Company number 01690127
Status Active
Incorporation Date 10 January 1983
Company Type Private Limited Company
Address 220 VALE ROAD, TONBRIDGE, KENT, TN9 1SP
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 5,070
. The most likely internet sites of PIPER GROUP MANAGEMENT LTD are www.pipergroupmanagement.co.uk, and www.piper-group-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Piper Group Management Ltd is a Private Limited Company.
The company registration number is 01690127. Piper Group Management Ltd has been working since 10 January 1983.
The present status of the company is Active. The registered address of Piper Group Management Ltd is 220 Vale Road Tonbridge Kent Tn9 1sp. . NOWAK, Christopher Antoni is a Secretary of the company. BOWLER, Jonathan David Matthew is a Director of the company. FIELD, Sally is a Director of the company. NOWAK, Christopher Antoni is a Director of the company. Secretary BOWLER, Joan Patricia has been resigned. Secretary INSTAR SOLUTIONS LIMITED has been resigned. Director BOWLER, Joan Patricia has been resigned. Director BOWLER, John Piper has been resigned. Director BOWLER, Shaun Jonathan Charles has been resigned. Director BOWLER, Timothy John has been resigned. Director CLEMENTS, Michael has been resigned. Director HOPPER, Philip John has been resigned. Director ROBINSON, David Howard has been resigned. The company operates in "Financial management".
Current Directors
Resigned Directors
Secretary
INSTAR SOLUTIONS LIMITED
Resigned: 28 February 2009
Appointed Date: 03 January 2006
Persons With Significant Control
PIPER GROUP MANAGEMENT LTD Events
13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Apr 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
...
... and 91 more events
25 Jan 1988
Return made up to 15/12/87; full list of members
08 Jan 1987
Full accounts made up to 30 April 1986
08 Jan 1987
Return made up to 19/12/86; full list of members
24 Feb 1983
Memorandum and Articles of Association
10 Jan 1983
Incorporation
29 February 2000
Legal mortgage
Delivered: 13 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the south of woodgate way…
31 March 1993
Legal charge
Delivered: 16 April 1993
Status: Outstanding
Persons entitled: Shell UK Limited
Description: Pipers corner,lamberts rd,tunbridge wells,kent TN2 3EL.
13 May 1983
Mortgage
Delivered: 31 May 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited.
Description: The monies at the date hereof deposited with general motors…
13 May 1983
Mortgage debenture
Delivered: 18 May 1983
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: Floating charge over:- 1) all new and used motor vehicles…
11 May 1983
Mortgage debenture
Delivered: 19 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…