PYRFORD INTERNATIONAL LIMITED
Address
PYRFORD INTERNATIONAL LIMITED
Classification:
Legal Information
Company Registration No.:
02096061
Incorporation Date:
3 Feb 1987
(31 Years old)
Financial Year End:
31 Oct
Capital:
£6,000,000.00
on 8 Dec 2014
For period ending:
31 Oct 2014
Filed on:
24 Feb 2015
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
24 Oct 2014
Filed on:
8 Dec 2014
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Recently Filed Documents - 196 available
- Appointment of director - £4.99
- Termination of appointment of director - £4.99
- Annual Accounts For Year Ended 31 Oct 14 - £4.99
- Annual Return As At 24 Oct 14 (not accounts) - £4.99
- Appointment of secretary - £4.99
- Annual Return - £4.99
Directors and Secretaries
Barry Cooper | |
14 Dec 2007 ⇒ Present ( 10 Years ) | Director |
Anthony Cousins | |
before 5 Nov 1991 ⇒ Present ( 26 Years ) | Director |
Scott Matthews | |
9 Jun 2009 ⇒ Present ( 8 Years ) | Director |
Barry Mcinerney | |
13 Jan 2010 ⇒ Present ( 8 Years ) | Director |
Drew Newman | |
9 Jun 2009 ⇒ Present ( 8 Years ) | Director |
Lars Nielsen | |
11 May 2015 ⇒ Present ( 2 Years ) | Director |
Gilles Oulette | |
1 Oct 2009 ⇒ Present ( 8 Years ) | Director |
William Smith | |
28 Apr 2011 ⇒ Present ( 6 Years ) | Director |
Neha Vadodaria | |
1 Aug 2014 ⇒ Present ( 3 Years ) | Company Secretary |
Previous Addresses
95 QUEEN VICTORIA STREET
LONDON
EC4V 4HG
UNITED KINGDOM
LONDON
EC4V 4HG
UNITED KINGDOM
Changed 18 Nov 2008
79 GROSVENOR STREET
LONDON
W1K 3JU
LONDON
W1K 3JU
Changed 18 Nov 2008
WENTWORTH HOUSE
5, ST. JAMES'S SQUARE
LONDON
SW1Y 4ET.
5, ST. JAMES'S SQUARE
LONDON
SW1Y 4ET.
Changed 8 May 1991
GREENLY HSE
40 DUKES PLACE
LONDON
EC3A 7LP
40 DUKES PLACE
LONDON
EC3A 7LP
Changed 7 Jun 1990
47 BRUNSWICK PLACE
LONDON
N1 6EE
LONDON
N1 6EE
Changed 6 May 1987
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Oct 2014 | 24 Feb 2015 | 4 |
31 Oct 2012 | 7 Feb 2013 | 4 |
31 Oct 2011 | 8 Feb 2012 | 4 |
31 Oct 2010 | 31 Jan 2011 | 3 |
31 Oct 2009 | 1 Feb 2010 | 4 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Oct 14
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Public Sector Suppliers With Similar Names
Companies With Similar Names
Companies With Similar Director Names
- BMO CAPITAL MARKETS LIMITED
- LGM INVESTMENTS LIMITED
- BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED
- BMO CAPITAL MARKETS (NOMINEES) LIMITED
- BMO UK PENSION PLAN TRUSTEE COMPANY LIMITED
- More...
Companies With Same Post Code
- BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED
- BMO CAPITAL MARKETS LIMITED
- BMO UK PENSION PLAN TRUSTEE COMPANY LIMITED
- BMO CAPITAL MARKETS (NOMINEES) LIMITED
- More...
Activity
This company viewed 7 times in the last few years