PIMCO 2297 LIMITED - PRESTON
Company Profile | Company Filings |
Overview
PIMCO 2297 LIMITED is a Private Limited Company from PRESTON and has the status: Active.
PIMCO 2297 LIMITED was incorporated 18 years ago on 07/06/2005 and has the registered number: 05473084. The accounts status is FULL and accounts are next due on 30/09/2024.
PIMCO 2297 LIMITED was incorporated 18 years ago on 07/06/2005 and has the registered number: 05473084. The accounts status is FULL and accounts are next due on 30/09/2024.
PIMCO 2297 LIMITED - PRESTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SCEPTRE HOUSE
PRESTON
LANCASHIRE
PR5 6AW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS REBECCA TAMARA MASSEY | Aug 1985 | British | Director | 2023-03-16 | CURRENT |
MR ANDY MUIR | Jul 1967 | British | Director | 2021-10-28 | CURRENT |
MS LESLEY ALISON MCGREGOR | May 1976 | British | Director | 2021-10-14 | CURRENT |
MR JEREMY PETER HARTLEY | Oct 1965 | British | Director | 2005-07-13 | CURRENT |
MR ALISTAIR JAMES CAMPBELL ROSE | Oct 1969 | British | Director | 2022-10-10 | CURRENT |
MR NEIL KEITH GRICE | Jan 1965 | British | Director | 2014-06-12 UNTIL 2015-10-01 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2005-06-07 UNTIL 2005-07-13 | RESIGNED | ||
MS DEBORAH JANE RAWLINSON | Secretary | 2016-06-22 UNTIL 2018-11-14 | RESIGNED | ||
MS CHRISTINE DESIREE WINSTANLEY | Oct 1966 | British | Director | 2015-04-28 UNTIL 2021-03-31 | RESIGNED |
MARK DAVID WILKINSON | Jun 1966 | British | Director | 2005-07-13 UNTIL 2007-01-01 | RESIGNED |
MR RICHARD TURPIN | Sep 1959 | British | Director | 2009-12-04 UNTIL 2015-05-31 | RESIGNED |
MR NEIL GEOFFREY WARD | Feb 1959 | British | Director | 2016-04-01 UNTIL 2020-12-07 | RESIGNED |
MR NEIL GEOFFREY WARD | Feb 1959 | British | Director | 2009-12-04 UNTIL 2015-05-31 | RESIGNED |
MR GRAHAM MICHAEL SPENCE | Sep 1961 | British | Director | 2015-10-01 UNTIL 2016-04-01 | RESIGNED |
MR ROGER MARTYN PARR | Jul 1970 | British | Director | 2014-03-28 UNTIL 2022-10-06 | RESIGNED |
MS EMMA LOUISE INGHAM | Dec 1986 | British | Director | 2021-03-31 UNTIL 2021-09-07 | RESIGNED |
ERIC RODNEY HEMMING | Jan 1949 | British | Director | 2005-07-13 UNTIL 2010-02-07 | RESIGNED |
JANETTE MICHELE MILLER | Aug 1958 | Secretary | 2005-07-13 UNTIL 2009-12-04 | RESIGNED | |
JUDITH GRIFFIN | Mar 1954 | British | Director | 2007-01-01 UNTIL 2010-12-31 | RESIGNED |
PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 2005-06-07 UNTIL 2005-07-13 | RESIGNED | ||
MR MARK DAY | Apr 1965 | British | Director | 2010-12-31 UNTIL 2015-10-01 | RESIGNED |
MR MICHAEL EDWARD COLLIER | Nov 1954 | British | Director | 2005-07-13 UNTIL 2009-12-04 | RESIGNED |
MR MICHAEL JAMES CHAMBERS | Oct 1956 | British | Director | 2013-10-02 UNTIL 2014-06-12 | RESIGNED |
MR JAMES FRANCIS CARTER | Jun 1955 | British | Director | 2005-07-13 UNTIL 2008-08-15 | RESIGNED |
MR GRAHAM WILLIAM BURGESS | May 1952 | British | Director | 2010-12-31 UNTIL 2013-03-31 | RESIGNED |
MRS SUZY MARIA BRAIN ENGLAND | Jan 1957 | British | Director | 2010-02-07 UNTIL 2010-12-31 | RESIGNED |
MR MARK STUART YOULTON | Apr 1963 | British | Director | 2015-04-28 UNTIL 2018-11-05 | RESIGNED |
MR MARK WILLIAM GRINONNEAU | Apr 1970 | British | Director | 2020-12-07 UNTIL 2021-10-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
East Lancashire Building Partnership Ltd | 2016-04-06 | Preston Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |