PILLAR EUROPE MANAGEMENT LIMITED
LONDON PARDEV (THRAPSTON) LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 02891826
Status Active
Incorporation Date 26 January 1994
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 one events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; 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. The most likely internet sites of PILLAR EUROPE MANAGEMENT LIMITED are www.pillareuropemanagement.co.uk, and www.pillar-europe-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Pillar Europe Management Limited is a Private Limited Company. The company registration number is 02891826. Pillar Europe Management Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of Pillar Europe Management 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 MAXTED, Robert David 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: 27 September 1994

Nominee Secretary
MEENAGHAN, Evelyn Maria
Resigned: 27 September 1994
Appointed Date: 26 January 1994

Director
BERESFORD, Valentine Tristram
Resigned: 06 November 2009
Appointed Date: 28 July 2005
59 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
MAXTED, Robert David
Resigned: 31 December 1994
Appointed Date: 27 September 1994
78 years old

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

Director
MOULD, Harold Raymond
Resigned: 28 July 2005
Appointed Date: 21 November 1994
84 years old

Director
PRICE, Humphrey James Montgomery
Resigned: 28 July 2005
Appointed Date: 27 September 1994
83 years old

Nominee Director
SEATON, Stuart Neil
Resigned: 27 September 1994
Appointed Date: 26 January 1994
69 years old

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

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

Persons With Significant Control

Pillar Property Group Limited
Notified on: 26 January 2017
Nature of control: Ownership of shares – 75% or more

PILLAR EUROPE MANAGEMENT LIMITED Events

01 Mar 2017
Confirmation statement made on 26 January 2017 with updates
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
...
... and 91 more events
13 Oct 1994
Company name changed goulditar no. 306 LIMITED\certificate issued on 14/10/94
13 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1994
Registered office changed on 06/10/94 from: new garden house 78 hatton garden london EC1N 8JA

19 Sep 1994
Accounting reference date notified as 30/06

26 Jan 1994
Incorporation

PILLAR EUROPE MANAGEMENT LIMITED Charges

2 December 1994
Deposit deed
Delivered: 16 December 1994
Status: Outstanding
Persons entitled: David Wilson Homes Limited Persimmon Homes (Midlands) Limited Ruth Margaret Berry John Gordon Cheney Mary Elizabeth Cheney
Description: The respective interest of the developers in the deposit…