PILOTWISE INTERNATIONAL LIMITED
NETHER POPPLETON YORK

Hellopages » North Yorkshire » York » YO26 6RW

Company number 02187681
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, YORK BUSINESS PARK, NETHER POPPLETON YORK, YO26 6RW
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 62090 - Other information technology service activities, 74909 - Other professional, scientific and technical activities n.e.c., 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 50,000 ; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Pauline Anne Whitehead as a secretary on 17 December 2015. The most likely internet sites of PILOTWISE INTERNATIONAL LIMITED are www.pilotwiseinternational.co.uk, and www.pilotwise-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to York Rail Station is 2.2 miles; to Ulleskelf Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pilotwise International Limited is a Private Limited Company. The company registration number is 02187681. Pilotwise International Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of Pilotwise International Limited is Marlborough House York Business Park Nether Poppleton York Yo26 6rw. . BRUCE, Malcolm William is a Secretary of the company. BROWN, Mark Flamank is a Director of the company. DIXON, Robert Stuart is a Director of the company. SEARLE, Roger William is a Director of the company. Secretary DIGNAN, John Christopher has been resigned. Secretary JACKSON, Roy Keith has been resigned. Secretary JACKSON, Susan has been resigned. Secretary LAVANCHY, Kenneth has been resigned. Secretary WHITEHEAD, Pauline Anne has been resigned. Secretary WORMALD, Ian Anderson has been resigned. Director BRIDGES, David Robert has been resigned. Director CROSS, Barry John has been resigned. Director DIGNAN, John Christopher has been resigned. Director DIXON, Robert Stuart has been resigned. Director HATZEL, Stuart Alan has been resigned. Director JACKSON, Roy Keith has been resigned. Director JACKSON, Susan has been resigned. Director WORMALD, Ian Anderson has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
BRUCE, Malcolm William
Appointed Date: 17 December 2015

Director
BROWN, Mark Flamank
Appointed Date: 01 November 2013
61 years old

Director
DIXON, Robert Stuart
Appointed Date: 16 October 2014
54 years old

Director
SEARLE, Roger William
Appointed Date: 31 August 2007
79 years old

Resigned Directors

Secretary
DIGNAN, John Christopher
Resigned: 11 January 2013
Appointed Date: 20 May 2008

Secretary
JACKSON, Roy Keith
Resigned: 12 December 1994

Secretary
JACKSON, Susan
Resigned: 20 May 2008
Appointed Date: 01 May 2003

Secretary
LAVANCHY, Kenneth
Resigned: 06 March 2003
Appointed Date: 24 February 1997

Secretary
WHITEHEAD, Pauline Anne
Resigned: 17 December 2015
Appointed Date: 10 January 2013

Secretary
WORMALD, Ian Anderson
Resigned: 24 February 1997
Appointed Date: 12 December 1994

Director
BRIDGES, David Robert
Resigned: 17 July 2015
Appointed Date: 16 October 2014
52 years old

Director
CROSS, Barry John
Resigned: 11 March 2013
Appointed Date: 19 November 2007
61 years old

Director
DIGNAN, John Christopher
Resigned: 18 October 2012
Appointed Date: 20 May 2008
79 years old

Director
DIXON, Robert Stuart
Resigned: 01 September 2014
Appointed Date: 01 September 2014
54 years old

Director
HATZEL, Stuart Alan
Resigned: 31 December 2013
Appointed Date: 19 October 2012
57 years old

Director
JACKSON, Roy Keith
Resigned: 05 April 2014
81 years old

Director
JACKSON, Susan
Resigned: 20 May 2008
81 years old

Director
WORMALD, Ian Anderson
Resigned: 24 February 1997
Appointed Date: 07 August 1992
87 years old

PILOTWISE INTERNATIONAL LIMITED Events

24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000

12 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Termination of appointment of Pauline Anne Whitehead as a secretary on 17 December 2015
17 Dec 2015
Appointment of Mr Malcolm William Bruce as a secretary on 17 December 2015
27 Jul 2015
Termination of appointment of David Robert Bridges as a director on 17 July 2015
...
... and 115 more events
04 Jan 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Dec 1987
Accounting reference date notified as 31/12

25 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Nov 1987
Registered office changed on 25/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Nov 1987
Incorporation

PILOTWISE INTERNATIONAL LIMITED Charges

22 May 2002
Debenture
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1995
Debenture
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Pilotwise S.A.
Description: Fixed and floating charges over the undertaking and all…
15 August 1989
Fixed and floating charge
Delivered: 1 September 1989
Status: Satisfied on 13 November 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…