Active
Company Information for PIB EMPLOYEE BENEFITS HOLDINGS LIMITED
ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
|
Company Registration Number
03702198
Private Limited Company
Active |
Company Name | ||
---|---|---|
PIB EMPLOYEE BENEFITS HOLDINGS LIMITED | ||
Legal Registered Office | ||
ROSSINGTON'S BUSINESS PARK WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW Other companies in DE21 | ||
Previous Names | ||
|
Company Number | 03702198 | |
---|---|---|
Company ID Number | 03702198 | |
Date formed | 1999-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-02-05 16:03:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RYAN CHRISTOPHER BROWN |
||
BRENDAN JAMES MCMANUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY HARRISON |
Company Secretary | ||
PAUL WILLIAM BROWN |
Director | ||
NEIL JAMES CHATBURN |
Director | ||
NICHOLAS JAMES COE |
Director | ||
DAVID ANTHONY HARRISON |
Director | ||
ANDREW GREGORY LOWE |
Director | ||
PAUL JAMES CHESTERS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONLINE RISK SOLUTIONS LTD | Director | 2018-07-04 | CURRENT | 2011-10-25 | Liquidation | |
I2 HEALTHCARE LIMITED | Director | 2018-06-07 | CURRENT | 2007-05-10 | Liquidation | |
PIB GROUP CEE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2009-06-01 | Active | |
PIB GLOBAL LIMITED | Director | 2018-03-29 | CURRENT | 1991-03-15 | Active - Proposal to Strike off | |
PIB GROUP EUROPE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2011-11-03 | Active | |
LORICA INSURANCE BROKERS LIMITED | Director | 2018-02-28 | CURRENT | 1979-02-27 | Active - Proposal to Strike off | |
CITYNET LONDON HOLDINGS LTD | Director | 2017-12-16 | CURRENT | 2012-09-18 | Active | |
CITYNET INSURANCE BROKERS LIMITED | Director | 2017-12-16 | CURRENT | 2000-02-24 | Active | |
AQMEN LIMITED | Director | 2017-09-20 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
AQMEN HOLDINGS LIMITED | Director | 2017-09-20 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CASE INSURANCE SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
MORTON MICHEL HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2011-11-07 | Active | |
MORTON MICHEL LIMITED | Director | 2017-08-31 | CURRENT | 2004-05-06 | Active | |
PIB EMPLOYEE BENEFITS LIMITED | Director | 2017-07-12 | CURRENT | 1986-06-11 | Active | |
ENSCO 1069 LIMITED | Director | 2017-05-30 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
DEFCG LIMITED | Director | 2017-01-20 | CURRENT | 2014-03-20 | Active | |
D.E. FORD (INSURANCE BROKERS) LIMITED | Director | 2017-01-20 | CURRENT | 1976-10-21 | Active - Proposal to Strike off | |
CARE HOME COVER LIMITED | Director | 2017-01-20 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
D. E. FORD HOLDINGS LIMITED | Director | 2017-01-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
THISTLE INSURANCE SERVICES LIMITED | Director | 2016-12-30 | CURRENT | 1938-03-31 | Active | |
CARMICHAEL (ABERDEEN) LIMITED | Director | 2016-10-28 | CURRENT | 1995-10-19 | Active - Proposal to Strike off | |
QPI LEGAL LIMITED | Director | 2016-10-11 | CURRENT | 2004-06-23 | Liquidation | |
PIB (LEGACY EB) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB (GROUP SERVICES) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB RISK SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 1992-01-30 | Active | |
XCENTA LIMITED | Director | 2016-04-21 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
XCENTA SOLUTIONS LIMITED | Director | 2016-04-21 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
PIB GROUP LIMITED | Director | 2016-04-21 | CURRENT | 2015-12-03 | Active | |
FISH ADMINISTRATION LIMITED | Director | 2016-04-21 | CURRENT | 2001-05-10 | Active | |
CHESTER CROWN HOLDINGS LIMITED | Director | 2016-04-21 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
PIB RISK MANAGEMENT LIMITED | Director | 2016-04-21 | CURRENT | 2010-12-20 | Active | |
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD | Director | 2016-04-21 | CURRENT | 2012-02-27 | Active | |
STEPHENSONS (2000) LIMITED | Director | 2016-04-21 | CURRENT | 1999-12-29 | Active - Proposal to Strike off | |
KRM SIGERSON LIMITED | Director | 2016-04-21 | CURRENT | 2013-05-03 | Active | |
Q UNDERWRITING SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 2014-03-19 | Active | |
WHEATLEY WRIGHT INSURANCE SERVICES LIMITED | Director | 2018-07-04 | CURRENT | 2003-02-12 | Active - Proposal to Strike off | |
ONLINE RISK SOLUTIONS LTD | Director | 2018-07-04 | CURRENT | 2011-10-25 | Liquidation | |
I2 HEALTHCARE LIMITED | Director | 2018-06-07 | CURRENT | 2007-05-10 | Liquidation | |
PIB GROUP CEE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2009-06-01 | Active | |
PIB GLOBAL LIMITED | Director | 2018-03-29 | CURRENT | 1991-03-15 | Active - Proposal to Strike off | |
PIB GROUP EUROPE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2011-11-03 | Active | |
LORICA INSURANCE BROKERS LIMITED | Director | 2018-02-28 | CURRENT | 1979-02-27 | Active - Proposal to Strike off | |
CITYNET LONDON HOLDINGS LTD | Director | 2017-12-16 | CURRENT | 2012-09-18 | Active | |
CITYNET INSURANCE BROKERS LIMITED | Director | 2017-12-16 | CURRENT | 2000-02-24 | Active | |
AQMEN LIMITED | Director | 2017-09-20 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
AQMEN HOLDINGS LIMITED | Director | 2017-09-20 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CASE INSURANCE SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
MORTON MICHEL HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2011-11-07 | Active | |
MORTON MICHEL LIMITED | Director | 2017-08-31 | CURRENT | 2004-05-06 | Active | |
PIB EMPLOYEE BENEFITS LIMITED | Director | 2017-07-12 | CURRENT | 1986-06-11 | Active | |
ENSCO 1069 LIMITED | Director | 2017-05-30 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
DEFCG LIMITED | Director | 2017-01-20 | CURRENT | 2014-03-20 | Active | |
D.E. FORD (INSURANCE BROKERS) LIMITED | Director | 2017-01-20 | CURRENT | 1976-10-21 | Active - Proposal to Strike off | |
CARE HOME COVER LIMITED | Director | 2017-01-20 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
D. E. FORD HOLDINGS LIMITED | Director | 2017-01-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
THISTLE INSURANCE SERVICES LIMITED | Director | 2016-12-30 | CURRENT | 1938-03-31 | Active | |
CARMICHAEL (ABERDEEN) LIMITED | Director | 2016-10-28 | CURRENT | 1995-10-19 | Active - Proposal to Strike off | |
QPI LEGAL LIMITED | Director | 2016-10-11 | CURRENT | 2004-06-23 | Liquidation | |
PIB (LEGACY EB) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB (GROUP SERVICES) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB RISK SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 1992-01-30 | Active | |
PIB GROUP LIMITED | Director | 2016-04-21 | CURRENT | 2015-12-03 | Active | |
FISH ADMINISTRATION LIMITED | Director | 2016-04-21 | CURRENT | 2001-05-10 | Active | |
CHESTER CROWN HOLDINGS LIMITED | Director | 2016-04-21 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
PIB RISK MANAGEMENT LIMITED | Director | 2016-04-21 | CURRENT | 2010-12-20 | Active | |
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD | Director | 2016-04-21 | CURRENT | 2012-02-27 | Active | |
STEPHENSONS (2000) LIMITED | Director | 2016-04-21 | CURRENT | 1999-12-29 | Active - Proposal to Strike off | |
BARBON HOLDINGS LIMITED | Director | 2015-11-25 | CURRENT | 2010-11-10 | Active | |
BARBON INSURANCE GROUP LIMITED | Director | 2015-11-25 | CURRENT | 1995-12-08 | Active | |
Q UNDERWRITING SERVICES LIMITED | Director | 2015-07-15 | CURRENT | 2014-03-19 | Active | |
GREENWICH CONSULTING LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Dissolved 2016-04-26 | |
DMWSL 586 LIMITED | Director | 2012-04-20 | CURRENT | 2008-01-17 | Dissolved 2017-05-23 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul> | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
DIRECTOR APPOINTED MR DAVID HUGH SKINNER | ||
APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS | ||
DIRECTOR APPOINTED ROY JOHN CLARK | ||
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18 | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037021980004 | |
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037021980004 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
PSC05 | Change of details for Pib Group Limited as a person with significant control on 2020-01-27 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037021980001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037021980003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Brendan James Mcmanus on 2019-01-30 | |
RES15 | CHANGE OF COMPANY NAME 23/01/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CHATBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COE | |
TM02 | Termination of appointment of David Anthony Harrison on 2018-08-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LOWE | |
PSC02 | Notification of Pib Group Limited as a person with significant control on 2018-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM Exeter House Stanier Way the Wyvern Derby Derbyshire DE21 6BF | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037021980002 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 948 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID ANTHONY HARRISON on 2017-11-20 | |
CH01 | Director's details changed for Mr Neil James Chatburn on 2017-11-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | Current accounting period shortened from 31/12/18 TO 31/12/17 | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 12/09/2017 | |
RES01 | ADOPT ARTICLES 12/09/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037021980001 | |
AP01 | DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 948 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 948 | |
AR01 | 27/01/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 948 | |
AR01 | 27/01/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 948 | |
AR01 | 27/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
AR01 | 27/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 27/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 15/03/11 STATEMENT OF CAPITAL GBP 948 | |
SH01 | 15/03/11 STATEMENT OF CAPITAL GBP 947 | |
AR01 | 27/01/11 FULL LIST | |
SH02 | 28/01/11 STATEMENT OF CAPITAL GBP 938 | |
RES01 | ADOPT ARTICLES 28/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
SH01 | 06/11/09 STATEMENT OF CAPITAL GBP 1438 | |
AR01 | 27/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY HARRISON / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES CHATBURN / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES COE / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREGORY LOWE / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HARRISON / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BROWN / 20/01/2010 | |
RES01 | ADOPT ARTICLES 23/12/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
88(2) | AD 09/09/08 GBP SI 9@1=9 GBP IC 1420/1429 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM OXFORD HOUSE STANIER WAY THE WYVERN DERBY DERBYSHIRE DE21 6BF | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/07--------- £ SI 20@1=20 £ IC 1400/1420 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
123 | NC INC ALREADY ADJUSTED 23/05/06 | |
RES04 | £ NC 2000/2500 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES04 | £ NC 2000/2500 23/05/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 23/05/06--------- £ SI 500@1=500 £ IC 900/1400 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 61 CANAL STREET DERBY DE1 2RJ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AREABRASS LIMITED CERTIFICATE ISSUED ON 26/04/99 | |
123 | £ NC 1000/2000 03/03/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 03/03/99 | |
SRES04 | NC INC ALREADY ADJUSTED 03/03/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PIB EMPLOYEE BENEFITS HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |