PIERHOUSE BUSINESS SOLUTIONS LIMITED
FARNHAM PIER HOUSE BUSINESS SOLUTIONS LIMITED PIER HOUSE (SALES) LIMITED

Hellopages » Surrey » Waverley » GU9 9JE

Company number 03455899
Status Active
Incorporation Date 27 October 1997
Company Type Private Limited Company
Address 5 HURLANDS BUSINESS CENTRE, HURLANDS CLOSE, FARNHAM, SURREY, UNITED KINGDOM, GU9 9JE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Unit 2 Bourne Mill Business Park Guildford Road Farnham Surrey GU9 9PS to 5 Hurlands Business Centre Hurlands Close Farnham Surrey GU9 9JE on 21 December 2016; Confirmation statement made on 27 October 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of PIERHOUSE BUSINESS SOLUTIONS LIMITED are www.pierhousebusinesssolutions.co.uk, and www.pierhouse-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Pierhouse Business Solutions Limited is a Private Limited Company. The company registration number is 03455899. Pierhouse Business Solutions Limited has been working since 27 October 1997. The present status of the company is Active. The registered address of Pierhouse Business Solutions Limited is 5 Hurlands Business Centre Hurlands Close Farnham Surrey United Kingdom Gu9 9je. . HOOK, Felicity is a Secretary of the company. GRANT, Alexander Gordon is a Director of the company. HOOK, Ian Edward is a Director of the company. Secretary YOUNGS, Pauline Alice has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director YOUNGS, Ashley James has been resigned. Director YOUNGS, Roger Ashley Hine has been resigned. Director YOUNGS, Roger Ashley Hine has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HOOK, Felicity
Appointed Date: 04 January 2007

Director
GRANT, Alexander Gordon
Appointed Date: 12 July 2011
51 years old

Director
HOOK, Ian Edward
Appointed Date: 04 January 2007
67 years old

Resigned Directors

Secretary
YOUNGS, Pauline Alice
Resigned: 04 January 2007
Appointed Date: 27 October 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 October 1997
Appointed Date: 27 October 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 October 1997
Appointed Date: 27 October 1997
35 years old

Director
YOUNGS, Ashley James
Resigned: 31 May 2004
Appointed Date: 13 June 2001
53 years old

Director
YOUNGS, Roger Ashley Hine
Resigned: 20 January 2012
Appointed Date: 25 September 2001
80 years old

Director
YOUNGS, Roger Ashley Hine
Resigned: 13 June 2001
Appointed Date: 27 October 1997
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 October 1997
Appointed Date: 27 October 1997

Persons With Significant Control

Mr Ian Edward Hook
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PIERHOUSE BUSINESS SOLUTIONS LIMITED Events

21 Dec 2016
Registered office address changed from Unit 2 Bourne Mill Business Park Guildford Road Farnham Surrey GU9 9PS to 5 Hurlands Business Centre Hurlands Close Farnham Surrey GU9 9JE on 21 December 2016
03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
26 Sep 2016
Group of companies' accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,200

14 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 61 more events
07 Nov 1997
Director resigned
07 Nov 1997
Registered office changed on 07/11/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
07 Nov 1997
New secretary appointed
07 Nov 1997
New director appointed
27 Oct 1997
Incorporation

PIERHOUSE BUSINESS SOLUTIONS LIMITED Charges

16 October 2012
Omnibus guarantee and set-off agreement
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
16 March 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 19 March 2009
Status: Satisfied on 21 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 March 2004
Debenture
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…