PILGRIM TECHNOLOGY LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 02870158
Status Active
Incorporation Date 9 November 1993
Company Type Private Limited Company
Address CHARTER HOUSE PITTMAN WAY, FULWOOD, PRESTON, PR2 9ZD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a small company made up to 30 April 2016; Appointment of Mr Jamie Michael Oliver as a director on 16 September 2016. The most likely internet sites of PILGRIM TECHNOLOGY LIMITED are www.pilgrimtechnology.co.uk, and www.pilgrim-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Pilgrim Technology Limited is a Private Limited Company. The company registration number is 02870158. Pilgrim Technology Limited has been working since 09 November 1993. The present status of the company is Active. The registered address of Pilgrim Technology Limited is Charter House Pittman Way Fulwood Preston Pr2 9zd. . BARNES, James Jackson is a Secretary of the company. GILCHRIST, Alan John Paterson, Dr is a Director of the company. GILCHRIST, John Patterson is a Director of the company. OLIVER, Jamie Michael is a Director of the company. OLIVER, John Joseph, Professor is a Director of the company. Secretary BARKER, Jack has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MORRIS, Alexander Craig has been resigned. Secretary WATTERSON, Juan Patrick has been resigned. Director BARKER, Jack has been resigned. Director BISHOP, Errol Simon Owen has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MORRIS, Alexander Craig has been resigned. Director PIERCE, Stewart has been resigned. Director PITCHER, Robert has been resigned. Director WATTERSON, Juan Patrick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BARNES, James Jackson
Appointed Date: 29 October 2002

Director
GILCHRIST, Alan John Paterson, Dr
Appointed Date: 16 September 2016
53 years old

Director
GILCHRIST, John Patterson
Appointed Date: 17 March 1994
84 years old

Director
OLIVER, Jamie Michael
Appointed Date: 16 September 2016
45 years old

Director
OLIVER, John Joseph, Professor
Appointed Date: 17 March 1994
77 years old

Resigned Directors

Secretary
BARKER, Jack
Resigned: 07 February 1994
Appointed Date: 02 December 1993

Nominee Secretary
DWYER, Daniel John
Resigned: 02 December 1993
Appointed Date: 09 November 1993

Secretary
MORRIS, Alexander Craig
Resigned: 29 October 2002
Appointed Date: 17 March 1994

Secretary
WATTERSON, Juan Patrick
Resigned: 17 March 1994
Appointed Date: 07 February 1994

Director
BARKER, Jack
Resigned: 17 March 1994
Appointed Date: 02 December 1993
93 years old

Director
BISHOP, Errol Simon Owen
Resigned: 13 March 2010
Appointed Date: 17 March 1994
87 years old

Nominee Director
DOYLE, Betty June
Resigned: 02 December 1993
Appointed Date: 09 November 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 02 December 1993
Appointed Date: 09 November 1993
84 years old

Director
MORRIS, Alexander Craig
Resigned: 29 October 2002
Appointed Date: 17 March 1994
83 years old

Director
PIERCE, Stewart
Resigned: 16 May 2007
Appointed Date: 17 March 1994
71 years old

Director
PITCHER, Robert
Resigned: 17 March 1994
Appointed Date: 02 December 1993
62 years old

Director
WATTERSON, Juan Patrick
Resigned: 17 March 1994
Appointed Date: 02 December 1993
66 years old

Persons With Significant Control

Bluelife Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

PILGRIM TECHNOLOGY LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
19 Oct 2016
Accounts for a small company made up to 30 April 2016
19 Sep 2016
Appointment of Mr Jamie Michael Oliver as a director on 16 September 2016
19 Sep 2016
Appointment of Dr Alan John Paterson Gilchrist as a director on 16 September 2016
21 Nov 2015
Accounts for a small company made up to 30 April 2015
...
... and 91 more events
17 Dec 1993
New director appointed

17 Dec 1993
Director resigned;new director appointed

17 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Dec 1993
Registered office changed on 17/12/93 from: 50 lincoln's inn fields london WC2A 3PF

09 Nov 1993
Incorporation

PILGRIM TECHNOLOGY LIMITED Charges

18 March 1994
Mortgage debenture
Delivered: 25 March 1994
Status: Satisfied on 7 July 1998
Persons entitled: Leyland Trucks Manufacturing Limited
Description: Fixed and floating charges over the undertaking and all…