PEMBURY RESIDENTS (MANAGEMENT) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1YA

Company number 02818298
Status Active
Incorporation Date 17 May 1993
Company Type Private Limited Company
Address WALMER HOUSE, 32 BATH STREET, CHELTENHAM, GLOS, GL50 1YA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 90 ; Director's details changed for Jane Rowley on 1 January 2016. The most likely internet sites of PEMBURY RESIDENTS (MANAGEMENT) LIMITED are www.pemburyresidentsmanagement.co.uk, and www.pembury-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pembury Residents Management Limited is a Private Limited Company. The company registration number is 02818298. Pembury Residents Management Limited has been working since 17 May 1993. The present status of the company is Active. The registered address of Pembury Residents Management Limited is Walmer House 32 Bath Street Cheltenham Glos Gl50 1ya. . CAMBRAY PROPERTY MANAGEMENT is a Secretary of the company. ROWLEY, Jane is a Director of the company. Secretary LAWRENCE, Nicholas Geoffrey has been resigned. Secretary LAWRENCE-GIBBINS, Paul Thomas has been resigned. Secretary MCWILLIAM, Sarah Janet has been resigned. Secretary MENZIES, Robert William, Dr has been resigned. Secretary SANDERSON, Cecil Roy has been resigned. Secretary SCOTT, Gordon James Peter has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHAPMAN, Ian has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COWIN, Neville Roger has been resigned. Director GOODWIN, Sara Josephine has been resigned. Director HORTON SMITH, Alexandra has been resigned. Director JOHNSON, Caroline has been resigned. Director KNIBBS, Christian David has been resigned. Director LAWRENCE-GIBBINS, Paul Thomas has been resigned. Director MENZIES, Robert William, Dr has been resigned. Director MOODY, Bruce Simon has been resigned. Director MORRIS, Megan Louise Elin, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAMBRAY PROPERTY MANAGEMENT
Appointed Date: 01 August 2010

Director
ROWLEY, Jane
Appointed Date: 07 August 2000
79 years old

Resigned Directors

Secretary
LAWRENCE, Nicholas Geoffrey
Resigned: 01 August 2010
Appointed Date: 30 September 2009

Secretary
LAWRENCE-GIBBINS, Paul Thomas
Resigned: 27 June 1999
Appointed Date: 01 September 1996

Secretary
MCWILLIAM, Sarah Janet
Resigned: 01 September 1996
Appointed Date: 17 May 1993

Secretary
MENZIES, Robert William, Dr
Resigned: 28 August 2001
Appointed Date: 27 June 1999

Secretary
SANDERSON, Cecil Roy
Resigned: 30 September 2009
Appointed Date: 01 July 2004

Secretary
SCOTT, Gordon James Peter
Resigned: 30 June 2004
Appointed Date: 28 August 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 May 1993
Appointed Date: 17 May 1993

Director
CHAPMAN, Ian
Resigned: 29 June 2012
Appointed Date: 04 May 2006
45 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 May 1993
Appointed Date: 17 May 1993
35 years old

Director
COWIN, Neville Roger
Resigned: 01 September 1996
Appointed Date: 17 May 1993
77 years old

Director
GOODWIN, Sara Josephine
Resigned: 28 August 2001
Appointed Date: 29 June 1999
52 years old

Director
HORTON SMITH, Alexandra
Resigned: 01 October 2002
Appointed Date: 28 August 2001
48 years old

Director
JOHNSON, Caroline
Resigned: 04 May 2006
Appointed Date: 29 April 2003
60 years old

Director
KNIBBS, Christian David
Resigned: 27 August 2004
Appointed Date: 28 August 2001
54 years old

Director
LAWRENCE-GIBBINS, Paul Thomas
Resigned: 27 June 1999
Appointed Date: 17 May 1993
64 years old

Director
MENZIES, Robert William, Dr
Resigned: 28 August 2001
Appointed Date: 27 June 1999
51 years old

Director
MOODY, Bruce Simon
Resigned: 27 June 1999
Appointed Date: 01 September 1996
61 years old

Director
MORRIS, Megan Louise Elin, Dr
Resigned: 14 April 2014
Appointed Date: 21 May 2009
45 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 May 1993
Appointed Date: 17 May 1993

PEMBURY RESIDENTS (MANAGEMENT) LIMITED Events

01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 90

19 May 2016
Director's details changed for Jane Rowley on 1 January 2016
26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
18 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 90

...
... and 81 more events
04 Jun 1993
Director resigned;new director appointed

28 May 1993
Director resigned;new director appointed

28 May 1993
Secretary resigned;new secretary appointed;director resigned

28 May 1993
Registered office changed on 28/05/93 from: 33 crwys road cardiff CF2 4YF

17 May 1993
Incorporation