PIERHOUSE GROUP LIMITED

Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, Surrey
StatusDISSOLVED
Company No.03445403
CategoryPrivate Limited Company
Incorporated06 Oct 1997
Age26 years, 9 months
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 10 months, 10 days

SUMMARY

PIERHOUSE GROUP LIMITED is an dissolved private limited company with number 03445403. It was incorporated 26 years, 9 months ago, on 06 October 1997 and it was dissolved 4 years, 10 months, 10 days ago, on 27 August 2019. The company address is Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, Surrey.



People

YOUNGS, Roger Ashley Hine

Director

Director

ACTIVE

Assigned on 13 Oct 1997

Current time on role 26 years, 8 months, 24 days

CLARKE, Pauline Alice

Secretary

RESIGNED

Assigned on 13 Oct 1997

Resigned on 11 Dec 1997

Time on role 1 month, 29 days

LEWIS, Karen Colbert

Secretary

Administrator

RESIGNED

Assigned on 11 Dec 1997

Resigned on 03 Jul 1998

Time on role 6 months, 23 days

YOUNGS, Pauline Alice

Secretary

RESIGNED

Assigned on 03 Jul 1998

Resigned on 31 Mar 2011

Time on role 12 years, 8 months, 28 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Oct 1997

Resigned on 13 Oct 1997

Time on role 7 days

BEDDARD, Alison

Director

Director

RESIGNED

Assigned on 11 Dec 1997

Resigned on 06 Jan 2003

Time on role 5 years, 26 days

CLIFFORD, Marcus Andrew

Director

Sales And Marketing

RESIGNED

Assigned on 02 Jul 2001

Resigned on 30 Oct 2001

Time on role 3 months, 28 days

GREGORY, Elsie May

Director

Accountant

RESIGNED

Assigned on 11 Dec 1997

Resigned on 30 Jun 1998

Time on role 6 months, 19 days

HOOK, Ian Edward

Director

Managing Director

RESIGNED

Assigned on 04 May 2004

Resigned on 20 Jan 2012

Time on role 7 years, 8 months, 16 days

LEWIS, Karen Colbert

Director

Administrator

RESIGNED

Assigned on 11 Dec 1997

Resigned on 03 Jul 1998

Time on role 6 months, 23 days

POPE, Michael Terry

Director

Director

RESIGNED

Assigned on 11 Dec 1997

Resigned on 06 Jan 2003

Time on role 5 years, 26 days

SMITH, Barry John

Director

Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 06 Jan 2003

Time on role 1 year, 2 months, 5 days

YOUNGS, Ashley James

Director

Director

RESIGNED

Assigned on 14 Feb 2002

Resigned on 31 May 2004

Time on role 2 years, 3 months, 17 days

YOUNGS, Ashley James

Director

Manager

RESIGNED

Assigned on 11 Dec 1997

Resigned on 13 Jun 2001

Time on role 3 years, 6 months, 2 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 13 Oct 1997

Time on role 7 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 13 Oct 1997

Time on role 7 days


Some Companies

AIM HIGH ENTERPRISE C.I.C.

12/14 SICKLE STREET,OLDHAM,OL4 1SB

Number:09312343
Status:ACTIVE
Category:Community Interest Company
Number:RS004380
Status:ACTIVE
Category:Registered Society

BURNIN MUSIC LTD

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:08633037
Status:ACTIVE
Category:Private Limited Company

HAILFIELD CONSULTANCY LTD

6 ST GEORGES WAY ST GEORGE'S HOUSE,LEICESTER,LE1 1QZ

Number:11463603
Status:ACTIVE
Category:Private Limited Company

LAPIS ADVISERS LIMITED

CHISWICK GATE 3RD FLOOR,LONDON,W4 5RT

Number:07155589
Status:ACTIVE
Category:Private Limited Company

MJE ELECTRICAL SERVICES SW LTD

27 THIRD AVENUE,TORQUAY,TQ1 4JF

Number:11631511
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source