PILLARCAISSE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 02941307
Status Active
Incorporation Date 21 June 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 sixteen 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 PILLARCAISSE MANAGEMENT LIMITED are www.pillarcaissemanagement.co.uk, and www.pillarcaisse-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Pillarcaisse Management Limited is a Private Limited Company. The company registration number is 02941307. Pillarcaisse Management Limited has been working since 21 June 1994. The present status of the company is Active. The registered address of Pillarcaisse Management Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. GAGNE, Rita-Rose is a Director of the company. GROSE, Benjamin Toby is a Director of the company. TRESHAM, William R C 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 CAMPBELL, Paul has been resigned. Director JONES, Andrew Marc has been resigned. Director LEGAULT, Claude has been resigned. Director MARTIN, Philip John has been resigned. Director MATHIEU, Germaine has been resigned. Director MCGANN, Martin Francis has been resigned. Director MOULD, Harold Raymond has been resigned. Director PERREAULT, Fernand has been resigned. Director PRICE, Humphrey James Montgomery has been resigned. Nominee Director SEATON, Stuart Neil has been resigned. Director SHEEHAN, Nicholas John Philip has been resigned. Director SMITH, Andrew David has been resigned. Director STIRLING, Mark Andrew has been resigned. Director TREMBLAY, Rene has been resigned. Director WINSLOW, Timothy Simon 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
GAGNE, Rita-Rose
Appointed Date: 21 December 2010
62 years old

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

Director
TRESHAM, William R C
Appointed Date: 21 December 2010
70 years old

Resigned Directors

Secretary
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 02 August 1994

Nominee Secretary
MEENAGHAN, Evelyn Maria
Resigned: 17 August 1994
Appointed Date: 21 June 1994

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

Director
CAMPBELL, Paul
Resigned: 21 December 2010
Appointed Date: 03 January 2002
78 years old

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

Director
LEGAULT, Claude
Resigned: 01 December 2001
Appointed Date: 22 July 1998
86 years old

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

Director
MATHIEU, Germaine
Resigned: 08 September 1997
Appointed Date: 19 May 1995
82 years old

Director
MCGANN, Martin Francis
Resigned: 07 October 2005
Appointed Date: 26 February 2003
64 years old

Director
MOULD, Harold Raymond
Resigned: 28 July 2005
Appointed Date: 02 August 1994
84 years old

Director
PERREAULT, Fernand
Resigned: 21 December 2010
Appointed Date: 17 August 1994
82 years old

Director
PRICE, Humphrey James Montgomery
Resigned: 28 July 2005
Appointed Date: 02 August 1994
83 years old

Nominee Director
SEATON, Stuart Neil
Resigned: 17 August 1995
Appointed Date: 21 June 1994
69 years old

Director
SHEEHAN, Nicholas John Philip
Resigned: 08 October 1996
Appointed Date: 27 September 1996
78 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

Director
TREMBLAY, Rene
Resigned: 19 May 1995
Appointed Date: 17 August 1994
70 years old

Director
WINSLOW, Timothy Simon
Resigned: 31 December 1998
Appointed Date: 08 November 1994
78 years old

PILLARCAISSE MANAGEMENT LIMITED Events

01 Dec 2016
Termination of appointment of Philip John Martin as a director on 31 October 2016
30 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
22 Sep 2016
Accounts for a dormant company made up to 31 March 2016
02 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100

...
... and 106 more events
19 Aug 1994
Accounting reference date notified as 31/12

19 Aug 1994
Registered office changed on 19/08/94 from: new garden house 78 hatton garden london EC1N 8JA

08 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Aug 1994
Company name changed goulditar no. 365 LIMITED\certificate issued on 02/08/94
21 Jun 1994
Incorporation