PIGHTLE RESIDENTS LIMITED
HAVERHILL

Hellopages » Suffolk » St Edmundsbury » CB9 8EE

Company number 07052164
Status Active
Incorporation Date 21 October 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DILLOWAYS CHARTERED ACCOUNTANTS, WEAVERS, 6 HAMLET ROAD, HAVERHILL, SUFFOLK, CB9 8EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Termination of appointment of Christopher Sadler as a director on 21 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PIGHTLE RESIDENTS LIMITED are www.pightleresidents.co.uk, and www.pightle-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Pightle Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07052164. Pightle Residents Limited has been working since 21 October 2009. The present status of the company is Active. The registered address of Pightle Residents Limited is Dilloways Chartered Accountants Weavers 6 Hamlet Road Haverhill Suffolk Cb9 8ee. . FIRMAN, Tracy is a Secretary of the company. AKEN, Ann Jennifer is a Director of the company. FIRMAN, Tracy Ann is a Director of the company. Secretary FANNING, Susan has been resigned. Director COE, Elizabeth Jane has been resigned. Director FANNING, Susan has been resigned. Director SADLER, Christopher has been resigned. Director SHARP, Jason David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FIRMAN, Tracy
Appointed Date: 01 August 2010

Director
AKEN, Ann Jennifer
Appointed Date: 01 September 2011
69 years old

Director
FIRMAN, Tracy Ann
Appointed Date: 21 October 2009
59 years old

Resigned Directors

Secretary
FANNING, Susan
Resigned: 01 August 2010
Appointed Date: 21 October 2009

Director
COE, Elizabeth Jane
Resigned: 24 July 2011
Appointed Date: 21 October 2009
62 years old

Director
FANNING, Susan
Resigned: 01 June 2011
Appointed Date: 21 October 2009
67 years old

Director
SADLER, Christopher
Resigned: 21 October 2016
Appointed Date: 18 November 2011
49 years old

Director
SHARP, Jason David
Resigned: 10 September 2011
Appointed Date: 21 October 2009
55 years old

Persons With Significant Control

Mrs Tracy Ann Firman
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mrs Ann Jennifer Aken
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

PIGHTLE RESIDENTS LIMITED Events

15 Nov 2016
Confirmation statement made on 21 October 2016 with updates
15 Nov 2016
Termination of appointment of Christopher Sadler as a director on 21 October 2016
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 21 October 2015 no member list
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 24 more events
06 Jun 2011
Registered office address changed from C/O C/O Paul Donno & Co Ltd Unit 2 Clockhouse Farm Estate Cavendish Lane Glemsford, Sudbury Suffolk CO10 7PZ United Kingdom on 6 June 2011
15 Nov 2010
Annual return made up to 21 October 2010 no member list
15 Nov 2010
Appointment of Tracey Firman as a secretary
15 Nov 2010
Termination of appointment of Susan Fanning as a secretary
21 Oct 2009
Incorporation