PIERHOUSE GROUP LIMITED
GODALMING PIER HOUSE GROUP LIMITED PIER HOUSE LIMITED

Hellopages » Surrey » Waverley » GU7 1LQ

Company number 03445403
Status Active
Incorporation Date 6 October 1997
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 29,400 . The most likely internet sites of PIERHOUSE GROUP LIMITED are www.pierhousegroup.co.uk, and www.pierhouse-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Pierhouse Group Limited is a Private Limited Company. The company registration number is 03445403. Pierhouse Group Limited has been working since 06 October 1997. The present status of the company is Active. The registered address of Pierhouse Group Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. . YOUNGS, Roger Ashley Hine is a Director of the company. Secretary CLARKE, Pauline Alice has been resigned. Secretary LEWIS, Karen Colbert has been resigned. Secretary YOUNGS, Pauline Alice has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEDDARD, Alison has been resigned. Director CLIFFORD, Marcus Andrew has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GREGORY, Elsie May has been resigned. Director HOOK, Ian Edward has been resigned. Director LEWIS, Karen Colbert has been resigned. Director POPE, Michael Terry has been resigned. Director SMITH, Barry John has been resigned. Director YOUNGS, Ashley James has been resigned. Director YOUNGS, Ashley James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
YOUNGS, Roger Ashley Hine
Appointed Date: 13 October 1997
80 years old

Resigned Directors

Secretary
CLARKE, Pauline Alice
Resigned: 11 December 1997
Appointed Date: 13 October 1997

Secretary
LEWIS, Karen Colbert
Resigned: 03 July 1998
Appointed Date: 11 December 1997

Secretary
YOUNGS, Pauline Alice
Resigned: 31 March 2011
Appointed Date: 03 July 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 October 1997
Appointed Date: 06 October 1997

Director
BEDDARD, Alison
Resigned: 06 January 2003
Appointed Date: 11 December 1997
65 years old

Director
CLIFFORD, Marcus Andrew
Resigned: 30 October 2001
Appointed Date: 02 July 2001
65 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 October 1997
Appointed Date: 06 October 1997
35 years old

Director
GREGORY, Elsie May
Resigned: 30 June 1998
Appointed Date: 11 December 1997
89 years old

Director
HOOK, Ian Edward
Resigned: 20 January 2012
Appointed Date: 04 May 2004
67 years old

Director
LEWIS, Karen Colbert
Resigned: 03 July 1998
Appointed Date: 11 December 1997
62 years old

Director
POPE, Michael Terry
Resigned: 06 January 2003
Appointed Date: 11 December 1997
56 years old

Director
SMITH, Barry John
Resigned: 06 January 2003
Appointed Date: 01 November 2001
65 years old

Director
YOUNGS, Ashley James
Resigned: 31 May 2004
Appointed Date: 14 February 2002
53 years old

Director
YOUNGS, Ashley James
Resigned: 13 June 2001
Appointed Date: 11 December 1997
53 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 October 1997
Appointed Date: 06 October 1997

Persons With Significant Control

Mr Roger Ashley Hine Youngs
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

PIERHOUSE GROUP LIMITED Events

24 Oct 2016
Confirmation statement made on 6 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 29,400

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 29,400

...
... and 84 more events
20 Oct 1997
New secretary appointed
17 Oct 1997
Director resigned
17 Oct 1997
Secretary resigned;director resigned
17 Oct 1997
Registered office changed on 17/10/97 from: crwys house 33 crwys road cardiff CF2 4YF
06 Oct 1997
Incorporation

PIERHOUSE GROUP LIMITED Charges

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
Mortgage
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 2 (unit e) bourne mill industrial estate guildford…
12 March 2004
Debenture deed
Delivered: 19 March 2004
Status: Satisfied on 21 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2001
Legal charge
Delivered: 30 May 2001
Status: Satisfied on 11 January 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 2 bourne mill guildford road…
6 April 1998
Legal mortgage
Delivered: 15 April 1998
Status: Satisfied on 11 January 2005
Persons entitled: National Westminster Bank PLC
Description: Unit 2 bourne mill industrial estate guildford road farnham…