PAKEMAN INVESTMENTS (WALSALL) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B63 3TT

Company number 00856003
Status Active
Incorporation Date 4 August 1965
Company Type Private Limited Company
Address CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 100 . The most likely internet sites of PAKEMAN INVESTMENTS (WALSALL) LIMITED are www.pakemaninvestmentswalsall.co.uk, and www.pakeman-investments-walsall.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. Pakeman Investments Walsall Limited is a Private Limited Company. The company registration number is 00856003. Pakeman Investments Walsall Limited has been working since 04 August 1965. The present status of the company is Active. The registered address of Pakeman Investments Walsall Limited is Church Court Stourbridge Road Halesowen West Midlands B63 3tt. . POWER, Elma Elizabeth is a Director of the company. POWER, Mildred Ann is a Director of the company. Secretary BOULTON, Fleur Elisabeth Caroline has been resigned. Secretary KNIGHT, Patricia Mary has been resigned. Secretary POWER, Elma Elizabeth has been resigned. Director BENNETT, Guy Richard has been resigned. Director POWER, Arthur Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Director
POWER, Mildred Ann
Appointed Date: 10 March 2008
82 years old

Resigned Directors

Secretary
BOULTON, Fleur Elisabeth Caroline
Resigned: 10 November 2008
Appointed Date: 10 March 2008

Secretary
KNIGHT, Patricia Mary
Resigned: 22 June 1992

Secretary
POWER, Elma Elizabeth
Resigned: 10 March 2008
Appointed Date: 22 June 1992

Director
BENNETT, Guy Richard
Resigned: 22 June 1992
73 years old

Director
POWER, Arthur Michael
Resigned: 25 February 2008
103 years old

PAKEMAN INVESTMENTS (WALSALL) LIMITED Events

12 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

05 Apr 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

23 Jan 2015
Total exemption small company accounts made up to 30 September 2014
04 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100

...
... and 67 more events
02 Oct 1987
Full accounts made up to 30 September 1986

02 Oct 1987
Return made up to 22/07/87; full list of members

16 Oct 1986
Full accounts made up to 30 September 1985

16 Oct 1986
Return made up to 06/08/86; full list of members

04 Aug 1965
Incorporation

PAKEMAN INVESTMENTS (WALSALL) LIMITED Charges

26 May 2000
Mortgage deed
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unity place oldbury west midlands…
26 May 2000
Mortgage deed
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being corner of frederick street /…
12 January 1978
Legal charge
Delivered: 23 January 1978
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H 9 kings rd new oscott sutton coldfield west midlands…
24 April 1969
Legal charge
Delivered: 8 May 1969
Status: Satisfied on 11 March 1991
Persons entitled: Leicester Temperance Building Society
Description: Office and warehouse premises at corner of frederick street…