Date: 23 June 2015
64 years old

Director
DIMOND, Gary
Resigned: 25 February 2014
Appointed Date: 09 March 2007
68 years old

Director
MCDONALD, Peter
Resigned: 11 March 2015
Appointed Date: 17 March 2014
67 years old

Director
ROBERTS, Kevin Paul
Resigned: 09 June 2015
Appointed Date: 04 September 2014
68 years old

Director
ROGERS, Victoria
Resigned: 15 August 2016
Appointed Date: 25 July 2016
39 years old

Persons With Significant Control

Mr Simon Philip Cook
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Elizabeth Fowler Dimond
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIONEERING INDEPENDENCE LIMITED Events

10 Nov 2016
Accounts for a small company made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
03 Oct 2016
Registered office address changed from 7 Darklake View Estover Plymouth Devon PL6 7TL to 32 Mayflower Street Plymouth PL1 1QX on 3 October 2016
15 Aug 2016
Termination of appointment of Victoria Rogers as a director on 15 August 2016
25 Jul 2016
Appointment of Miss Victoria Rogers as a director on 25 July 2016
...
... and 41 more events
08 Apr 2009
Return made up to 09/03/09; full list of members
22 Dec 2008
Total exemption full accounts made up to 5 April 2008
26 Mar 2008
Return made up to 09/03/08; full list of members
09 Mar 2007
Secretary resigned
09 Mar 2007
Incorporation

PIONEERING INDEPENDENCE LIMITED Charges

24 July 2015
Charge code 0614 9765 0001
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…