PILLAR DEVELOPMENTS LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.02850421
CategoryPrivate Limited Company
Incorporated03 Sep 1993
Age30 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 18 days

SUMMARY

PILLAR DEVELOPMENTS LIMITED is an dissolved private limited company with number 02850421. It was incorporated 30 years, 8 months, 18 days ago, on 03 September 1993 and it was dissolved 1 year, 4 months, 18 days ago, on 03 January 2023. 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, 6 months, 21 days

HAYMAN, Josephine

Director

Accountant

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 3 months, 21 days

MCNUFF, Jonathan Charles

Director

Chartered Accountant

ACTIVE

Assigned on 13 Jul 2016

Current time on role 7 years, 10 months, 8 days

MARTIN, Philip John

Secretary

RESIGNED

Assigned on 29 Nov 1993

Resigned on 31 Oct 2016

Time on role 22 years, 11 months, 2 days

MEENAGHAN, Evelyn Maria

Nominee-secretary

RESIGNED

Assigned on 03 Sep 1993

Resigned on 29 Nov 1993

Time on role 2 months, 26 days

BERESFORD, Valentine Tristram

Director

Company Director

RESIGNED

Assigned on 29 Oct 1997

Resigned on 06 Nov 2009

Time on role 12 years, 8 days

BERGIN, Gavin

Director

Chartered Secretary

RESIGNED

Assigned on 29 Mar 2021

Resigned on 04 Jul 2022

Time on role 1 year, 3 months, 6 days

DOYLE, Eugene Francis

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Oct 1997

Resigned on 13 Aug 2007

Time on role 9 years, 9 months, 15 days

GROSE, Benjamin Toby

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Oct 2009

Resigned on 13 May 2021

Time on role 11 years, 7 months

JAMES, Bruce Michael

Director

Head Of Secretariat

RESIGNED

Assigned on 10 Apr 2018

Resigned on 31 Dec 2021

Time on role 3 years, 8 months, 21 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

LOVEJOY, Jonathan David

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Mar 2022

Resigned on 29 Jun 2022

Time on role 3 months, 11 days

MARTIN, Philip John

Director

Chartered Accountant

RESIGNED

Assigned on 13 Oct 2009

Resigned on 31 Oct 2016

Time on role 7 years, 18 days

MAXTED, Robert David

Director

Company Director

RESIGNED

Assigned on 29 Nov 1993

Resigned on 31 Dec 1994

Time on role 1 year, 1 month, 2 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

MIDDLETON, Charles John

Director

Corporate Tax Executive

RESIGNED

Assigned on 13 Jul 2016

Resigned on 31 Mar 2022

Time on role 5 years, 8 months, 18 days

MOULD, Harold Raymond

Director

Solicitor

RESIGNED

Assigned on 12 Nov 1998

Resigned on 28 Jul 2005

Time on role 6 years, 8 months, 16 days

MOULD, Harold Raymond

Director

Solicitor

RESIGNED

Assigned on 21 Nov 1994

Resigned on 29 Oct 1997

Time on role 2 years, 11 months, 8 days

NEWNS, Christopher Paul

Director

Surveyor

RESIGNED

Assigned on 29 Oct 1997

Resigned on 31 Dec 2004

Time on role 7 years, 2 months, 2 days

PRICE, Humphrey James Montgomery

Director

Chartered Accountant

RESIGNED

Assigned on 29 Nov 1993

Resigned on 28 Jul 2005

Time on role 11 years, 7 months, 29 days

ROBSON, Tom

Director

Financial Accountant

RESIGNED

Assigned on 31 Jan 2020

Resigned on 11 Sep 2020

Time on role 7 months, 11 days

SEATON, Stuart Neil

Nominee-director

RESIGNED

Assigned on 03 Sep 1993

Resigned on 29 Nov 1993

Time on role 2 months, 26 days

SHEEHAN, Nicholas John Philip

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Oct 1995

Resigned on 10 Sep 1997

Time on role 1 year, 11 months, 1 day

SMITH, Andrew David

Director

Surveyor

RESIGNED

Assigned on 18 Jul 2012

Resigned on 14 Feb 2014

Time on role 1 year, 6 months, 27 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 05 Oct 2020

Resigned on 29 Jun 2022

Time on role 1 year, 8 months, 24 days

VAUGHAN, Patrick Lionel

Director

Company Director

RESIGNED

Assigned on 23 Sep 1996

Resigned on 08 Aug 2005

Time on role 8 years, 10 months, 15 days


Some Companies

ANWYL GROUP LIMITED

ANWYL HOUSE ST. DAVIDS PARK,DEESIDE,CH5 3DT

Number:04375093
Status:ACTIVE
Category:Private Limited Company

BEST COMMUTES LTD

189 SELLINCOURT ROAD,LONDON,SW17 9SD

Number:11881555
Status:ACTIVE
Category:Private Limited Company

GREENSTONE (DRY CLEANERS) LIMITED

105 HAMMERSMITH ROAD,LONDON,W14 0QH

Number:04600421
Status:ACTIVE
Category:Private Limited Company

PAC LIFT SERVICES LTD

UNIT 4, CONCORD FARM SCHOOL ROAD,BRAINTREE,CM77 6SP

Number:11065024
Status:ACTIVE
Category:Private Limited Company

RIKII INTERNATIONAL LIMITED

MNC2649 RM B 1-F LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:08817848
Status:ACTIVE
Category:Private Limited Company

T66 TACTICAL LIMITED

UNIT 1,BELFAST,BT4 3ET

Number:NI659676
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