Pinelex Management Limited LONDON


Pinelex Management started in year 1993 as Private Limited Company with registration number 02817273. The Pinelex Management company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 44 Hythe Road. Postal code: NW10 6RS.

The company has 2 directors, namely Michael H., Antonio M.. Of them, Michael H., Antonio M. have been with the company the longest, being appointed on 24 March 2015. 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.

Pinelex Management Limited Address / Contact

Office Address 44 Hythe Road
Town London
Post code NW10 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817273
Date of Incorporation Wed, 12th May 1993
Industry Development of building projects
End of financial Year 23rd December
Company age 31 years old
Account next due date Mon, 23rd Sep 2024 (147 days left)
Account last made up date Fri, 23rd Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Michael H.

Position: Director

Appointed: 24 March 2015

Antonio M.

Position: Director

Appointed: 24 March 2015

David S.

Position: Secretary

Appointed: 24 March 2015

Resigned: 31 May 2017

Cornhill Secretaries Limited

Position: Corporate Secretary

Appointed: 21 August 2013

Resigned: 24 March 2015

David L.

Position: Director

Appointed: 30 October 2007

Resigned: 24 March 2015

Gary F.

Position: Director

Appointed: 30 October 2007

Resigned: 24 March 2015

Kamaljit D.

Position: Director

Appointed: 28 August 2003

Resigned: 18 December 2013

Paul T.

Position: Director

Appointed: 17 February 2003

Resigned: 16 September 2004

Amersham Corporate Services Limited

Position: Corporate Secretary

Appointed: 12 May 2002

Resigned: 21 August 2013

David B.

Position: Director

Appointed: 05 November 2001

Resigned: 13 May 2003

Stuart R.

Position: Director

Appointed: 11 May 2001

Resigned: 16 September 2004

Elizabeth W.

Position: Director

Appointed: 11 May 2001

Resigned: 17 December 2002

Jane B.

Position: Director

Appointed: 27 March 2000

Resigned: 28 August 2003

Mark Y.

Position: Director

Appointed: 24 May 1999

Resigned: 18 July 2000

James B.

Position: Secretary

Appointed: 18 September 1998

Resigned: 20 February 2002

Laurence S.

Position: Director

Appointed: 20 May 1998

Resigned: 01 January 1999

Edward S.

Position: Director

Appointed: 30 April 1998

Resigned: 02 February 2000

Robert O.

Position: Director

Appointed: 12 February 1998

Resigned: 01 January 1999

Sam S.

Position: Director

Appointed: 13 May 1997

Resigned: 13 February 1998

William M.

Position: Director

Appointed: 01 April 1997

Resigned: 20 May 1998

Ernestine D.

Position: Director

Appointed: 25 November 1996

Resigned: 14 June 2000

Patricia D.

Position: Secretary

Appointed: 25 November 1996

Resigned: 18 September 1998

Richard L.

Position: Director

Appointed: 29 January 1996

Resigned: 13 May 1997

Roger H.

Position: Secretary

Appointed: 31 March 1995

Resigned: 13 May 1997

Roger H.

Position: Director

Appointed: 13 March 1995

Resigned: 13 May 1997

Ian S.

Position: Director

Appointed: 13 March 1995

Resigned: 13 May 1997

John H.

Position: Director

Appointed: 27 August 1993

Resigned: 31 March 1995

John H.

Position: Secretary

Appointed: 27 August 1993

Resigned: 31 March 1995

Carl L.

Position: Director

Appointed: 27 August 1993

Resigned: 31 March 1995

Ccs Directors Limited

Position: Nominee Director

Appointed: 12 May 1993

Resigned: 27 August 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 12 May 1993

Resigned: 27 August 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Geoffrey W. This PSC has significiant influence or control over the company,.

Geoffrey W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-232018-12-232019-12-232020-12-232021-12-232022-12-23
Balance Sheet
Net Assets Liabilities1 2551 2551 2551 2551 2551 255
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 2551 2551 2551 2551 2551 255
Number Shares Allotted 1 2551 255111
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to December 23, 2022
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements