PILLAR NUGENT LIMITED

York House York House, London, W1H 7LX
StatusACTIVE
Company No.02567031
CategoryPrivate Limited Company
Incorporated10 Dec 1990
Age33 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

PILLAR NUGENT LIMITED is an active private limited company with number 02567031. It was incorporated 33 years, 6 months, 8 days ago, on 10 December 1990. The company address is York House York House, London, W1H 7LX.



People

BRITISH LAND COMPANY SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Oct 2016

Current time on role 7 years, 7 months, 18 days

CASE, Paul

Director

Development Director

ACTIVE

Assigned on 17 Mar 2022

Current time on role 2 years, 3 months, 1 day

CHRISTOFIS, Alexander

Director

Shared Services Director

ACTIVE

Assigned on 22 Dec 2023

Current time on role 5 months, 27 days

HAYMAN, Josephine

Director

Accountant

ACTIVE

Assigned on 18 Mar 2022

Current time on role 2 years, 3 months

TAYLOR, Jonathan David

Director

Treasury Executive

ACTIVE

Assigned on 01 Feb 2024

Current time on role 4 months, 17 days

MARTIN, Philip John

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 2016

Time on role 7 years, 7 months, 18 days

BARZYCKI, Sarah Morrell

Director

Head Of Finance

RESIGNED

Assigned on 22 Nov 2006

Resigned on 18 Mar 2022

Time on role 15 years, 3 months, 26 days

BELL, Lucinda Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 22 Nov 2006

Resigned on 01 Nov 2017

Time on role 10 years, 11 months, 9 days

BERESFORD, Valentine Tristram

Director

Company Director

RESIGNED

Assigned on 28 Jul 2005

Resigned on 06 Nov 2009

Time on role 4 years, 3 months, 9 days

CARTER, Simon Geoffrey

Director

Treasury Executive

RESIGNED

Assigned on 13 Jul 2012

Resigned on 30 Jan 2015

Time on role 2 years, 6 months, 17 days

CLARKE, Peter Courtenay

Director

Chartered Secretary

RESIGNED

Assigned on 22 Nov 2006

Resigned on 16 Aug 2010

Time on role 3 years, 8 months, 24 days

GROSE, Benjamin Toby

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Jul 2012

Resigned on 01 Nov 2017

Time on role 5 years, 3 months, 19 days

JONES, Andrew Marc

Director

Company Director

RESIGNED

Assigned on 28 Jul 2005

Resigned on 06 Nov 2009

Time on role 4 years, 3 months, 9 days

MAXTED, Robert David

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 5 months, 18 days

MCGANN, Martin Francis

Director

Chartered Accountant

RESIGNED

Assigned on 25 Feb 2003

Resigned on 07 Oct 2005

Time on role 2 years, 7 months, 10 days

MOULD, Harold Raymond

Director

Solicitor

RESIGNED

Assigned on 21 Nov 1994

Resigned on 28 Jul 2005

Time on role 10 years, 8 months, 7 days

MOULD, Harold Raymond

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 18 days

PRICE, Humphrey James Montgomery

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Jul 2005

Time on role 18 years, 10 months, 21 days

ROBERTS, Timothy Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Nov 2006

Resigned on 01 Nov 2017

Time on role 10 years, 11 months, 9 days

SMITH, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 31 Mar 2013

Time on role 8 months, 18 days

STIRLING, Mark Andrew

Director

Surveyor

RESIGNED

Assigned on 28 Jul 2005

Resigned on 06 Nov 2009

Time on role 4 years, 3 months, 9 days

TAUNT, Nick

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2023

Resigned on 22 Dec 2023

Time on role 5 months, 22 days

VANDEVIVERE, Jean-Marc

Director

Company Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 31 Jan 2016

Time on role 3 years, 6 months, 18 days

WEBB, Nigel Mark

Director

Head Of Developments

RESIGNED

Assigned on 22 Nov 2006

Resigned on 30 Jun 2023

Time on role 16 years, 7 months, 8 days


Some Companies

BAIRD FOODS LIMITED

UNIT 10 BARTON MARINA,BURTON-ON-TRENT,DE13 8DZ

Number:03216535
Status:ACTIVE
Category:Private Limited Company

BEAVER ESPRESSO BAR LIMITED

59 MAGDALEN ROAD,EXETER,EX2 4TA

Number:11688381
Status:ACTIVE
Category:Private Limited Company

EDD FROST & DAUGHTERS LTD

GREENWAY HOUSE SUGARSWELL BUSINESS PARK,BANBURY,OX15 6HW

Number:08326373
Status:ACTIVE
Category:Private Limited Company

GURJAR HINDU UNION (GHU) LTD

MRS VINOD KUMARI PATEL , APPLE TREE CENTRE,CRAWLEY,RH11 0AF

Number:05792654
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OKTICK SEARCH LTD

OAK TREE COTTAGE SANDHILL LANE,CRAWLEY,RH10 4LB

Number:09482402
Status:ACTIVE
Category:Private Limited Company

Q.S.V. FABRICATION LTD

5 SOUTH TERRACE,ROTHERHAM,S60 2EU

Number:11449372
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