PII GROUP LIMITED

Atley Way Atley Way, Cramlington, NE23 1WW, Northumberland
StatusACTIVE
Company No.03424318
CategoryPrivate Limited Company
Incorporated22 Aug 1997
Age26 years, 9 months
JurisdictionEngland Wales

SUMMARY

PII GROUP LIMITED is an active private limited company with number 03424318. It was incorporated 26 years, 9 months ago, on 22 August 1997. The company address is Atley Way Atley Way, Cramlington, NE23 1WW, Northumberland.



People

DUNLOP, Lorraine Amanda

Secretary

ACTIVE

Assigned on 20 Jan 2020

Current time on role 4 years, 4 months, 2 days

BELLAMY, Michael

Director

General Manager

ACTIVE

Assigned on 31 Jul 2017

Current time on role 6 years, 9 months, 22 days

CHADDA, Sanjeet

Director

Chartered Accountant

ACTIVE

Assigned on 31 Jul 2017

Current time on role 6 years, 9 months, 22 days

CONE, Harry Douglas

Secretary

Chartered Secretary

RESIGNED

Assigned on 26 Feb 1999

Resigned on 31 Jan 2001

Time on role 1 year, 11 months, 5 days

GRAHAM, William

Secretary

Director

RESIGNED

Assigned on 27 Apr 1998

Resigned on 26 Feb 1999

Time on role 9 months, 29 days

HAMILTON, John Andrew

Secretary

RESIGNED

Assigned on 02 Feb 2011

Resigned on 09 Apr 2018

Time on role 7 years, 2 months, 7 days

HIGGINS, Caroline Patricia

Secretary

RESIGNED

Assigned on 01 Feb 2001

Resigned on 31 Aug 2002

Time on role 1 year, 6 months, 30 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2004

Resigned on 31 Oct 2009

Time on role 5 years, 9 months, 30 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Sep 2002

Resigned on 31 Dec 2003

Time on role 1 year, 3 months, 28 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Feb 1998

Resigned on 06 Mar 1998

Time on role 25 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Nov 2009

Resigned on 02 Feb 2010

Time on role 3 months, 1 day

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Mar 1998

Resigned on 27 Apr 1998

Time on role 1 month, 21 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Aug 1997

Resigned on 09 Feb 1998

Time on role 5 months, 18 days

ACKHURST, Trent Braden

Director

Product Manager

RESIGNED

Assigned on 26 May 2007

Resigned on 01 Sep 2007

Time on role 3 months, 6 days

AL-MAHMOUD, Meshaal Mohamed

Director

Manager Project Finance - Qatar Petroleum

RESIGNED

Assigned on 01 May 2012

Resigned on 16 Aug 2015

Time on role 3 years, 3 months, 15 days

AL-MANA, Ali Abdulla

Director

Manager, Portfolio Assessment & Economic Evaluatio

RESIGNED

Assigned on 12 Oct 2015

Resigned on 03 Jul 2017

Time on role 1 year, 8 months, 22 days

AL-MOHANNADI, Said Mubarak Said

Director

Director

RESIGNED

Assigned on 07 May 2010

Resigned on 01 Feb 2013

Time on role 2 years, 8 months, 25 days

AL-MUHANNADI, Saad Rashid Mohammed

Director

Director Technical

RESIGNED

Assigned on 01 Feb 2013

Resigned on 03 Jul 2017

Time on role 4 years, 5 months, 2 days

AL-SHABI, Abdulrahman Ahmad Abdulrahman

Director

Manager

RESIGNED

Assigned on 07 May 2010

Resigned on 01 May 2012

Time on role 1 year, 11 months, 24 days

AL-SULAITI, Ahmad Saif Ahmad

Director

Operations Manager

RESIGNED

Assigned on 07 May 2010

Resigned on 03 Jul 2017

Time on role 7 years, 1 month, 27 days

BATHGATE, Adam

Director

Regional Manager

RESIGNED

Assigned on 24 Sep 2007

Resigned on 07 May 2010

Time on role 2 years, 7 months, 13 days

BELLAMY, Michael

Director

General Manager

RESIGNED

Assigned on 24 Mar 2010

Resigned on 07 May 2010

Time on role 1 month, 14 days

BERGER, Christopher Carl

Director

Global Technology Director

RESIGNED

Assigned on 26 May 2007

Resigned on 12 Sep 2008

Time on role 1 year, 3 months, 17 days

BERTONI, Fernando

Director

General Manager

RESIGNED

Assigned on 07 May 2010

Resigned on 01 May 2013

Time on role 2 years, 11 months, 24 days

BUCANEVE, Giovanni

Director

General Manager

RESIGNED

Assigned on 18 Mar 2002

Resigned on 25 May 2007

Time on role 5 years, 2 months, 7 days

BUCCI, John Vincent

Director

Director

RESIGNED

Assigned on 24 Sep 2007

Resigned on 23 Mar 2010

Time on role 2 years, 5 months, 29 days

CARTLEDGE, Andrew

Director

Director

RESIGNED

Assigned on 03 Sep 2002

Resigned on 26 Oct 2003

Time on role 1 year, 1 month, 23 days

CHRISTIE, Roderick Angus

Director

General Manager Energy Service

RESIGNED

Assigned on 03 Sep 2002

Resigned on 16 Sep 2004

Time on role 2 years, 13 days

CLARK, Alyson Margaret

Director

Legal Counsel

RESIGNED

Assigned on 03 Sep 2002

Resigned on 25 May 2007

Time on role 4 years, 8 months, 22 days

DANIEL, Paul Nigel

Director

Human Resources Manager

RESIGNED

Assigned on 03 Sep 2002

Resigned on 06 Nov 2002

Time on role 2 months, 3 days

DE MARCHIS, Ranieri

Director

Vice President

RESIGNED

Assigned on 18 Mar 2002

Resigned on 01 May 2003

Time on role 1 year, 1 month, 13 days

DE SMEDT, Raymond Andre

Director

Consultant

RESIGNED

Assigned on 28 Jan 1999

Resigned on 09 Dec 2005

Time on role 6 years, 10 months, 12 days

DIGBY, Mark Damien

Director

Europe Operations Manager

RESIGNED

Assigned on 07 Feb 2005

Resigned on 03 Oct 2006

Time on role 1 year, 7 months, 24 days

GRAHAM, William

Director

Director

RESIGNED

Assigned on 27 Apr 1998

Resigned on 30 Sep 2002

Time on role 4 years, 5 months, 3 days

GREEN, Charles Edward Seager

Director

Venture Capitalist

RESIGNED

Assigned on 27 Jan 2000

Resigned on 18 Mar 2002

Time on role 2 years, 1 month, 22 days

HEILMANN, Matthias

Director

Company Director

RESIGNED

Assigned on 21 Apr 2016

Resigned on 18 Jul 2017

Time on role 1 year, 2 months, 27 days

HEINTZELMAN, Daniel Clifford

Director

President & Chief Executive Officer Ge Oil & Gas

RESIGNED

Assigned on 01 Feb 2012

Resigned on 25 Oct 2013

Time on role 1 year, 8 months, 24 days

HORNBY, Ian

Director

Legal Counsel

RESIGNED

Assigned on 02 May 2008

Resigned on 07 May 2010

Time on role 2 years, 5 days

JACOB, Frances Carol

Director

Fund Manager

RESIGNED

Assigned on 20 Feb 1998

Resigned on 18 Mar 2002

Time on role 4 years, 26 days

KEENAN, John Joseph

Director

Uk Controller Ge Energy

RESIGNED

Assigned on 01 Aug 2005

Resigned on 24 Oct 2007

Time on role 2 years, 2 months, 23 days

LITTLE, Daniel Stephen Paul

Director

Chartered Accountant

RESIGNED

Assigned on 02 May 2008

Resigned on 01 Sep 2009

Time on role 1 year, 3 months, 30 days

MANN, Cynthia Kay

Director

Attorney

RESIGNED

Assigned on 26 May 2007

Resigned on 02 May 2008

Time on role 11 months, 7 days

MCBRIDE, Kristopher Ryan

Director

Cfo - Ge Measurement & Control

RESIGNED

Assigned on 07 Dec 2015

Resigned on 11 Oct 2022

Time on role 6 years, 10 months, 4 days

MULHOLLAND, Diarmaid Patrick

Director

Sales Engineer

RESIGNED

Assigned on 03 Oct 2006

Resigned on 25 May 2007

Time on role 7 months, 22 days

NAJAR, Jean Claude

Director

General Counsel

RESIGNED

Assigned on 18 Mar 2002

Resigned on 15 Sep 2005

Time on role 3 years, 5 months, 28 days

PALMER, Brian Conrad

Director

Company Director

RESIGNED

Assigned on 01 May 2013

Resigned on 01 Feb 2016

Time on role 2 years, 9 months

PAPARONI, Marco Renato Bruno

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Sep 2008

Resigned on 07 May 2010

Time on role 1 year, 7 months, 25 days

POULIQUEN, Patrick

Director

General Manager

RESIGNED

Assigned on 18 Mar 2002

Resigned on 12 Feb 2004

Time on role 1 year, 10 months, 25 days

POWELL, Michael Anthony

Director

Director

RESIGNED

Assigned on 20 Feb 1998

Resigned on 31 Jul 2002

Time on role 4 years, 5 months, 11 days

RIBIERAS, Frederic

Director

Chief Financial Officer

RESIGNED

Assigned on 07 May 2010

Resigned on 05 Feb 2014

Time on role 3 years, 8 months, 29 days

ROGERSON, Philip Graham

Director

Director

RESIGNED

Assigned on 20 Feb 1998

Resigned on 08 Apr 2002

Time on role 4 years, 1 month, 16 days

SANTIAGO PONSA, Claudio

Director

Chief Executive Officer

RESIGNED

Assigned on 07 May 2010

Resigned on 01 Feb 2012

Time on role 1 year, 8 months, 25 days

SANTIAGO PONSA, Claudio

Director

Vice President

RESIGNED

Assigned on 18 Mar 2002

Resigned on 25 May 2007

Time on role 5 years, 2 months, 7 days

SHARMAN, Jeremy William

Director

Fund Manager

RESIGNED

Assigned on 20 Feb 1998

Resigned on 27 Jan 2000

Time on role 1 year, 11 months, 7 days

SIMMONS, Michael James

Director

Director

RESIGNED

Assigned on 08 Apr 2004

Resigned on 30 Sep 2006

Time on role 2 years, 5 months, 22 days

SIMONELLI, Lorenzo

Director

Company Director

RESIGNED

Assigned on 25 Oct 2013

Resigned on 17 Jul 2017

Time on role 3 years, 8 months, 23 days

SLOAN, Alasdair Murray Campbell

Director

Chartered Accountant

RESIGNED

Assigned on 02 May 2008

Resigned on 07 May 2010

Time on role 2 years, 5 days

TON, Gwaine William

Director

Company Director

RESIGNED

Assigned on 12 Sep 2003

Resigned on 20 Jul 2005

Time on role 1 year, 10 months, 8 days

WAKE, Hilary Anne, Mrs.

Director

Tax Manager

RESIGNED

Assigned on 07 Feb 2005

Resigned on 25 May 2007

Time on role 2 years, 3 months, 18 days

WORRELL, Brian

Director

Director

RESIGNED

Assigned on 05 Feb 2014

Resigned on 07 Dec 2015

Time on role 1 year, 10 months, 2 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Aug 1997

Resigned on 09 Feb 1998

Time on role 5 months, 18 days

QUICKNESS LIMITED

Corporate-director

RESIGNED

Assigned on 08 Feb 1998

Resigned on 20 Feb 1998

Time on role 12 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Aug 1997

Resigned on 09 Feb 1998

Time on role 5 months, 18 days


Some Companies

CENTREVILLE DS LIMITED

11 THE GROVE,NEWCASTLE UPON TYNE,NE12 9PE

Number:09716961
Status:ACTIVE
Category:Private Limited Company

CHINA GATEWAY INTERNATIONAL LIMITED

6TH FLOOR,LONDON,EC3V 0HR

Number:05868936
Status:ACTIVE
Category:Private Limited Company

CSL PUBLISHING LIMITED

HORNBEAM LODGE,BEVERLEY,HU17 7AJ

Number:02099304
Status:ACTIVE
Category:Private Limited Company

FOREVER LEGAL LIMITED

F1, KENNEDY HOUSE,ALTRINCHAM,WA14 1ES

Number:11771782
Status:ACTIVE
Category:Private Limited Company

THE VAPE TAVERN LTD

15 MARKET STREET,STALYBRIDGE,SK15 2AL

Number:11462511
Status:ACTIVE
Category:Private Limited Company

THEODORE RACING (UK) LIMITED

GARRETS GREEN INDUSTRIAL ESTATE,BIRMINGHAM,

Number:01663984
Status:LIQUIDATION
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