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

Pii Group Limited CRAMLINGTON


Pii Group started in year 1997 as Private Limited Company with registration number 03424318. The Pii Group company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Cramlington at Atley Way. Postal code: NE23 1WW. Since 1999-12-03 Pii Group Limited is no longer carrying the name Pipeline Integrity International Group.

At the moment there are 2 directors in the the company, namely Michael B. and Sanjeet C.. In addition one secretary - Lorraine D. - is with the firm. At the moment 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.

Pii Group Limited Address / Contact

Office Address Atley Way
Office Address2 North Nelson Industrial Estate
Town Cramlington
Post code NE23 1WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03424318
Date of Incorporation Fri, 22nd Aug 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Lorraine D.

Position: Secretary

Appointed: 20 January 2020

Michael B.

Position: Director

Appointed: 31 July 2017

Sanjeet C.

Position: Director

Appointed: 31 July 2017

Matthias H.

Position: Director

Appointed: 21 April 2016

Resigned: 18 July 2017

Kristopher M.

Position: Director

Appointed: 07 December 2015

Resigned: 11 October 2022

Ali A.

Position: Director

Appointed: 12 October 2015

Resigned: 03 July 2017

Brian W.

Position: Director

Appointed: 05 February 2014

Resigned: 07 December 2015

Lorenzo S.

Position: Director

Appointed: 25 October 2013

Resigned: 17 July 2017

Brian P.

Position: Director

Appointed: 01 May 2013

Resigned: 01 February 2016

Saad A.

Position: Director

Appointed: 01 February 2013

Resigned: 03 July 2017

Meshaal A.

Position: Director

Appointed: 01 May 2012

Resigned: 16 August 2015

Daniel H.

Position: Director

Appointed: 01 February 2012

Resigned: 25 October 2013

John H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 09 April 2018

Said A.

Position: Director

Appointed: 07 May 2010

Resigned: 01 February 2013

Abdulrahman A.

Position: Director

Appointed: 07 May 2010

Resigned: 01 May 2012

Ahmad A.

Position: Director

Appointed: 07 May 2010

Resigned: 03 July 2017

Fernando B.

Position: Director

Appointed: 07 May 2010

Resigned: 01 May 2013

Frederic R.

Position: Director

Appointed: 07 May 2010

Resigned: 05 February 2014

Claudio S.

Position: Director

Appointed: 07 May 2010

Resigned: 01 February 2012

Michael B.

Position: Director

Appointed: 24 March 2010

Resigned: 07 May 2010

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Resigned: 02 February 2010

Marco P.

Position: Director

Appointed: 12 September 2008

Resigned: 07 May 2010

Ian H.

Position: Director

Appointed: 02 May 2008

Resigned: 07 May 2010

Daniel L.

Position: Director

Appointed: 02 May 2008

Resigned: 01 September 2009

Alasdair S.

Position: Director

Appointed: 02 May 2008

Resigned: 07 May 2010

Adam B.

Position: Director

Appointed: 24 September 2007

Resigned: 07 May 2010

John B.

Position: Director

Appointed: 24 September 2007

Resigned: 23 March 2010

Trent A.

Position: Director

Appointed: 26 May 2007

Resigned: 01 September 2007

Christopher B.

Position: Director

Appointed: 26 May 2007

Resigned: 12 September 2008

Cynthia M.

Position: Director

Appointed: 26 May 2007

Resigned: 02 May 2008

Diarmaid M.

Position: Director

Appointed: 03 October 2006

Resigned: 25 May 2007

John K.

Position: Director

Appointed: 01 August 2005

Resigned: 24 October 2007

Mark D.

Position: Director

Appointed: 07 February 2005

Resigned: 03 October 2006

Hilary W.

Position: Director

Appointed: 07 February 2005

Resigned: 25 May 2007

Michael S.

Position: Director

Appointed: 08 April 2004

Resigned: 30 September 2006

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 January 2004

Resigned: 31 October 2009

Gwaine T.

Position: Director

Appointed: 12 September 2003

Resigned: 20 July 2005

Alyson C.

Position: Director

Appointed: 03 September 2002

Resigned: 25 May 2007

Roderick C.

Position: Director

Appointed: 03 September 2002

Resigned: 16 September 2004

Andrew C.

Position: Director

Appointed: 03 September 2002

Resigned: 26 October 2003

Paul D.

Position: Director

Appointed: 03 September 2002

Resigned: 06 November 2002

Legibus Secretaries Limited

Position: Corporate Secretary

Appointed: 03 September 2002

Resigned: 31 December 2003

Giovanni B.

Position: Director

Appointed: 18 March 2002

Resigned: 25 May 2007

Ranieri D.

Position: Director

Appointed: 18 March 2002

Resigned: 01 May 2003

Jean N.

Position: Director

Appointed: 18 March 2002

Resigned: 15 September 2005

Patrick P.

Position: Director

Appointed: 18 March 2002

Resigned: 12 February 2004

Claudio S.

Position: Director

Appointed: 18 March 2002

Resigned: 25 May 2007

Caroline H.

Position: Secretary

Appointed: 01 February 2001

Resigned: 31 August 2002

Charles G.

Position: Director

Appointed: 27 January 2000

Resigned: 18 March 2002

Harry C.

Position: Secretary

Appointed: 26 February 1999

Resigned: 31 January 2001

Raymond D.

Position: Director

Appointed: 28 January 1999

Resigned: 09 December 2005

William G.

Position: Director

Appointed: 27 April 1998

Resigned: 30 September 2002

William G.

Position: Secretary

Appointed: 27 April 1998

Resigned: 26 February 1999

Sisec Limited

Position: Corporate Secretary

Appointed: 06 March 1998

Resigned: 27 April 1998

Jeremy S.

Position: Director

Appointed: 20 February 1998

Resigned: 27 January 2000

Frances J.

Position: Director

Appointed: 20 February 1998

Resigned: 18 March 2002

Michael P.

Position: Director

Appointed: 20 February 1998

Resigned: 31 July 2002

Philip R.

Position: Director

Appointed: 20 February 1998

Resigned: 08 April 2002

Excellet Investments Limited

Position: Secretary

Appointed: 09 February 1998

Resigned: 06 March 1998

Quickness Limited

Position: Director

Appointed: 08 February 1998

Resigned: 20 February 1998

Loviting Limited

Position: Corporate Nominee Director

Appointed: 22 August 1997

Resigned: 09 February 1998

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 August 1997

Resigned: 09 February 1998

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1997

Resigned: 09 February 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Al-Shaheen Energy Services Limited from Cramlington, United Kingdom. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Al-Shaheen Energy Services Limited

Atley Way North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WW, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 07103870
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pipeline Integrity International Group December 3, 1999
2040th Single Member Shelf Investment Company February 23, 1998
2040th Single Member Shelf Investment Company February 12, 1998
Pipeline Integrity International Group February 12, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2021-12-31
filed on: 4th, January 2023
Free Download (135 pages)

Company search

Advertisements