Check the

PILLORY BARN DESIGN LIMITED

Company
PILLORY BARN DESIGN LIMITED (02802485)

PILLORY BARN DESIGN

Phone: 01622 684 407
B⁺ rating

ABOUT PILLORY BARN DESIGN LIMITED

We create events to remember. From Kent’s premier business event, KEiBA, to the Wellbeing Symposium, event management is what we do. From press launches to award nights; if we’re behind it, it’s a date for your diary.

Pillory Barn Design Ltd. Registration No: 2802485 Registered Office:

KEY FINANCES

Year
2017
Assets
£191.98k ▲ £15.8k (8.97 %)
Cash
£57.28k ▲ £17.99k (45.78 %)
Liabilities
£205.26k ▲ £25.76k (14.35 %)
Net Worth
£-13.28k ▲ £-9.96k (300.48 %)

REGISTRATION INFO

Company name
PILLORY BARN DESIGN LIMITED
Company number
02802485
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Mar 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.pillorybarn.co.uk
Phones
01622 684 407
01304 892 356
Registered Address
THE MAIDSTONE STUDIOS,
VINTERS PARK, NEW CUT ROAD,
MAIDSTONE,
KENT,
ME14 5NZ

ECONOMIC ACTIVITIES

73110
Advertising agencies

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow
Instagram
View

LAST EVENTS

30 Mar 2017
Resolutions RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2017
Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2017
Statement of capital following an allotment of shares on 29 March 2017 GBP 475

See Also


Last update 2018

PILLORY BARN DESIGN LIMITED DIRECTORS

Desmond Charles Fitzpatrick High

  Acting
Appointed
16 April 1993
Role
Secretary
Nationality
British
Address
556 Loose Road, Loose, Maidstone, Kent, ME15 9UR
Name
HIGH, Desmond Charles Fitzpatrick

Miranda Lesley Chapman

  Acting PSC
Appointed
01 January 2006
Occupation
Account Director
Role
Director
Age
60
Nationality
British
Address
35 Elysium Park Close, Whitfield, Dover, Kent, England, CT16 2FJ
Country Of Residence
England
Name
CHAPMAN, Miranda Lesley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Roger Dennis Arthur Hills

  Acting PSC
Appointed
16 April 1993
Occupation
Design Consultant
Role
Director
Age
68
Nationality
British
Address
10 The Almonds, Bearsted, Maidstone, Kent, ME14 4LG
Country Of Residence
England
Name
HILLS, Roger Dennis Arthur
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
23 March 1993
Resigned
16 April 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
23 March 1993
Resigned
16 April 1993
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.