About

Registered Number: 03507293
Date of Incorporation: 10/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Old Mansion House, Eamont Bridge, Penrith, Cumbria, CA10 2BX

 

Founded in 1998, Piper Assessment Ltd has its registered office in Penrith in Cumbria, it's status is listed as "Active". The companies directors are listed as Hardy, Skye, Barraclough, Raymond John, Anstead, William Ernest, Espin, Terence William Randall, James, Nicholas Guy, Justice, Ann, Leader, Karen Ann, Perryman, Frederick Stanley, Stirland, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSTEAD, William Ernest 15 December 1999 25 August 2011 1
ESPIN, Terence William Randall 15 December 1999 15 November 2011 1
JAMES, Nicholas Guy 01 February 2012 11 July 2017 1
JUSTICE, Ann 15 December 1999 25 October 2005 1
LEADER, Karen Ann 01 February 2012 14 September 2015 1
PERRYMAN, Frederick Stanley 07 October 1998 11 July 2017 1
STIRLAND, Robert 25 October 2005 22 January 2010 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Skye 11 July 2017 - 1
BARRACLOUGH, Raymond John 01 August 2014 11 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 16 September 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 18 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 13 September 2018
TM01 - Termination of appointment of director 20 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 17 August 2017
AP03 - Appointment of secretary 21 July 2017
AP01 - Appointment of director 21 July 2017
TM02 - Termination of appointment of secretary 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 01 December 2016
CS01 - N/A 16 September 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 03 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
TM01 - Termination of appointment of director 11 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 23 December 2014
AP03 - Appointment of secretary 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 16 October 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 15 February 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 21 February 2011
AP01 - Appointment of director 21 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 12 December 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 23 September 2004
AUD - Auditor's letter of resignation 05 May 2004
363s - Annual Return 01 March 2004
AUD - Auditor's letter of resignation 07 January 2004
AUD - Auditor's letter of resignation 07 January 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
CERTNM - Change of name certificate 11 January 2000
RESOLUTIONS - N/A 08 December 1999
AA - Annual Accounts 08 December 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
363s - Annual Return 22 February 1999
MISC - Miscellaneous document 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
CERTNM - Change of name certificate 18 September 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
287 - Change in situation or address of Registered Office 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
MEM/ARTS - N/A 27 April 1998
CERTNM - Change of name certificate 15 April 1998
NEWINC - New incorporation documents 10 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.