About

Registered Number: 04412188
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Active
Registered Address: European Technical Centre Hall Lane, Lathom, Ormskirk, Lancashire, L40 5UF

 

Pilkington (Us) Investments (No.3) Unlimited was founded on 09 April 2002 with its registered office in Ormskirk. This business has 9 directors listed as Endemann, Wolfgang, Herr, Kiefer, Michael, Herr, Mosner, Marcus, Herr, Quenett, Christian, Dr., Kretshmann, Thomas, Herr, Mckillop, Ian James, Miller, Clemens, Settelmayer, Jochen, Herr, Sweeney, John Joseph in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENDEMANN, Wolfgang, Herr 16 November 2012 - 1
KIEFER, Michael, Herr 16 November 2012 - 1
MOSNER, Marcus, Herr 16 November 2012 - 1
QUENETT, Christian, Dr. 16 November 2012 - 1
KRETSHMANN, Thomas, Herr 26 April 2002 30 September 2012 1
MCKILLOP, Ian James 09 April 2002 31 March 2003 1
MILLER, Clemens 26 April 2002 16 November 2012 1
SETTELMAYER, Jochen, Herr 26 April 2002 16 November 2012 1
SWEENEY, John Joseph 09 April 2002 31 May 2002 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 22 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 23 November 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 17 October 2012
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 17 December 2010
RESOLUTIONS - N/A 06 September 2010
CC04 - Statement of companies objects 06 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
RESOLUTIONS - N/A 19 October 2009
MISC - Miscellaneous document 19 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 10 December 2008
353 - Register of members 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2008
AA - Annual Accounts 02 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 23 October 2007
AUD - Auditor's letter of resignation 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 January 2007
363a - Annual Return 03 January 2007
RESOLUTIONS - N/A 30 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 November 2006
AA - Annual Accounts 10 November 2006
RESOLUTIONS - N/A 01 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 September 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
363s - Annual Return 21 December 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 17 December 2003
RESOLUTIONS - N/A 26 October 2003
RESOLUTIONS - N/A 26 October 2003
RESOLUTIONS - N/A 26 October 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
363s - Annual Return 28 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AUD - Auditor's letter of resignation 20 February 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
225 - Change of Accounting Reference Date 17 June 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.