Company NamePioneer International Management Services Limited
Company StatusDissolved
Company Number02278062
CategoryPrivate Limited Company
Incorporation Date18 July 1988(35 years, 9 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed31 October 2000(12 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(12 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 30 April 2008)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 30 April 2008)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(18 years, 10 months after company formation)
Appointment Duration11 months (closed 30 April 2008)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address70 Valley Road
Rickmansworth
Hertfordshire
WD3 4BJ
Director NameBernard John Manning
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 May 1997)
RoleCompany Director
Correspondence AddressHolly Bank Cottage Devils Lane
Liphook
Hampshire
GU30 7DB
Director NameNorman John Nolan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressCatani 20 Hacketts Lane
Pyrford
Woking
Surrey
GU22 8PP
Director NameLord Rawlinson Of Ewell Peter Anthony Grayson Rawlinson
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1992)
RoleCompany Director
Correspondence Address9 Priory Walk
London
SW10 9SP
Secretary NameGerald Lawman Thomas
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 1992)
RoleCompany Director
Correspondence AddressBrookside
Field End Off South Park Way
South Ruislip
Middlesex
HA4 6UW
Secretary NameBernard John Manning
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 1997)
RoleCompany Director
Correspondence AddressHolly Bank Cottage Devils Lane
Liphook
Hampshire
GU30 7DB
Director NameNicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2000)
RoleChartered Accountant
Correspondence Address83 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UT
Secretary NameJames Kenneth White
NationalityBritish
StatusResigned
Appointed12 May 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressLong Croft
Whites Lane Little Leighs
Chelmsford
Essex
CM3 1PA
Director NameJohn Marlay
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1997(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2000)
RoleCompany Manager
Correspondence Address2 Trevor Street
London
SW7 1DU
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2003)
RoleHead Of Corpt Devpt & Corpt Af
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2005)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2007)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2007Application for striking-off (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 August 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Secretary's particulars changed (1 page)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 October 2003Full accounts made up to 31 December 2002 (10 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (6 pages)
1 August 2002Director's particulars changed (1 page)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Full accounts made up to 31 December 2000 (7 pages)
24 September 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
8 February 2001Nc inc already adjusted 17/01/90 (1 page)
8 February 2001Ad 17/01/90--------- £ si 400000@1 (2 pages)
8 February 2001Ad 01/11/91--------- £ si 55000@1 (2 pages)
8 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2001Accounting reference date extended from 30/12/00 to 31/12/00 (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New director appointed (6 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (6 pages)
14 November 2000Registered office changed on 14/11/00 from: pioneer house 56-60 northolt road harrow middlesex HA2 0EY (1 page)
14 November 2000New director appointed (7 pages)
8 November 2000Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Full accounts made up to 30 June 1999 (8 pages)
29 September 1999Registered office changed on 29/09/99 from: pollen house 10-12 cork street london wix 1PD (1 page)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 30 June 1998 (11 pages)
6 March 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1998Full accounts made up to 30 June 1997 (13 pages)
12 February 1998Director's particulars changed (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
24 February 1997Full accounts made up to 30 June 1996 (15 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1996Full accounts made up to 30 June 1995 (14 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)