PIE COMPANY LIMITED(THE) - BIRMINGHAM
Company Profile | Company Filings |
Overview
PIE COMPANY LIMITED(THE) is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
PIE COMPANY LIMITED(THE) was incorporated 39 years ago on 25/01/1985 and has the registered number: 01880741. The accounts status is TOTAL EXEMPTION FULL.
PIE COMPANY LIMITED(THE) was incorporated 39 years ago on 25/01/1985 and has the registered number: 01880741. The accounts status is TOTAL EXEMPTION FULL.
PIE COMPANY LIMITED(THE) - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/12/2018 |
Registered Office
COLMORE COURT
BIRMINGHAM
B3 2BJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TOLLA JOANNE CURLE | Apr 1976 | British | Director | 2015-09-22 | CURRENT |
JONATHAN LILL | Feb 1968 | British | Director | 2006-06-30 UNTIL 2008-07-22 | RESIGNED |
MR PETER NICHOLAS HOLLEY | May 1950 | Secretary | RESIGNED | ||
MR JULIAN NICHOLAS WILD | May 1953 | British | Secretary | 1999-07-06 UNTIL 2005-03-31 | RESIGNED |
MRS CAROL WILLIAMS | Dec 1957 | British | Secretary | 2005-03-31 UNTIL 2012-04-16 | RESIGNED |
RODERICK JOHN GOSS | Sep 1954 | British | Secretary | 1997-02-28 UNTIL 1999-07-06 | RESIGNED |
MR CHRISTOPHER RICHARD IVORY | Jun 1942 | British | Director | RESIGNED | |
MR JULIAN NICHOLAS WILD | May 1953 | British | Director | 2004-04-23 UNTIL 2005-03-31 | RESIGNED |
MR ANDREW JOHN HARDING RUTHERFORD | Jul 1969 | British | Director | 2014-08-02 UNTIL 2015-09-22 | RESIGNED |
GEORGE MCDONALD REID | Jul 1951 | British | Director | 2004-11-12 UNTIL 2006-06-30 | RESIGNED |
MR HUAN QUAYLE | Mar 1979 | British | Director | 2010-03-22 UNTIL 2012-10-09 | RESIGNED |
MR DAVID STEVEN MORGAN | Jul 1976 | British | Director | 2012-10-09 UNTIL 2014-08-03 | RESIGNED |
MRS CAROL WILLIAMS | Dec 1957 | British | Director | 2005-03-31 UNTIL 2012-04-16 | RESIGNED |
MR STEPHEN PAUL LEADBEATER | Jun 1961 | British | Director | 2014-06-20 UNTIL 2014-08-03 | RESIGNED |
MR STEPHEN HENDERSON | Aug 1957 | British | Director | 2005-03-31 UNTIL 2014-08-01 | RESIGNED |
EDWIN HONEYWELL | Dec 1944 | British | Director | 1995-11-02 UNTIL 2000-05-26 | RESIGNED |
MR PETER NICHOLAS HOLLEY | May 1950 | Director | RESIGNED | ||
MR STEPHEN HENDERSON | Aug 1957 | British | Director | 2014-08-02 UNTIL 2019-08-06 | RESIGNED |
LINDA JANE HALL | May 1956 | British | Director | 2008-07-22 UNTIL 2010-03-03 | RESIGNED |
RODERICK JOHN GOSS | Sep 1954 | British | Director | 1997-02-21 UNTIL 1999-07-06 | RESIGNED |
JONATHAN ERNEST EAGLE | Aug 1960 | British | Director | 2000-05-26 UNTIL 2004-04-23 | RESIGNED |
MR MICHAEL SEAN CHRISTIE | Oct 1957 | British | Director | 1999-07-06 UNTIL 2004-10-22 | RESIGNED |
MR DAVID BAINES | May 1941 | British | Director | 2000-05-26 UNTIL 2003-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Baljinder Kaur Boparan | 2016-04-06 | 1/1968 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Ranjit Singh Boparan | 2016-04-06 | 8/1966 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Invest Co 1 Ltd | 2016-04-06 | Birmingham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PIE COMPANY LIMITED(THE) | 2015-05-01 | 26-07-2014 | £2 Cash £2 equity |