CHRISTINE PIRRIE LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2AZ

Company number 02702069
Status Active
Incorporation Date 31 March 1992
Company Type Private Limited Company
Address 7/8 MAIDEN LANE, STAMFORD, LINCOLNSHIRE, PE9 2AZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 Statement of capital on 2016-04-14 GBP 55,080 . The most likely internet sites of CHRISTINE PIRRIE LIMITED are www.christinepirrie.co.uk, and www.christine-pirrie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Christine Pirrie Limited is a Private Limited Company. The company registration number is 02702069. Christine Pirrie Limited has been working since 31 March 1992. The present status of the company is Active. The registered address of Christine Pirrie Limited is 7 8 Maiden Lane Stamford Lincolnshire Pe9 2az. . SMITH, David is a Secretary of the company. GUTTRIDGE-SMITH, Nancy May, Dr is a Director of the company. Secretary BELL, John Macdonald has been resigned. Secretary MCLAREN, George William Derek has been resigned. Secretary MUXLOW, Phillipa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCLAREN, Christine Margaret has been resigned. Director MCLAREN, George William Derek has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SMITH, David
Appointed Date: 09 December 2014

Director
GUTTRIDGE-SMITH, Nancy May, Dr
Appointed Date: 09 December 2014
59 years old

Resigned Directors

Secretary
BELL, John Macdonald
Resigned: 27 March 1998
Appointed Date: 13 April 1992

Secretary
MCLAREN, George William Derek
Resigned: 08 August 2011
Appointed Date: 27 March 1998

Secretary
MUXLOW, Phillipa
Resigned: 09 December 2014
Appointed Date: 08 August 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1992
Appointed Date: 31 March 1992

Director
MCLAREN, Christine Margaret
Resigned: 09 December 2014
Appointed Date: 13 April 1992
74 years old

Director
MCLAREN, George William Derek
Resigned: 08 August 2011
Appointed Date: 27 March 1998
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 April 1992
Appointed Date: 31 March 1992

Persons With Significant Control

Mr David Russell Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Nancy May Guttridge-Smith
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHRISTINE PIRRIE LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Feb 2017
Total exemption small company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 31 March 2016
Statement of capital on 2016-04-14
  • GBP 55,080

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 55,080

...
... and 68 more events
07 May 1992
Registered office changed on 07/05/92 from: 2 baches street london N1 6UB

05 May 1992
Company name changed todaylease LIMITED\certificate issued on 06/05/92

05 May 1992
Company name changed\certificate issued on 05/05/92
01 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Mar 1992
Incorporation

CHRISTINE PIRRIE LIMITED Charges

18 January 1993
Mortgage debenture
Delivered: 26 January 1993
Status: Satisfied on 14 October 2014
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…