PEMBROKE NOMINEES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 3AU
Company number 02825462
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address 1 PEMBROKE RD, CLIFTON, BRISTOL, BS8 3AU
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 6 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PEMBROKE NOMINEES LIMITED are www.pembrokenominees.co.uk, and www.pembroke-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Pembroke Nominees Limited is a Private Limited Company. The company registration number is 02825462. Pembroke Nominees Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of Pembroke Nominees Limited is 1 Pembroke Rd Clifton Bristol Bs8 3au. . DAY, Kevin Clive is a Secretary of the company. APPLEBY, Benedict Mark is a Director of the company. DAY, Kevin Clive is a Director of the company. DAY, Shaun Jeremy is a Director of the company. Secretary APPLEBY, Benedict Mark has been resigned. Secretary BUTTERFIELD, Sylvia Dorothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTTERFIELD, Michael John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
DAY, Kevin Clive
Appointed Date: 02 June 2015

Director
APPLEBY, Benedict Mark
Appointed Date: 01 May 1995
65 years old

Director
DAY, Kevin Clive
Appointed Date: 08 May 2012
61 years old

Director
DAY, Shaun Jeremy
Appointed Date: 01 May 1995
63 years old

Resigned Directors

Secretary
APPLEBY, Benedict Mark
Resigned: 02 June 2015
Appointed Date: 17 October 1995

Secretary
BUTTERFIELD, Sylvia Dorothy
Resigned: 17 October 1995
Appointed Date: 09 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 1993
Appointed Date: 09 June 1993

Director
BUTTERFIELD, Michael John
Resigned: 13 November 2012
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 June 1993
Appointed Date: 09 June 1993

PEMBROKE NOMINEES LIMITED Events

21 Oct 2016
Accounts for a dormant company made up to 31 March 2016
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6

15 Oct 2015
Accounts for a dormant company made up to 31 March 2015
24 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6

24 Jun 2015
Director's details changed for Mr Kevin Clive Day on 24 June 2015
...
... and 56 more events
24 Feb 1994
Accounting reference date notified as 31/10

15 Jun 1993
Secretary resigned

15 Jun 1993
Secretary resigned;new secretary appointed

15 Jun 1993
Director resigned;new director appointed

09 Jun 1993
Incorporation