PEDIMENT INVESTMENTS LIMITED
BRISTOL GLANSNAL INVESTMENTS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6NP

Company number 00635445
Status Active
Incorporation Date 21 August 1959
Company Type Private Limited Company
Address SIXTH FLOOR, ONE REDCLIFF STREET, BRISTOL, BS1 6NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PEDIMENT INVESTMENTS LIMITED are www.pedimentinvestments.co.uk, and www.pediment-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Pediment Investments Limited is a Private Limited Company. The company registration number is 00635445. Pediment Investments Limited has been working since 21 August 1959. The present status of the company is Active. The registered address of Pediment Investments Limited is Sixth Floor One Redcliff Street Bristol Bs1 6np. . ARCHER, Ruth is a Secretary of the company. ARCHER, Ruth is a Director of the company. WARNER, David is a Director of the company. WARNER, Malcolm Digby is a Director of the company. Secretary FEINER, Dinah has been resigned. Secretary SHRANK, Jonathan has been resigned. Director FEINER, Dinah has been resigned. Director WARNER, Joan Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ARCHER, Ruth
Appointed Date: 01 July 2008

Director
ARCHER, Ruth
Appointed Date: 01 July 2008
67 years old

Director
WARNER, David
Appointed Date: 01 July 2008
76 years old

Director
WARNER, Malcolm Digby
Appointed Date: 01 July 2008
73 years old

Resigned Directors

Secretary
FEINER, Dinah
Resigned: 23 October 2007

Secretary
SHRANK, Jonathan
Resigned: 30 June 2008
Appointed Date: 23 October 2007

Director
FEINER, Dinah
Resigned: 23 October 2007
109 years old

Director
WARNER, Joan Margaret
Resigned: 05 September 2013
102 years old

Persons With Significant Control

Mr David Warner
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Malcolm Digby Warner
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Joan Margaret Warner
Notified on: 6 April 2016
102 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PEDIMENT INVESTMENTS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 June 2016
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 600

02 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 73 more events
29 Jul 1986
Return made up to 30/04/85; full list of members

29 Jul 1986
Return made up to 13/05/86; full list of members

29 Jul 1986
Return made up to 13/05/86; full list of members

01 Apr 1960
Increase in nominal capital
21 Aug 1959
Incorporation

PEDIMENT INVESTMENTS LIMITED Charges

2 February 1973
Mortgage
Delivered: 23 February 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 'Upper mount' the vale southsea, portsmouth hants together…
15 April 1969
Mortgage
Delivered: 28 April 1969
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3 eastern parade, southsea, hants together with all…
23 April 1965
Equitable mortgage
Delivered: 3 May 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 32, outram road, southsea, portsmouth hants.
4 November 1964
Equitable charge
Delivered: 10 November 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: £23,573.5.7 owing by moonfern LTD to the company.
12 March 1963
Mortgage
Delivered: 26 March 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 10 and 12 kent road,southsea,hants and all fixtures.
18 September 1961
Mortgage
Delivered: 6 October 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Valletta,14 clarenden road,southsea,hants & all fixtures…