PANCIA PIENA (NORTH AUDLEY STREET) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06249370. The registration start date is May 16, 2007. The current status is Active.
Company Number | 06249370 |
Company Name | PANCIA PIENA (NORTH AUDLEY STREET) LIMITED |
Registered Address |
41 Cuckoo Hill Road Pinner HA5 1AU England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2007-05-16 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 31/03/2017 |
Accounts Last Update | 30/06/2015 |
Returns Due Date | 13/06/2017 |
Returns Last Update | 16/05/2016 |
Confirmation Statement Due Date | 30/05/2018 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
56101 | Licensed restaurants |
Address |
41 CUCKOO HILL ROAD |
Post Town | PINNER |
Post Code | HA5 1AU |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
IL CALCIO UK LTD | 41 Cuckoo Hill Road, Pinner, HA5 1AU, England |
Entity Name | Office Address |
---|---|
J&S PUBLISHING LIMITED | 45 Cuckoo Hill Road, Pinner, Greater London, HA5 1AU, United Kingdom |
RMRR LIMITED | 67 Cuckoo Hill Road, Pinner, HA5 1AU, England |
ANS FINTECH LIMITED | 43 Cuckoo Hill Road, Pinner, HA5 1AU, England |
CARTRIDGE WORLD BRAINTREE LTD | 53 Cuckoo Hill Road, Pinner, Middlesex, HA5 1AU, England |
SORATINA LIMITED | 81 Cuckoo Hill Road, Pinner, Middlesex, HA5 1AU |
AMBLEGRADE COMPUTERS LIMITED | 73 Cuckoo Hill Road, Pinner, Middlesex, HA5 1AU |
Entity Name | Office Address |
---|---|
BHARAT ARMY CLUB TOURS LTD | Cherry Cottage, 542 Uxbridge Road, Pinner, Middlesex, HA5 3QA, United Kingdom |
FIRST STOP PROPERTIES AND ESTATE AGENTS LTD | 93 Marsh Road, Pinner, Middlesex, HA5 5PA, United Kingdom |
SHADEV CONSTRUCTION LIMITED | 41 Whittington Way, Pinner, HA5 5JS, England |
NO 1 PROPERTY SOLUTIONS LIMITED | 22 Middleton Drive, Pinner, HA5 2PG, England |
SEAN LIBERTY CONSULTING LTD | 66 The Chase, Eastcote, Pinner, Middlesex, HA51SN, England |
SME MERCHANT SERVICES LTD | 11 Lawrence Road, Pinner, Middlesex, HA51LH, United Kingdom |
BRICK MORTAR (PINNER) LIMITED | 12 High Street, Pinner, HA5 5PW, England |
FERROTTA PROPERTIES LTD | 117 Eastcote Road, Pinner, HA5 1ET, England |
FITZGERALD FITTINGS LIMITED | 2a Cedar Drive, Pinner, Middlesex, HA5 4DE, United Kingdom |
FORCE VELOCITY GROUP LTD | 30 Athol Gardens, Pinner, Middlesex, HA5 3XQ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CIFU, Petru Cosmin | Director (Active) | 142a Percy Road, Shepherds Bush, London, United Kingdom, W12 9QL | June 1986 / 27 November 2015 |
Romanian / England |
Manager |
BARBIERI, Alberto | Secretary (Resigned) | 270 Bluewater House, Smugglers Way, Wandsworth, London, SW18 1EA | / 16 May 2007 |
/ |
|
BECK, Christine | Secretary (Resigned) | 8-10, Hallam Street, London, W1W 6JE | / 8 May 2009 |
/ |
|
BARBIERI, Alberto | Director (Resigned) | 270 Bluewater House, Smugglers Way, Wandsworth, London, SW18 1EA | May 1973 / 16 May 2007 |
Italian / |
Director |
CHRISTOPHER, Andrew Anthony | Director (Resigned) | 2 Dormers Lodge, 373 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT | April 1971 / 16 May 2007 |
British / England |
Director |
CHRYSANTHOU, Chris | Director (Resigned) | 11 Taverners Lodge, 20 Cockfosters Road, Southgate, EN4 0DU | August 1979 / 16 May 2007 |
British / |
Director |
ROCHE, Michael | Director (Resigned) | Westbury 2nd Floor 145-157, St John Street, London, EC1V 4PY | January 1968 / 8 June 2011 |
Irish / Ireland |
None |
SALAMONS, David Lewis Paul | Director (Resigned) | 116-118, Chancery Lane, C/O Cubism Law, London, United Kingdom, WC2A 1PP | February 1957 / 27 May 2011 |
British / United Kingdom |
Lawyer |
SIMPSON, Christopher | Director (Resigned) | 8-10, Hallam Street, London, W1W 6JE | September 1952 / 8 May 2009 |
British / United Kingdom |
Director |
STANCU, Calin Mugur | Director (Resigned) | 14 Mendeleev, Bucharest 1, Romania | August 1967 / 8 August 2012 |
Romanian / Romania |
None |
INCORPORATE DIRECTORS LIMITED | Nominee Director (Resigned) | 4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | / 16 May 2007 |
/ |
Post Town | PINNER |
Post Code | HA5 1AU |
SIC Code | 56101 - Licensed restaurants |
Please provide details on PANCIA PIENA (NORTH AUDLEY STREET) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.