PIMCO 2909 LIMITED

32 Eyre Street 32 Eyre Street, Sheffield, S1 4QZ, South Yorkshire, England
StatusDISSOLVED
Company No.07765559
CategoryPrivate Limited Company
Incorporated07 Sep 2011
Age12 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 28 days

SUMMARY

PIMCO 2909 LIMITED is an dissolved private limited company with number 07765559. It was incorporated 12 years, 8 months, 27 days ago, on 07 September 2011 and it was dissolved 1 year, 2 months, 28 days ago, on 07 March 2023. The company address is 32 Eyre Street 32 Eyre Street, Sheffield, S1 4QZ, South Yorkshire, England.



People

FINLAY, Ian Stuart

Director

Director

ACTIVE

Assigned on 27 Jan 2022

Current time on role 2 years, 4 months, 8 days

NIEDZWIECKI, Andrew

Director

Director

ACTIVE

Assigned on 27 Jan 2022

Current time on role 2 years, 4 months, 8 days

RAE-WELSH, Pamela Mary

Director

Director

ACTIVE

Assigned on 27 Jan 2022

Current time on role 2 years, 4 months, 8 days

RIGBY, Charles Richard

Director

Director

ACTIVE

Assigned on 27 Jan 2022

Current time on role 2 years, 4 months, 8 days

PEACE, Roger

Secretary

RESIGNED

Assigned on 04 Oct 2011

Resigned on 04 Nov 2011

Time on role 1 month

WARD, Lesley Ruth

Secretary

RESIGNED

Assigned on 04 Nov 2011

Resigned on 15 May 2015

Time on role 3 years, 6 months, 11 days

CRABB, Ian Denis

Director

None

RESIGNED

Assigned on 04 Oct 2011

Resigned on 13 Apr 2012

Time on role 6 months, 9 days

EALES, Darryl Charles

Director

Director

RESIGNED

Assigned on 03 Oct 2011

Resigned on 30 Nov 2012

Time on role 1 year, 1 month, 27 days

HILLS, Kenneth Cumming

Director

Company Director

RESIGNED

Assigned on 26 Jun 2012

Resigned on 23 Jun 2018

Time on role 5 years, 11 months, 27 days

HURLEY, Christopher Richard

Director

None

RESIGNED

Assigned on 26 Sep 2012

Resigned on 30 Nov 2012

Time on role 2 months, 4 days

JANSE VAN RENSBURG, Wayne

Director

Director

RESIGNED

Assigned on 23 Jun 2018

Resigned on 27 Jan 2022

Time on role 3 years, 7 months, 4 days

JONES, Sarah Elizabeth

Director

None

RESIGNED

Assigned on 07 Sep 2011

Resigned on 06 Aug 2014

Time on role 2 years, 10 months, 29 days

MILNER, Joanne

Director

Director

RESIGNED

Assigned on 03 Oct 2011

Resigned on 26 Sep 2012

Time on role 11 months, 23 days

PALMER, Andrew Richard Alexander

Director

Company Director

RESIGNED

Assigned on 23 Jun 2018

Resigned on 14 Dec 2019

Time on role 1 year, 5 months, 21 days

PEACE, Roger Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 04 Oct 2011

Resigned on 31 May 2016

Time on role 4 years, 7 months, 27 days


Some Companies

MED SUPPORT LTD

16 ALDERBURY ROAD,SLOUGH,SL3 8DQ

Number:09974902
Status:ACTIVE
Category:Private Limited Company

MODUS OPERANDI ENTERTAINMENT LTD

3B RIVER STREET,LONDON,EC1R 1XN

Number:11061631
Status:ACTIVE
Category:Private Limited Company

OXLEY DEANSTON ACQUISITION COMPANY LIMITED

SUITE E2, THE OCTAGON,COLCHESTER,CO1 1TG

Number:11678842
Status:ACTIVE
Category:Private Limited Company

PERO (FOODS) LIMITED

LLAWR YNYS,COUNTY OF CONWY,LL25 0PZ

Number:02093126
Status:ACTIVE
Category:Private Limited Company

SME DIRECT LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:08453906
Status:ACTIVE
Category:Private Limited Company

SWIM APPAREL LTD

3 WEST PARK DRIVE,DROITWICH,WR9 9HF

Number:09768105
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