PIG IMPROVEMENT ADMINISTRATION LIMITED

Belvedere House, Basing View Belvedere House, Basing View, Hampshire, RG21 4HG
StatusACTIVE
Company No.00544497
CategoryPrivate Limited Company
Incorporated11 Feb 1955
Age69 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution01 Jul 2014
Years9 years, 10 months, 11 days

SUMMARY

PIG IMPROVEMENT ADMINISTRATION LIMITED is an active private limited company with number 00544497. It was incorporated 69 years, 3 months, 1 day ago, on 11 February 1955 and it was dissolved 9 years, 10 months, 11 days ago, on 01 July 2014. The company address is Belvedere House, Basing View Belvedere House, Basing View, Hampshire, RG21 4HG.



People

CRICHTON, Cara

Secretary

RESIGNED

Assigned on 12 Apr 2013

Resigned on 01 Jul 2014

Time on role 1 year, 2 months, 19 days

FARRELLY, Ian

Secretary

RESIGNED

Assigned on 27 Jul 2010

Resigned on 12 Apr 2013

Time on role 2 years, 8 months, 16 days

PIGTALES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 27 Jul 2010

Time on role 13 years, 9 months, 15 days

ALLNER, Andrew James

Director

Group Finance Director

RESIGNED

Assigned on 30 Sep 1998

Resigned on 01 Apr 2000

Time on role 1 year, 6 months, 2 days

ANDERSON, James Harold, Dr

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Jul 2000

Time on role 1 year, 6 months, 30 days

BIGGS, Ian

Director

Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 04 Dec 1998

Time on role 4 years, 11 months, 3 days

BITAR, Karim

Director

Ceo

RESIGNED

Assigned on 30 Sep 2011

Resigned on 01 Jul 2014

Time on role 2 years, 9 months, 1 day

BODEN, Martin Brett

Director

Finance Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 26 Feb 2009

Time on role 1 year, 10 months, 24 days

CRICHTON, Stewart Alexander Rankin Proctor

Director

Finance Director

RESIGNED

Assigned on 31 Jul 2000

Resigned on 01 Sep 2006

Time on role 6 years, 1 month, 1 day

DAVID, Phillip James

Director

Company Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Jul 2000

Time on role 6 years, 6 months, 30 days

DRAKE, Michael Brian

Director

Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 31 Oct 2007

Time on role 1 year, 1 month, 30 days

DURRANDS, Paul Kenneth, Dr

Director

Director

RESIGNED

Assigned on 04 Aug 1995

Resigned on 30 Sep 1998

Time on role 3 years, 1 month, 26 days

GANDY, Brian Edgar

Director

Chartered Secretary

RESIGNED

Assigned on 30 Sep 1997

Resigned on 12 Jan 1999

Time on role 1 year, 3 months, 12 days

HANNA, Kenneth George

Director

Froup Chief Executive

RESIGNED

Assigned on 23 Jan 1998

Resigned on 30 Sep 1998

Time on role 8 months, 7 days

HARBOUR, Peter Leon

Director

Planning Manager

RESIGNED

Assigned on 31 Jul 2000

Resigned on 31 Jul 2003

Time on role 3 years

HARRIS, Robert Nicholas

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 12 days

KIRK, Paul

Director

Director

RESIGNED

Assigned on 01 Apr 1993

Resigned on 10 Mar 1998

Time on role 4 years, 11 months, 9 days

NOONAN, Denis

Director

Accountant

RESIGNED

Assigned on 31 Oct 2007

Resigned on 01 Jul 2014

Time on role 6 years, 8 months

TIMMINS, David Peter

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 02 Apr 2007

Time on role 7 months, 1 day

VERRET, Bernard

Director

Regional Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 01 Sep 2006

Time on role 7 years, 7 months, 31 days

WARREN, Maurice Eric

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 1993

Time on role 31 years, 1 month, 10 days

WILSON, Stephen David

Director

Group Finance Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 01 Jul 2014

Time on role 1 year, 3 months, 30 days

WOOD, Richard Kenneth

Director

Ceo

RESIGNED

Assigned on 27 Jul 2010

Resigned on 30 Sep 2011

Time on role 1 year, 2 months, 3 days

WORBY, John Graham

Director

Accountant

RESIGNED

Assigned on 18 Feb 2009

Resigned on 01 Mar 2013

Time on role 4 years, 11 days


Some Companies

B-SPOKE PRODUCTS LIMITED

SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UG

Number:07364446
Status:ACTIVE
Category:Private Limited Company

CREL002 LIMITED

1 EAST POULTRY AVENUE,LONDON,EC1A 9PT

Number:10247097
Status:ACTIVE
Category:Private Limited Company

FIDEM AUTOMOTIVE LTD

18 WILLOWFIELD AVENUE,COLERAINE,BT52 2NP

Number:NI653398
Status:ACTIVE
Category:Private Limited Company

ITEK CORP LTD

3RD FLOOR,MANCHESTER,M2 4WQ

Number:08748408
Status:ACTIVE
Category:Private Limited Company

ORION TRENT LIMITED

ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH

Number:02258222
Status:ACTIVE
Category:Private Limited Company

THE DUNDEE DISTILLERY COMPANY LIMITED

138 NETHERGATE,DUNDEE,DD1 4ED

Number:SC470792
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