PILKINGTON FINANCE UNLIMITED
NR. ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 5UF
Company number 02108141
Status Active
Incorporation Date 9 March 1987
Company Type Private Unlimited Company
Address EUROPEAN TECHNICAL CENTRE HALL LANE, LATHOM, NR. ORMSKIRK, LANCASHIRE, L40 5UF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 1 . The most likely internet sites of PILKINGTON FINANCE UNLIMITED are www.pilkingtonfinance.co.uk, and www.pilkington-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Pilkington Finance Unlimited is a Private Unlimited Company. The company registration number is 02108141. Pilkington Finance Unlimited has been working since 09 March 1987. The present status of the company is Active. The registered address of Pilkington Finance Unlimited is European Technical Centre Hall Lane Lathom Nr Ormskirk Lancashire L40 5uf. . SMITH, Iain Michael is a Secretary of the company. MASSA, Judy Anne is a Director of the company. RAVENSCROFT, Paul Joseph is a Director of the company. SMITH, Iain Michael is a Director of the company. Secretary BEVAN, Richard Edward has been resigned. Secretary DANIELS, Roger Michael has been resigned. Secretary HUTCHIN, Joan has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Director BRICKNELL, David John has been resigned. Director GRUNWELL, Peter Higson has been resigned. Director HALES, Robert George has been resigned. Director KIRKWOOD, Iain Macgregor Crawford has been resigned. Director LENNON, Sheila Elizabeth has been resigned. Director LEVERTON, Roger Frank has been resigned. Director LOCKWOOD, Robert David has been resigned. Director LOUGH, Iain Paterson has been resigned. Director LYONS, Mark Joseph has been resigned. Director MARSH, Adrian Ross Thomas has been resigned. Director MCKENNA, John has been resigned. Director NICHOLSON, Robin Buchanan, Sir has been resigned. Director NIGHTINGALE, Glen has been resigned. Director PIKE, Richard Neil has been resigned. Director PILKINGTON, Anthony Richard, Sir has been resigned. Director POWELL, Michael Andrew has been resigned. Director ROBB, Andrew Mackenzie has been resigned. Director SWEENEY, John Joseph has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SMITH, Iain Michael
Appointed Date: 01 July 2008

Director
MASSA, Judy Anne
Appointed Date: 04 April 2006
58 years old

Director
RAVENSCROFT, Paul Joseph
Appointed Date: 29 May 2015
55 years old

Director
SMITH, Iain Michael
Appointed Date: 15 August 2005
53 years old

Resigned Directors

Secretary
BEVAN, Richard Edward
Resigned: 30 May 1997
Appointed Date: 28 May 1993

Secretary
DANIELS, Roger Michael
Resigned: 28 May 1993
Appointed Date: 22 March 1993

Secretary
HUTCHIN, Joan
Resigned: 22 March 1993

Secretary
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 30 May 1997

Director
BRICKNELL, David John
Resigned: 31 August 1997
Appointed Date: 30 May 1997
77 years old

Director
GRUNWELL, Peter Higson
Resigned: 31 March 1997
89 years old

Director
HALES, Robert George
Resigned: 29 May 2015
Appointed Date: 04 April 2006
69 years old

Director
KIRKWOOD, Iain Macgregor Crawford
Resigned: 01 March 1999
Appointed Date: 30 May 1997
73 years old

Director
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 27 July 2004
68 years old

Director
LEVERTON, Roger Frank
Resigned: 21 May 1997
86 years old

Director
LOCKWOOD, Robert David
Resigned: 30 May 1997
72 years old

Director
LOUGH, Iain Paterson
Resigned: 31 December 2006
Appointed Date: 08 November 1993
79 years old

Director
LYONS, Mark Joseph
Resigned: 18 June 2007
Appointed Date: 18 March 2002
63 years old

Director
MARSH, Adrian Ross Thomas
Resigned: 31 December 2002
Appointed Date: 06 December 1999
59 years old

Director
MCKENNA, John
Resigned: 31 July 2004
Appointed Date: 29 August 1997
78 years old

Director
NICHOLSON, Robin Buchanan, Sir
Resigned: 31 July 1996
91 years old

Director
NIGHTINGALE, Glen
Resigned: 31 October 1999
86 years old

Director
PIKE, Richard Neil
Resigned: 31 August 2005
Appointed Date: 01 December 2002
56 years old

Director
PILKINGTON, Anthony Richard, Sir
Resigned: 20 July 1995
90 years old

Director
POWELL, Michael Andrew
Resigned: 10 April 2008
Appointed Date: 01 January 2007
58 years old

Director
ROBB, Andrew Mackenzie
Resigned: 28 July 2003
83 years old

Director
SWEENEY, John Joseph
Resigned: 31 May 2002
Appointed Date: 26 March 2001
73 years old

Persons With Significant Control

Nsg Uk Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PILKINGTON FINANCE UNLIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
05 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

03 Sep 2015
Full accounts made up to 31 March 2015
29 May 2015
Termination of appointment of Robert George Hales as a director on 29 May 2015
...
... and 151 more events
24 Aug 1988
Return made up to 25/07/88; full list of members

12 Oct 1987
Director resigned

12 Oct 1987
New director appointed

28 Apr 1987
New director appointed

09 Mar 1987
Certificate of Incorporation