PIPER GROUP PLC

10 Fleet Place, London, EC4M 7QS
StatusDISSOLVED
Company No.01588449
CategoryPrivate Limited Company
Incorporated30 Sep 1981
Age42 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 1 month, 3 days

SUMMARY

PIPER GROUP PLC is an dissolved private limited company with number 01588449. It was incorporated 42 years, 8 months, 20 days ago, on 30 September 1981 and it was dissolved 2 years, 1 month, 3 days ago, on 17 May 2022. The company address is 10 Fleet Place, London, EC4M 7QS.



People

PARKES, David Stanley

Secretary

ACTIVE

Assigned on 15 Jul 2004

Current time on role 19 years, 11 months, 5 days

FOTHERGILL, James Edward

Director

Accountant

ACTIVE

Assigned on 30 Sep 2019

Current time on role 4 years, 8 months, 20 days

HUNT, Michael James

Director

Managing Director

ACTIVE

Assigned on 07 Jan 2008

Current time on role 16 years, 5 months, 13 days

WHEELER, Peter Edward

Secretary

RESIGNED

Assigned on

Resigned on 25 Feb 1997

Time on role 27 years, 3 months, 26 days

WRIGHT, Keith

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Feb 1997

Resigned on 15 Jul 2004

Time on role 7 years, 4 months, 18 days

BURKE, Paul Christopher

Director

Director

RESIGNED

Assigned on 05 May 2004

Resigned on 08 Jun 2005

Time on role 1 year, 1 month, 3 days

DAWS, Ian James

Director

Company Director

RESIGNED

Assigned on 07 Jan 2008

Resigned on 31 May 2016

Time on role 8 years, 4 months, 24 days

GRUNDY, Wayne John

Director

It Director

RESIGNED

Assigned on 08 Jun 2005

Resigned on 12 Feb 2007

Time on role 1 year, 8 months, 4 days

KEEFE, Andrew John

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 07 Jan 2008

Time on role 7 years, 5 months, 6 days

MACAULAY, Hugh James

Director

Business Director

RESIGNED

Assigned on 04 Feb 2005

Resigned on 07 Jan 2008

Time on role 2 years, 11 months, 3 days

MUDD, Anthony John Montague

Director

Design Engineer

RESIGNED

Assigned on

Resigned on 08 Apr 2003

Time on role 21 years, 2 months, 12 days

NICHOLLS, Gary

Director

Director

RESIGNED

Assigned on 08 Apr 2003

Resigned on 09 Dec 2004

Time on role 1 year, 8 months, 1 day

PETERS, Robert Charles

Director

Director

RESIGNED

Assigned on 05 May 2004

Resigned on 07 Jan 2008

Time on role 3 years, 8 months, 2 days

SIMMONS, Raymond Thomas

Director

Design Engineer

RESIGNED

Assigned on

Resigned on 08 Apr 2003

Time on role 21 years, 2 months, 12 days

TYLER, Andrew David

Director

Accountant

RESIGNED

Assigned on 07 Jan 2008

Resigned on 10 Mar 2009

Time on role 1 year, 2 months, 3 days

VARNEY, Anthony Peter

Director

Accountant

RESIGNED

Assigned on 23 Jun 2016

Resigned on 30 Sep 2019

Time on role 3 years, 3 months, 7 days

WHEELER, Peter Edward

Director

Design Engineer

RESIGNED

Assigned on

Resigned on 08 Apr 2003

Time on role 21 years, 2 months, 12 days


Some Companies

ANDY & EFFIE TAKEAWAY LTD

38 BAKERS LANE,SUTTON COLDFIELD,B73 6XD

Number:11312740
Status:ACTIVE
Category:Private Limited Company

CROWN CONSERVATION LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:11964100
Status:ACTIVE
Category:Private Limited Company

HERMIONE COLLECTION LTD

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:09655643
Status:ACTIVE
Category:Private Limited Company

KLH HAULAGE LTD

14-16 POWIS STREET,LONDON,SE18 6LF

Number:08719218
Status:ACTIVE
Category:Private Limited Company

LKJ ENERGY SERVICES LIMITED

30 THE LADLE,MARTON,TS4 3SL

Number:10464394
Status:ACTIVE
Category:Private Limited Company

MOXON INVESTMENTS LTD

29 CHURCH STREET,RICKMANSWORTH,WD3 1DE

Number:10518085
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