PI-FRAME LIMITED
STOCKPORT PRISM PROPERTY SYSTEMS LIMITED

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 03699216
Status Active
Incorporation Date 21 January 1999
Company Type Private Limited Company
Address HALLIDAYS LIMITED, RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 400 . The most likely internet sites of PI-FRAME LIMITED are www.piframe.co.uk, and www.pi-frame.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Pi Frame Limited is a Private Limited Company. The company registration number is 03699216. Pi Frame Limited has been working since 21 January 1999. The present status of the company is Active. The registered address of Pi Frame Limited is Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . ROBSON, Stephen William is a Secretary of the company. BENNETT, Nigel David is a Director of the company. HAYES, Lyndsey is a Director of the company. ROBSON, Stephen William is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ROBSON, Stephen William
Appointed Date: 21 January 1999

Director
BENNETT, Nigel David
Appointed Date: 06 March 2000
66 years old

Director
HAYES, Lyndsey
Appointed Date: 21 January 1999
58 years old

Director
ROBSON, Stephen William
Appointed Date: 21 January 1999
69 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 21 January 1999
Appointed Date: 21 January 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 21 January 1999
Appointed Date: 21 January 1999

Persons With Significant Control

Mr Stephen William Robson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

PI-FRAME LIMITED Events

27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 400

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 400

...
... and 39 more events
26 Jan 1999
New director appointed
26 Jan 1999
Director resigned
26 Jan 1999
Secretary resigned
26 Jan 1999
Registered office changed on 26/01/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
21 Jan 1999
Incorporation