PILLARCAISSE MANAGEMENT LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.02941307
CategoryPrivate Limited Company
Incorporated21 Jun 1994
Age29 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution31 Jul 2018
Years5 years, 9 months, 19 days

SUMMARY

PILLARCAISSE MANAGEMENT LIMITED is an dissolved private limited company with number 02941307. It was incorporated 29 years, 10 months, 28 days ago, on 21 June 1994 and it was dissolved 5 years, 9 months, 19 days ago, on 31 July 2018. 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, 19 days

GAGNE, Rita-Rose

Director

Company Director

ACTIVE

Assigned on 21 Dec 2010

Current time on role 13 years, 4 months, 29 days

GROSE, Benjamin Toby

Director

Chartered Surveyor

ACTIVE

Assigned on 13 Oct 2009

Current time on role 14 years, 7 months, 6 days

MARTIN, Philip John

Secretary

RESIGNED

Assigned on 02 Aug 1994

Resigned on 31 Oct 2016

Time on role 22 years, 2 months, 29 days

MEENAGHAN, Evelyn Maria

Nominee-secretary

RESIGNED

Assigned on 21 Jun 1994

Resigned on 17 Aug 1994

Time on role 1 month, 26 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

CAMPBELL, Paul

Director

President

RESIGNED

Assigned on 03 Jan 2002

Resigned on 21 Dec 2010

Time on role 8 years, 11 months, 18 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

LEGAULT, Claude

Director

Pres. Sitq

RESIGNED

Assigned on 22 Jul 1998

Resigned on 01 Dec 2001

Time on role 3 years, 4 months, 10 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

MATHIEU, Germaine

Director

Director

RESIGNED

Assigned on 19 May 1995

Resigned on 08 Sep 1997

Time on role 2 years, 3 months, 20 days

MCGANN, Martin Francis

Director

Chartered Accountant

RESIGNED

Assigned on 26 Feb 2003

Resigned on 07 Oct 2005

Time on role 2 years, 7 months, 9 days

MOULD, Harold Raymond

Director

Solicitor

RESIGNED

Assigned on 02 Aug 1994

Resigned on 28 Jul 2005

Time on role 10 years, 11 months, 26 days

PERREAULT, Fernand

Director

Company Director

RESIGNED

Assigned on 17 Aug 1994

Resigned on 21 Dec 2010

Time on role 16 years, 4 months, 4 days

PRICE, Humphrey James Montgomery

Director

Chartered Accountant

RESIGNED

Assigned on 02 Aug 1994

Resigned on 28 Jul 2005

Time on role 10 years, 11 months, 26 days

SEATON, Stuart Neil

Nominee-director

RESIGNED

Assigned on 21 Jun 1994

Resigned on 17 Aug 1995

Time on role 1 year, 1 month, 26 days

SHEEHAN, Nicholas John Philip

Director

Chartered Surveyor

RESIGNED

Assigned on 27 Sep 1996

Resigned on 08 Oct 1996

Time on role 11 days

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

TREMBLAY, Rene

Director

Senior Vice President Investme

RESIGNED

Assigned on 17 Aug 1994

Resigned on 19 May 1995

Time on role 9 months, 2 days

TRESHAM, William R C

Director

Company Director

RESIGNED

Assigned on 21 Dec 2010

Resigned on 19 Sep 2017

Time on role 6 years, 8 months, 29 days

WINSLOW, Timothy Simon

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Nov 1994

Resigned on 31 Dec 1998

Time on role 4 years, 1 month, 23 days


Some Companies

ARCHITECTURAL FUTURES LTD

119 THE HUB,LONDON,W10 5BE

Number:09341142
Status:ACTIVE
Category:Private Limited Company

CHAMBERS LANDSCAPES LIMITED

29 STUART CLOSE,NORTHAMPTON,NN4 9YZ

Number:04626637
Status:ACTIVE
Category:Private Limited Company

CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH

SUNDERLAND HOUSE,MACCLESFIELD,SK11 6JF

Number:06816600
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INDUSTRY LANE LIMITED

19 CARLTON TERRACE,EDINBURGH,EH7 5DD

Number:SC407826
Status:ACTIVE
Category:Private Limited Company

INJURY CLAIMS SCOTLAND LTD

SUITE 3.12 - 3.15,GLASGOW,G2 6HJ

Number:SC438343
Status:ACTIVE
Category:Private Limited Company

TEIJIN FRONTIER EUROPE GMBH

18 GASSTRASSE,HAMBURG,

Number:FC017470
Status:ACTIVE
Category:Other company type

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