Company number 05698403
Status Active
Incorporation Date 6 February 2006
Company Type Private Limited Company
Address ONE, CENTRAL SQUARE, CARDIFF, SOUTH GLAMORGAN, CF10 1FS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 31 Windsor Place Cardiff CF10 3UR to 1 Central Square Cardiff South Glamorgan CF10 1FS on 31 October 2016; Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
GBP 1
; Satisfaction of charge 056984030003 in full. The most likely internet sites of PMH WESTERN LIMITED are www.pmhwestern.co.uk, and www.pmh-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Cardiff Queen Street Rail Station is 0.6 miles; to Cathays Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pmh Western Limited is a Private Limited Company.
The company registration number is 05698403. Pmh Western Limited has been working since 06 February 2006.
The present status of the company is Active. The registered address of Pmh Western Limited is One Central Square Cardiff South Glamorgan Cf10 1fs. . YATES, Rhian is a Secretary of the company. AUSTIN, David Michael is a Director of the company. HODGE, Julian Jonathan is a Director of the company. Secretary FENNER EVANS, Ian Michael has been resigned. Secretary JAMES, David Ian has been resigned. Secretary JAMES, David Ian has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director JAMES, David Ian has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
CRESCENT HILL LIMITED
Resigned: 30 May 2006
Appointed Date: 06 February 2006
Director
JAMES, David Ian
Resigned: 22 July 2011
Appointed Date: 30 May 2006
66 years old
Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 30 May 2006
Appointed Date: 06 February 2006
PMH WESTERN LIMITED Events
31 Oct 2016
Registered office address changed from 31 Windsor Place Cardiff CF10 3UR to 1 Central Square Cardiff South Glamorgan CF10 1FS on 31 October 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
21 Jun 2016
Satisfaction of charge 056984030003 in full
15 Jun 2016
Registration of charge 056984030003, created on 9 June 2016
19 Apr 2016
Auditor's resignation
...
... and 43 more events
13 Jun 2006
Registered office changed on 13/06/06 from: dumfries house umfries place cardiff CF10 3ZF
08 Jun 2006
New director appointed
08 Jun 2006
New secretary appointed;new director appointed
06 Jun 2006
Company name changed gellaw 2 LIMITED\certificate issued on 06/06/06
06 Feb 2006
Incorporation
9 June 2016
Charge code 0569 8403 0003
Delivered: 15 June 2016
Status: Satisfied
on 21 June 2016
Persons entitled: Pmh Portishead Management Limited
Description: Contains fixed charge.
4 September 2012
Legal mortgage
Delivered: 6 September 2012
Status: Satisfied
on 20 October 2015
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a land at catbrian lane catbrian cribbs…
30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Satisfied
on 9 December 2014
Persons entitled: Crest Nicholson Developments Limited, Ideal Developments Limited
Description: The charged assets.