PINEBELL LIMITED

Hellopages » Greater London » Brent » NW10 3JE

Company number 04188506
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address 40 CHAMBERLAYNE ROAD, LONDON, NW10 3JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 500,160 . The most likely internet sites of PINEBELL LIMITED are www.pinebell.co.uk, and www.pinebell.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and six months. The distance to to Barnes Bridge Rail Station is 4.4 miles; to Battersea Park Rail Station is 4.8 miles; to Brentford Rail Station is 5 miles; to Barbican Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinebell Limited is a Private Limited Company. The company registration number is 04188506. Pinebell Limited has been working since 28 March 2001. The present status of the company is Active. The registered address of Pinebell Limited is 40 Chamberlayne Road London Nw10 3je. The company`s financial liabilities are £853.6k. It is £-278.26k against last year. The cash in hand is £210.28k. It is £-70.61k against last year. And the total assets are £1393.74k, which is £-70.61k against last year. RUDDY, Lee Myles is a Secretary of the company. RUDDY, Alan Joseph is a Director of the company. RUDDY, Lee Myles is a Director of the company. Secretary BUTLER, John Frederick has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BUTLER, John Frederick has been resigned. Director RUDDY, Patrick Joseph has been resigned. Director THOMPSON, Robert Campbell has been resigned. The company operates in "Development of building projects".


pinebell Key Finiance

LIABILITIES £853.6k
-25%
CASH £210.28k
-26%
TOTAL ASSETS £1393.74k
-5%
All Financial Figures

Current Directors

Secretary
RUDDY, Lee Myles
Appointed Date: 31 May 2001

Director
RUDDY, Alan Joseph
Appointed Date: 12 December 2003
51 years old

Director
RUDDY, Lee Myles
Appointed Date: 12 December 2003
49 years old

Resigned Directors

Secretary
BUTLER, John Frederick
Resigned: 31 May 2001
Appointed Date: 28 March 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 28 March 2001
Appointed Date: 28 March 2001

Director
BUTLER, John Frederick
Resigned: 31 May 2001
Appointed Date: 28 March 2001
72 years old

Director
RUDDY, Patrick Joseph
Resigned: 11 November 2010
Appointed Date: 05 April 2001
86 years old

Director
THOMPSON, Robert Campbell
Resigned: 31 October 2006
Appointed Date: 28 March 2001
74 years old

Persons With Significant Control

Mr Lee Myles Ruddy Ba Hons Fcma
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

PINEBELL LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 500,160

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500,160

...
... and 37 more events
22 Jan 2002
New secretary appointed
13 Dec 2001
Secretary resigned;director resigned
13 Apr 2001
Secretary resigned
06 Apr 2001
New director appointed
28 Mar 2001
Incorporation

PINEBELL LIMITED Charges

13 October 2006
Debenture
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Studio house rita road vauxhall t/n SGL436623. Fixed and…
13 October 2006
Legal charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Studio house rita road vauxhall t/n SGL436623. And all…