PEARTREE BUSINESS CENTRE LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 6BE

Company number 02071954
Status Active
Incorporation Date 7 November 1986
Company Type Private Limited Company
Address 47 ENGLANDS LANE HUMBERSTONE, HOUSE GORLESTON, GREAT YARMOUTH, NORFOLK, NR31 6BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 23 June 2015. The most likely internet sites of PEARTREE BUSINESS CENTRE LIMITED are www.peartreebusinesscentre.co.uk, and www.peartree-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Berney Arms Rail Station is 4.2 miles; to Haddiscoe Rail Station is 5.4 miles; to Oulton Broad North Rail Station is 6.7 miles; to Oulton Broad South Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peartree Business Centre Limited is a Private Limited Company. The company registration number is 02071954. Peartree Business Centre Limited has been working since 07 November 1986. The present status of the company is Active. The registered address of Peartree Business Centre Limited is 47 Englands Lane Humberstone House Gorleston Great Yarmouth Norfolk Nr31 6be. . LONG, Stephen Richard William is a Secretary of the company. BRAYBROOKE, Nicholas Simon is a Director of the company. CLAYDON, Nigel John is a Director of the company. DUNNETT, Peter James is a Director of the company. ELEY, Philip is a Director of the company. GAISFORD, Barrie Reginald is a Director of the company. HEAD, Michael is a Director of the company. HENSHALL, Donald James is a Director of the company. LODER, Dale is a Director of the company. LONG, Stephen Richard William is a Director of the company. MORTON, Sally Ann is a Director of the company. NEWMAN, Jeremy Paul is a Director of the company. OGDEN, Howard Fenton is a Director of the company. PARKER ADCOCK, Kim Simone is a Director of the company. THOMAS, Richard John is a Director of the company. TYLER, Philip Richard Sheldon is a Director of the company. Secretary BIBBY, Simon Nicholas has been resigned. Secretary JAHJA, Lisa has been resigned. Secretary LONG, Anthony John has been resigned. Secretary SINCLAIR, Cherie Lynda has been resigned. Secretary TOPLAS, David Hugh Sheridan has been resigned. Secretary WALSH, Thomas Gerard has been resigned. Director ADAIR, Robert Fredrik Martin has been resigned. Director CHICKEN, Michael John has been resigned. Director GAMMELL, William Dempsey has been resigned. Director HENSHALL, Donald James has been resigned. Director LLEWELLYN, Hazel has been resigned. Director LONG, Anthony John has been resigned. Director PROWSE, Derek Alexander has been resigned. Director SPAGNOLETTI, Moira Jean has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LONG, Stephen Richard William
Appointed Date: 24 October 2003

Director
BRAYBROOKE, Nicholas Simon
Appointed Date: 23 November 2009
63 years old

Director
CLAYDON, Nigel John
Appointed Date: 23 November 2009
62 years old

Director
DUNNETT, Peter James
Appointed Date: 23 November 2009
69 years old

Director
ELEY, Philip
Appointed Date: 23 November 2009
59 years old

Director
GAISFORD, Barrie Reginald
Appointed Date: 23 November 2009
70 years old

Director
HEAD, Michael
Appointed Date: 27 November 2006
67 years old

Director
HENSHALL, Donald James
Appointed Date: 23 November 2009
75 years old

Director
LODER, Dale
Appointed Date: 23 November 2009
65 years old

Director
LONG, Stephen Richard William
Appointed Date: 01 July 2003
62 years old

Director
MORTON, Sally Ann
Appointed Date: 23 November 2009
63 years old

Director
NEWMAN, Jeremy Paul
Appointed Date: 23 November 2009
64 years old

Director
OGDEN, Howard Fenton
Appointed Date: 01 January 2014
69 years old

Director
PARKER ADCOCK, Kim Simone
Appointed Date: 23 November 2009
61 years old

Director
THOMAS, Richard John
Appointed Date: 23 November 2009
73 years old

Director
TYLER, Philip Richard Sheldon
Appointed Date: 23 November 2009
69 years old

Resigned Directors

Secretary
BIBBY, Simon Nicholas
Resigned: 29 July 1994
Appointed Date: 28 February 1994

Secretary
JAHJA, Lisa
Resigned: 01 July 2003
Appointed Date: 23 December 1999

Secretary
LONG, Anthony John
Resigned: 24 October 2003
Appointed Date: 01 July 2003

Secretary
SINCLAIR, Cherie Lynda
Resigned: 28 June 1996
Appointed Date: 29 July 1994

Secretary
TOPLAS, David Hugh Sheridan
Resigned: 01 March 1994

Secretary
WALSH, Thomas Gerard
Resigned: 23 December 1999
Appointed Date: 28 June 1996

Director
ADAIR, Robert Fredrik Martin
Resigned: 13 December 1995
68 years old

Director
CHICKEN, Michael John
Resigned: 20 September 1995
Appointed Date: 15 June 1993
65 years old

Director
GAMMELL, William Dempsey
Resigned: 01 July 2003
Appointed Date: 23 December 1999
81 years old

Director
HENSHALL, Donald James
Resigned: 23 May 2006
Appointed Date: 21 January 2004
75 years old

Director
LLEWELLYN, Hazel
Resigned: 23 December 1999
Appointed Date: 28 September 1999
66 years old

Director
LONG, Anthony John
Resigned: 25 October 2003
Appointed Date: 01 July 2003
82 years old

Director
PROWSE, Derek Alexander
Resigned: 15 June 1999
82 years old

Director
SPAGNOLETTI, Moira Jean
Resigned: 01 July 2003
Appointed Date: 23 December 1999
81 years old

Director
TURNBULL, Nigel James Cavers
Resigned: 23 December 1999
Appointed Date: 31 March 1999
82 years old

PEARTREE BUSINESS CENTRE LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 23 June 2016
09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 23 June 2015
24 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 29

02 Oct 2015
Director's details changed for Mr Stephen Richard William Long on 30 September 2015
...
... and 117 more events
19 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Mar 1987
Registered office changed on 19/03/87 from: 211 picadilly london

05 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1987
Registered office changed on 05/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Nov 1986
Certificate of Incorporation