PILKINGTON SERVICES LIMITED
NR ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 5UF
Company number 02056648
Status Active
Incorporation Date 19 September 1986
Company Type Private Limited Company
Address EUROPEAN TECHNICAL CENTRE HALL LANE, LATHOM, NR ORMSKIRK, LANCASHIRE, L40 5UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Appointment of Ms Judy Anne Massa as a director on 5 October 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of PILKINGTON SERVICES LIMITED are www.pilkingtonservices.co.uk, and www.pilkington-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Pilkington Services Limited is a Private Limited Company. The company registration number is 02056648. Pilkington Services Limited has been working since 19 September 1986. The present status of the company is Active. The registered address of Pilkington Services Limited is European Technical Centre Hall Lane Lathom Nr Ormskirk Lancashire L40 5uf. . SMITH, Iain Michael is a Secretary of the company. BROWN, Julie Ann is a Director of the company. MASSA, Judy Anne is a Director of the company. SMITH, Iain Michael is a Director of the company. Secretary BEVAN, Richard Edward has been resigned. Secretary HUTCHIN, Joan has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary OUSALICE, Jackie has been resigned. Secretary WHITE, Karen Lesley has been resigned. Director BAYLEY, Christopher Ronald has been resigned. Director BECKETT, Keith Austin has been resigned. Director BEVAN, Richard Edward has been resigned. Director CORF, Derek has been resigned. Director DANIELS, Roger Michael has been resigned. Director FISHER, John Adrian has been resigned. Director FURLONG, Patrick David has been resigned. Director GREEN, John Flannan has been resigned. Director HARRISON, Robin Forster has been resigned. Director LENNON, Sheila Elizabeth has been resigned. Director MCKENNA, John has been resigned. Director SMITH, Iain Michael has been resigned. Director STEVENSON, John has been resigned. Director WILLIAMS, Alan James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Iain Michael
Appointed Date: 01 July 2008

Director
BROWN, Julie Ann
Appointed Date: 01 February 2007
57 years old

Director
MASSA, Judy Anne
Appointed Date: 05 October 2016
58 years old

Director
SMITH, Iain Michael
Appointed Date: 01 July 2008
53 years old

Resigned Directors

Secretary
BEVAN, Richard Edward
Resigned: 04 June 1992

Secretary
HUTCHIN, Joan
Resigned: 26 March 1993
Appointed Date: 04 June 1992

Secretary
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 15 December 2006

Secretary
LENNON, Sheila Elizabeth
Resigned: 29 March 2004
Appointed Date: 26 March 1993

Secretary
OUSALICE, Jackie
Resigned: 15 December 2006
Appointed Date: 24 February 2006

Secretary
WHITE, Karen Lesley
Resigned: 24 February 2006
Appointed Date: 29 March 2004

Director
BAYLEY, Christopher Ronald
Resigned: 27 March 2003
Appointed Date: 23 September 1997
73 years old

Director
BECKETT, Keith Austin
Resigned: 01 November 1991
91 years old

Director
BEVAN, Richard Edward
Resigned: 23 September 1997
Appointed Date: 27 May 1993
66 years old

Director
CORF, Derek
Resigned: 28 May 2004
Appointed Date: 22 January 1997
79 years old

Director
DANIELS, Roger Michael
Resigned: 27 April 1993
Appointed Date: 22 January 1993
77 years old

Director
FISHER, John Adrian
Resigned: 01 November 1991
82 years old

Director
FURLONG, Patrick David
Resigned: 30 October 1998
Appointed Date: 06 December 1996
85 years old

Director
GREEN, John Flannan
Resigned: 21 August 1995
Appointed Date: 01 November 1991
75 years old

Director
HARRISON, Robin Forster
Resigned: 01 February 2007
Appointed Date: 12 August 2004
76 years old

Director
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 21 August 1995
68 years old

Director
MCKENNA, John
Resigned: 31 July 2004
Appointed Date: 22 January 1993
78 years old

Director
SMITH, Iain Michael
Resigned: 12 August 2004
Appointed Date: 26 October 2001
53 years old

Director
STEVENSON, John
Resigned: 22 January 1993
Appointed Date: 01 November 1991
88 years old

Director
WILLIAMS, Alan James
Resigned: 01 November 1991
87 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 SERVICES LIMITED Events

25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
06 Oct 2016
Appointment of Ms Judy Anne Massa as a director on 5 October 2016
07 Jun 2016
Accounts for a dormant company made up to 31 March 2016
11 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,072,066

21 Aug 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 128 more events
23 Mar 1987
New director appointed

23 Jan 1987
Company name changed yumwool LIMITED\certificate issued on 23/01/87

12 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jan 1987
Registered office changed on 12/01/87 from: 70/74 city road london EC1Y 2DQ

19 Sep 1986
Certificate of Incorporation