PILLAR ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX
Company number 03044028
Status Active
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Philip John Martin as a director on 31 October 2016; Termination of appointment of Philip John Martin as a secretary on 31 October 2016; Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016. The most likely internet sites of PILLAR ESTATES LIMITED are www.pillarestates.co.uk, and www.pillar-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Pillar Estates Limited is a Private Limited Company. The company registration number is 03044028. Pillar Estates Limited has been working since 10 April 1995. The present status of the company is Active. The registered address of Pillar Estates Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. GROSE, Benjamin Toby is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. Secretary MARTIN, Philip John has been resigned. Nominee Secretary MEENAGHAN, Evelyn Maria has been resigned. Director BERESFORD, Valentine Tristram has been resigned. Director JONES, Andrew Marc has been resigned. Director MARTIN, Philip John has been resigned. Director MCGANN, Martin Francis has been resigned. Director MOULD, Harold Raymond has been resigned. Director PRICE, Humphrey James Montgomery has been resigned. Nominee Director SEATON, Stuart Neil has been resigned. Director SMITH, Andrew David has been resigned. Director STIRLING, Mark Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 31 October 2016

Director
GROSE, Benjamin Toby
Appointed Date: 13 October 2009
56 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 13 July 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 13 July 2016
59 years old

Resigned Directors

Secretary
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 16 August 1995

Nominee Secretary
MEENAGHAN, Evelyn Maria
Resigned: 16 August 1995
Appointed Date: 10 April 1995

Director
BERESFORD, Valentine Tristram
Resigned: 06 November 2009
Appointed Date: 28 July 2005
60 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 28 July 2005
57 years old

Director
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 13 October 2009
68 years old

Director
MCGANN, Martin Francis
Resigned: 07 October 2005
Appointed Date: 25 February 2003
65 years old

Director
MOULD, Harold Raymond
Resigned: 28 July 2005
Appointed Date: 16 August 1995
85 years old

Director
PRICE, Humphrey James Montgomery
Resigned: 28 July 2005
Appointed Date: 16 August 1995
83 years old

Nominee Director
SEATON, Stuart Neil
Resigned: 16 August 1995
Appointed Date: 10 April 1995
69 years old

Director
SMITH, Andrew David
Resigned: 14 February 2014
Appointed Date: 18 July 2012
49 years old

Director
STIRLING, Mark Andrew
Resigned: 06 November 2009
Appointed Date: 28 July 2005
62 years old

PILLAR ESTATES LIMITED Events

01 Dec 2016
Termination of appointment of Philip John Martin as a director on 31 October 2016
29 Nov 2016
Termination of appointment of Philip John Martin as a secretary on 31 October 2016
29 Nov 2016
Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016
26 Sep 2016
Audit exemption subsidiary accounts made up to 31 March 2016
26 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
...
... and 112 more events
12 Oct 1995
Registered office changed on 12/10/95 from: new garden house 78 hatton garden london EC1N 8JA
12 Oct 1995
Accounting reference date notified as 31/03
12 Oct 1995
New secretary appointed
12 Oct 1995
Director resigned;new director appointed
10 Apr 1995
Incorporation

PILLAR ESTATES LIMITED Charges

26 November 1998
Debenture
Delivered: 4 December 1998
Status: Satisfied on 11 March 1999
Persons entitled: Pillar (Llandudno) Limited
Description: L/H land being part of mostyn champneys retail park…
16 March 1998
Charge
Delivered: 1 April 1998
Status: Satisfied on 11 March 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(Agent)
Description: Phase 1 & 2 mostyn champneys retail park llandudno T.n…
28 October 1997
Supplemental charge
Delivered: 17 November 1997
Status: Satisfied on 22 October 1998
Persons entitled: Pillar (Llandudno) Limited
Description: By way of first fixed charge (a) all estates or interests…
28 October 1997
Supplemental charge
Delivered: 5 November 1997
Status: Satisfied on 22 October 1998
Persons entitled: Bayerische Hypotheken-Und-Wechsel- Bank Aktiengesellschaft
Description: All estates and interests in leasehold land being party of…
28 February 1996
Debenture
Delivered: 21 June 1996
Status: Satisfied on 22 October 1998
Persons entitled: Pillar (Llandudno) Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 1996
Debenture
Delivered: 14 March 1996
Status: Satisfied on 22 October 1998
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: Phase 1 mostyn champneys retail park llandudno…
28 November 1995
Debenture
Delivered: 4 December 1995
Status: Satisfied on 22 October 1998
Persons entitled: Pardev (Manchester) Limited
Description: Fixed and floating charges over the undertaking and all…
27 November 1995
Debenture
Delivered: 29 February 1996
Status: Satisfied on 22 October 1998
Persons entitled: Pillar (Cameron Park) Limited
Description: All asssets of the company; book and other debts. See the…
27 November 1995
Debenture
Delivered: 8 December 1995
Status: Satisfied on 22 October 1998
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft, London Branch
Description: All assets of the company. See the mortgage charge document…
3 October 1995
Debenture
Delivered: 12 October 1995
Status: Satisfied on 22 October 1998
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: All f/h and l/h property plant machinery book and other…
29 September 1995
Debenture
Delivered: 12 October 1995
Status: Satisfied on 9 December 1995
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: All f/h and l/h property, all plant and machinery, all…