PINEWOOD STRUCTURES LIMITED
SANDY

Hellopages » Cambridgeshire » South Cambridgeshire » SG19 3HB

Company number 01560406
Status Active
Incorporation Date 11 May 1981
Company Type Private Limited Company
Address THE STATION, GAMLINGAY, SANDY, BEDFORDSHIRE, SG19 3HB
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Stanley George Boness as a director on 31 March 2017; Full accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 80,000 . The most likely internet sites of PINEWOOD STRUCTURES LIMITED are www.pinewoodstructures.co.uk, and www.pinewood-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Biggleswade Rail Station is 5.8 miles; to St Neots Rail Station is 6.3 miles; to Ashwell & Morden Rail Station is 8.8 miles; to Arlesey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinewood Structures Limited is a Private Limited Company. The company registration number is 01560406. Pinewood Structures Limited has been working since 11 May 1981. The present status of the company is Active. The registered address of Pinewood Structures Limited is The Station Gamlingay Sandy Bedfordshire Sg19 3hb. . VALLELY, Anthony William is a Secretary of the company. ARNOLD, Geoffrey is a Director of the company. VALLELY, Anthony William is a Director of the company. Secretary D'ALTON, Anthony has been resigned. Secretary KENDALL, Philip Harold Malcolm has been resigned. Secretary WILLS, Graham John Ashley has been resigned. Director BONESS, Stanley George has been resigned. Director BONESS, Stanley George has been resigned. Director D'ALTON, Anthony has been resigned. Director DARRINGTON, Clive Douglas has been resigned. Director EMERY, Terence Walter has been resigned. Director KENDALL, Philip Harold Malcolm has been resigned. Director MAIN, John Douglas has been resigned. Director WILLS, Graham John Ashley has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
VALLELY, Anthony William
Appointed Date: 01 June 2009

Director
ARNOLD, Geoffrey
Appointed Date: 01 January 2004
64 years old

Director
VALLELY, Anthony William
Appointed Date: 01 June 2009
62 years old

Resigned Directors

Secretary
D'ALTON, Anthony
Resigned: 04 October 1996

Secretary
KENDALL, Philip Harold Malcolm
Resigned: 31 May 2009
Appointed Date: 31 August 2008

Secretary
WILLS, Graham John Ashley
Resigned: 31 August 2008
Appointed Date: 04 October 1996

Director
BONESS, Stanley George
Resigned: 31 March 2017
Appointed Date: 05 February 2007
77 years old

Director
BONESS, Stanley George
Resigned: 20 December 2006
Appointed Date: 01 January 1994
77 years old

Director
D'ALTON, Anthony
Resigned: 20 December 2006
95 years old

Director
DARRINGTON, Clive Douglas
Resigned: 31 December 2011
Appointed Date: 05 February 2007
65 years old

Director
EMERY, Terence Walter
Resigned: 20 December 2006
83 years old

Director
KENDALL, Philip Harold Malcolm
Resigned: 31 May 2009
Appointed Date: 31 August 2008
68 years old

Director
MAIN, John Douglas
Resigned: 18 July 2008
Appointed Date: 20 December 2007
68 years old

Director
WILLS, Graham John Ashley
Resigned: 31 August 2008
Appointed Date: 05 February 2007
80 years old

PINEWOOD STRUCTURES LIMITED Events

31 Mar 2017
Termination of appointment of Stanley George Boness as a director on 31 March 2017
11 Aug 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 80,000

29 Jun 2016
Director's details changed for Mr Geoffrey Arnold on 29 June 2016
07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 122 more events
01 May 1987
Return made up to 31/12/86; full list of members

02 Mar 1987
Director resigned

20 May 1986
Accounting reference date shortened from 31/03 to 30/06

03 May 1986
Accounts for a small company made up to 30 June 1985

11 May 1981
Incorporation

PINEWOOD STRUCTURES LIMITED Charges

21 May 2009
Charge on deposit
Delivered: 22 May 2009
Status: Satisfied on 14 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Account number 23965411 in the name of the company.
20 December 2006
Debenture
Delivered: 6 January 2007
Status: Satisfied on 14 August 2012
Persons entitled: Matrix Private Equity Partners LLP (As Trusee for the Loan Stock Holders)
Description: Fixed and floating charges over the undertaking and all…
20 December 2006
Debenture
Delivered: 23 December 2006
Status: Satisfied on 14 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
14 December 1993
Fixed and floating charge
Delivered: 23 December 1993
Status: Satisfied on 12 March 1997
Persons entitled: London and International Mercantile Limited
Description: 1) by way of fixed equitable charge the trade account and…
18 June 1992
An agreement
Delivered: 25 June 1992
Status: Satisfied on 12 March 1997
Persons entitled: London & International Mercantile Limited
Description: All specified goods and work in progress and all the other…
4 March 1992
Mortgage
Delivered: 24 March 1992
Status: Satisfied on 8 January 1993
Persons entitled: R & H Wale Limited and R & H Wale (General Woodworkers) Limited
Description: Undertaking and all property and assets.
13 October 1981
Debenture
Delivered: 20 October 1981
Status: Satisfied on 8 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…