Ealing
London
W5 3PL
Director Name | Mr Stephen Frederick Kelsey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Pitshanger Lane Ealing London W5 1RQ |
Director Name | Mr Gerald Michael Obrien |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1992(10 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Hawthorns Maple Cross Rickmansworth Hertfordshire WD3 2UH |
Director Name | Mr Donald Wilfred Robert Williams |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1992(10 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill Gate Walk Shepherds Hill London N6 5RU |
Secretary Name | Mr Stephen Frederick Kelsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(4 years after company formation) |
Appointment Duration | 25 years, 6 months (closed 13 October 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 207 Pitshanger Lane Ealing London W5 1RQ |
Director Name | Mr Richard Edward Thelwall Clark |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Hamilton Road Ealing London W5 2EH |
Director Name | Ms Sheila Helen Lyon Clark |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hamilton Road Ealing London W5 2EH |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Fiona Kathleen Ison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | The Laurels Castle Rising Road, South Wootton Kings Lynn Norfolk PE30 3JA |
Director Name | Mr Ian Hayward Crowther |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 28 Kinch Grove Wembley Middlesex HA9 9TF |
Director Name | Alastair Guy Linden Kingsland |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2003) |
Role | Man Director |
Correspondence Address | 107 Crowborough Road London SW17 9QD |
Website | piglobal.com |
---|
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 August 2002 | Delivered on: 5 September 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2020 | Application to strike the company off the register (3 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 17 May 2011 (1 page) |
4 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
18 July 2007 | Return made up to 16/02/07; full list of members (3 pages) |
18 July 2007 | Return made up to 16/02/07; full list of members (3 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
16 May 2006 | Return made up to 16/02/06; full list of members (3 pages) |
16 May 2006 | Return made up to 16/02/06; full list of members (3 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
6 April 2005 | Return made up to 16/02/05; full list of members (3 pages) |
6 April 2005 | Return made up to 16/02/05; full list of members (3 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
20 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
24 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
24 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Return made up to 16/02/02; full list of members (7 pages) |
12 June 2002 | Return made up to 16/02/02; full list of members (7 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
7 November 2000 | Company name changed packaging innovation europe limi ted\certificate issued on 08/11/00 (2 pages) |
7 November 2000 | Company name changed packaging innovation europe limi ted\certificate issued on 08/11/00 (2 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 June 1998 | Return made up to 16/02/98; full list of members
|
9 June 1998 | Return made up to 16/02/98; full list of members
|
8 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 July 1997 | Director resigned (2 pages) |
15 July 1997 | Director resigned (2 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
15 April 1996 | Auditor's resignation (1 page) |
15 April 1996 | Auditor's resignation (1 page) |
8 March 1996 | Return made up to 16/02/96; full list of members (7 pages) |
8 March 1996 | Return made up to 16/02/96; full list of members (7 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
4 August 1995 | New secretary appointed (4 pages) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Secretary resigned (2 pages) |
4 August 1995 | New secretary appointed (4 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 6 york row, wisbech, cambridgeshire. PE13 1EF. (1 page) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Secretary resigned (2 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 6 york row, wisbech, cambridgeshire. PE13 1EF. (1 page) |
16 March 1995 | Return made up to 08/02/95; no change of members
|
16 March 1995 | Return made up to 08/02/95; no change of members
|