You are here: bizstats.co.uk > a-z index > P list > PI list

Piher International Limited COVENTRY


Piher International started in year 1971 as Private Limited Company with registration number 01023570. The Piher International company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Coventry at Pilot Way. Postal code: CV7 9JU.

The company has 2 directors, namely Graham E., James E.. Of them, Graham E., James E. have been with the company the longest, being appointed on 12 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Piher International Limited Address / Contact

Office Address Pilot Way
Office Address2 Ansty Business Park
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01023570
Date of Incorporation Thu, 9th Sep 1971
Industry Dormant Company
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Graham E.

Position: Director

Appointed: 12 September 2022

James E.

Position: Director

Appointed: 12 September 2022

David C.

Position: Secretary

Resigned: 01 January 2006

Katie L.

Position: Director

Appointed: 01 April 2020

Resigned: 12 September 2022

Simon G.

Position: Secretary

Appointed: 28 October 2016

Resigned: 12 September 2022

Ian P.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Derek O.

Position: Director

Appointed: 02 December 2013

Resigned: 31 March 2020

Marina T.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Mark Y.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2013

Marina T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 28 October 2016

Stephen Y.

Position: Director

Appointed: 15 August 2005

Resigned: 02 December 2013

Terence T.

Position: Director

Appointed: 15 August 2005

Resigned: 01 May 2013

Philip G.

Position: Director

Appointed: 19 July 1994

Resigned: 02 December 2013

Terence T.

Position: Director

Appointed: 27 May 1994

Resigned: 19 July 1994

Beatriz D.

Position: Director

Appointed: 22 June 1992

Resigned: 30 September 1992

Jose M.

Position: Director

Appointed: 22 June 1992

Resigned: 17 January 1993

David C.

Position: Director

Appointed: 22 June 1992

Resigned: 31 May 2007

Malcolm S.

Position: Director

Appointed: 22 June 1992

Resigned: 31 May 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Meggitt Properties Limited from Christchurch, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Meggitt Properties Limited

Atlantic House Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00236045
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 20th, March 2024
Free Download (7 pages)

Company search