PIONEER CONCRETE DEVELOPMENT LIMITED

PIONEER CONCRETE DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePIONEER CONCRETE DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02524157
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIONEER CONCRETE DEVELOPMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PIONEER CONCRETE DEVELOPMENT LIMITED located?

    Registered Office Address
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Undeliverable Registered Office AddressNo

    What were the previous names of PIONEER CONCRETE DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIONEER CONCRETE DEVELOPMENT PLC.Nov 09, 1990Nov 09, 1990
    SNOWFIELD PLCJul 20, 1990Jul 20, 1990

    What are the latest accounts for PIONEER CONCRETE DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PIONEER CONCRETE DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement 26/01/2017
    RES13

    Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016

    1 pagesTM01

    Statement of capital on Nov 29, 2016

    • Capital: GBP 8
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 12,500
    SH01

    Appointment of Wendy Fiona Rogers as a secretary on Mar 10, 2016

    2 pagesAP03

    Termination of appointment of Roger Thomas Virley Tyson as a secretary on Mar 10, 2016

    1 pagesTM02

    Director's details changed for Edward Alexander Gretton on Aug 02, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 12,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01

    Appointment of Robert Charles Dowley as a director

    2 pagesAP01

    Appointment of Nicholas Arthur Dawe Benning-Prince as a director

    2 pagesAP01

    Termination of appointment of Seyda Pirinccioglu as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of PIONEER CONCRETE DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    206126740001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritish182670630001
    DOWLEY, Robert Charles
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritish183842720001
    GRETTON, Edward Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritish130888540002
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomGerman220319550001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    PETERS, Ian Alan Duncan
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    Secretary
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    British154498310001
    THOMAS, Antony Lewis John
    12 Kingfield Road
    W5 1LB London
    Secretary
    12 Kingfield Road
    W5 1LB London
    British914540001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    British90294620001
    BRATT, Duncan Leslie
    Field House
    Oddley Lane
    HP27 9NQ Saunderton
    Buckinghamshire
    Director
    Field House
    Oddley Lane
    HP27 9NQ Saunderton
    Buckinghamshire
    United KingdomBritish83112320001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritish160732500001
    COLQUITT, Warren Geoffrey
    68 Elm Grove Road
    Barnes
    SW13 0BS London
    Director
    68 Elm Grove Road
    Barnes
    SW13 0BS London
    British57912400001
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Australian109716390001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritish4655640001
    EGAN, David John
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    Director
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    United KingdomBritish324778100001
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritish131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritish131516210001
    HOLCROFT, Thomas Bernard Manning
    Cotsmoor
    St Georges Avenue
    KT13 0BS Weybridge
    Surrey
    Director
    Cotsmoor
    St Georges Avenue
    KT13 0BS Weybridge
    Surrey
    United KingdomBritish60759250001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgian130757120001
    LEEVERS, John William
    47 Hamilton Avenue
    Pyrford
    GU22 8RU Woking
    Surrey
    Director
    47 Hamilton Avenue
    Pyrford
    GU22 8RU Woking
    Surrey
    Australian1216680001
    NOLAN, Norman John
    Catani 20 Hacketts Lane
    Pyrford
    GU22 8PP Woking
    Surrey
    Director
    Catani 20 Hacketts Lane
    Pyrford
    GU22 8PP Woking
    Surrey
    British914550001
    PETERS, Ian Alan Duncan
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    Director
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    EnglandBritish154498310001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkish152863060001
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritish90315200001
    VARCOE, Richard Antony Bruce, Dr
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    Director
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    United KingdomBritish55610930001
    VIVIAN, Simon Neil
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    Director
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    United KingdomBritish97479630001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0