PELLING LIMITED
KENT

Hellopages » Greater London » Bromley » BR1 1LY

Company number 02551068
Status Active
Incorporation Date 23 October 1990
Company Type Private Limited Company
Address 24 WIDMORE ROAD, BROMLEY, KENT, BR1 1LY
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 May 2016; Appointment of Mr Terence Hardy as a director on 1 November 2016; Appointment of Mr Mark David Brown as a director on 1 December 2016. The most likely internet sites of PELLING LIMITED are www.pelling.co.uk, and www.pelling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Pelling Limited is a Private Limited Company. The company registration number is 02551068. Pelling Limited has been working since 23 October 1990. The present status of the company is Active. The registered address of Pelling Limited is 24 Widmore Road Bromley Kent Br1 1ly. . ANDERSON, Diana Elizabeth is a Secretary of the company. BROWN, Mark David is a Director of the company. CLAXTON, Richard George is a Director of the company. DAVISON, Alan Hugh is a Director of the company. HARDY, Terence is a Director of the company. SMITH, David Robert is a Director of the company. WERNER, Neill John is a Director of the company. Director BIRRELL, Stuart has been resigned. Director BOOTH, Roger Gordon has been resigned. Director DEW, Keith Douglas has been resigned. Director GIBB, Robert Thomson has been resigned. Director KELSEY, Geoffrey Michael has been resigned. Director MURRAY, Keith has been resigned. Director PELLING, John Frederick has been resigned. Director SHARP, James Thomas has been resigned. Director TURNER, Royston Paul has been resigned. Director WADE, Peter Colin has been resigned. The company operates in "Architectural activities".


Current Directors


Director
BROWN, Mark David
Appointed Date: 01 December 2016
50 years old

Director
CLAXTON, Richard George
Appointed Date: 01 June 1995
69 years old

Director
DAVISON, Alan Hugh
Appointed Date: 01 June 2001
61 years old

Director
HARDY, Terence
Appointed Date: 01 November 2016
59 years old

Director
SMITH, David Robert

68 years old

Director
WERNER, Neill John
Appointed Date: 01 June 2001
62 years old

Resigned Directors

Director
BIRRELL, Stuart
Resigned: 30 November 1992
68 years old

Director
BOOTH, Roger Gordon
Resigned: 31 December 2006
Appointed Date: 01 June 1997
70 years old

Director
DEW, Keith Douglas
Resigned: 31 May 2010
78 years old

Director
GIBB, Robert Thomson
Resigned: 31 May 2011
77 years old

Director
KELSEY, Geoffrey Michael
Resigned: 31 May 2011
77 years old

Director
MURRAY, Keith
Resigned: 30 November 1992
68 years old

Director
PELLING, John Frederick
Resigned: 31 May 2003
81 years old

Director
SHARP, James Thomas
Resigned: 04 May 2015
Appointed Date: 01 June 2001
62 years old

Director
TURNER, Royston Paul
Resigned: 10 June 2016
Appointed Date: 01 June 2003
66 years old

Director
WADE, Peter Colin
Resigned: 07 July 2014
Appointed Date: 01 June 2003
69 years old

Persons With Significant Control

Mr Richard George Claxton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neill John Werner
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PELLING LIMITED Events

06 Mar 2017
Full accounts made up to 31 May 2016
06 Mar 2017
Appointment of Mr Terence Hardy as a director on 1 November 2016
06 Mar 2017
Appointment of Mr Mark David Brown as a director on 1 December 2016
31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
31 Oct 2016
Termination of appointment of Royston Paul Turner as a director on 10 June 2016
...
... and 99 more events
30 Nov 1990
New director appointed

15 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 Oct 1990
Registered office changed on 31/10/90 from: 140 tabernacle street london EC2A 4SD
23 Oct 1990
Incorporation

PELLING LIMITED Charges

8 September 2011
Debenture
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…