PILLAR DENTON LIMITED

York House York House, London, W1H 7LX
StatusACTIVE
Company No.02982293
CategoryPrivate Limited Company
Incorporated24 Oct 1994
Age29 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

PILLAR DENTON LIMITED is an active private limited company with number 02982293. It was incorporated 29 years, 7 months, 26 days ago, on 24 October 1994. 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, 19 days

CASE, Paul

Director

Development Director

ACTIVE

Assigned on 17 Mar 2022

Current time on role 2 years, 3 months, 2 days

CLEVELAND, Kelly Marie

Director

Head Of Investment

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 19 days

MCCLURE, Keith

Director

Accountant

ACTIVE

Assigned on 22 Dec 2023

Current time on role 5 months, 28 days

MURRELL, Peter James

Director

Accountant

ACTIVE

Assigned on 18 Mar 2022

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

WISEMAN, Michael Andrew

Director

Development Executive

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 19 days

MARTIN, Philip John

Secretary

RESIGNED

Assigned on 04 Nov 1994

Resigned on 31 Oct 2016

Time on role 21 years, 11 months, 27 days

THOMAS, Howard

Nominee-secretary

RESIGNED

Assigned on 24 Oct 1994

Resigned on 04 Nov 1994

Time on role 11 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 19 Jan 2018

Time on role 11 years, 1 month, 27 days

BERESFORD, Valentine Tristram

Director

Company Director

RESIGNED

Assigned on 16 Jul 2004

Resigned on 06 Nov 2009

Time on role 5 years, 3 months, 21 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 Oct 2009

Resigned on 20 May 2021

Time on role 11 years, 7 months, 7 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

MARTIN, Philip John

Director

Chartered Accountant

RESIGNED

Assigned on 13 Oct 2009

Resigned on 31 Oct 2016

Time on role 7 years, 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 04 Nov 1994

Resigned on 28 Jul 2005

Time on role 10 years, 8 months, 24 days

PRICE, Humphrey James Montgomery

Director

Chartered Accountant

RESIGNED

Assigned on 04 Nov 1994

Resigned on 28 Jul 2005

Time on role 10 years, 8 months, 24 days

ROBERTS, Timothy Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Nov 2006

Resigned on 31 Mar 2019

Time on role 12 years, 4 months, 9 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

TAUNT, Nick

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2023

Resigned on 22 Dec 2023

Time on role 5 months, 22 days

TAYLOR, James Fielding

Director

Chartered Surveyor / Asset Manager

RESIGNED

Assigned on 14 Jun 2011

Resigned on 25 Jan 2013

Time on role 1 year, 7 months, 11 days

TESTER, William Andrew Joseph

Nominee-director

RESIGNED

Assigned on 24 Oct 1994

Resigned on 04 Nov 1994

Time on role 11 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

ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED

WEST WING 2ND FLOOR,OCEAN VILLAGE,SO14 3XB

Number:11314310
Status:ACTIVE
Category:Private Limited Company

ARIES AGRO INTERNATIONAL LTD.

40 HEATHCOTE STREET,COVENTRY,CV6 3BJ

Number:09450434
Status:ACTIVE
Category:Private Limited Company

HARINGEY MIGRANT SUPPORT CENTRE

386 WEST GREEN ROAD,LONDON,N15 3QL

Number:08144361
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MA FURNITURE LIMITED

32 CROWN STREET,PETERBOROUGH,PE1 3HY

Number:10499271
Status:ACTIVE
Category:Private Limited Company

MICHEL HADDI STUDIO LIMITED

27 CASTLE GATE,NEWARK,NG24 1BA

Number:06040553
Status:ACTIVE
Category:Private Limited Company

SURAK LIMITED

83 KESLAKE ROAD,LONDON,NW6 6DH

Number:09054996
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