PEARMAIN PUBS LTD
GUILDFORD RB & AH LTD

Hellopages » Surrey » Guildford » GU3 2DX

Company number 06342120
Status Active
Incorporation Date 14 August 2007
Company Type Private Limited Company
Address UNIT 2B HENLEY BUSINESS PARK, PIRBRIGHT ROAD NORMANDY, GUILDFORD, SURREY, GU3 2DX
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 063421200010, created on 3 January 2017; Confirmation statement made on 14 August 2016 with updates; Accounts for a medium company made up to 27 December 2015. The most likely internet sites of PEARMAIN PUBS LTD are www.pearmainpubs.co.uk, and www.pearmain-pubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Pearmain Pubs Ltd is a Private Limited Company. The company registration number is 06342120. Pearmain Pubs Ltd has been working since 14 August 2007. The present status of the company is Active. The registered address of Pearmain Pubs Ltd is Unit 2b Henley Business Park Pirbright Road Normandy Guildford Surrey Gu3 2dx. . HANCOCK, Anthony Robert is a Secretary of the company. BROWN, Julia May is a Director of the company. BROWN, Richard David is a Director of the company. DAY, Graham is a Director of the company. HANCOCK, Anthony Robert is a Director of the company. HANCOCK, Tracy Lee is a Director of the company. MCLEISH, Duncan is a Director of the company. Secretary BROWN, Richard David has been resigned. Director BROWN, Julia May has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
HANCOCK, Anthony Robert
Appointed Date: 25 February 2008

Director
BROWN, Julia May
Appointed Date: 06 March 2009
61 years old

Director
BROWN, Richard David
Appointed Date: 14 August 2007
63 years old

Director
DAY, Graham
Appointed Date: 22 January 2009
66 years old

Director
HANCOCK, Anthony Robert
Appointed Date: 25 February 2008
68 years old

Director
HANCOCK, Tracy Lee
Appointed Date: 01 November 2013
66 years old

Director
MCLEISH, Duncan
Appointed Date: 23 May 2013
51 years old

Resigned Directors

Secretary
BROWN, Richard David
Resigned: 25 February 2008
Appointed Date: 14 August 2007

Director
BROWN, Julia May
Resigned: 15 February 2008
Appointed Date: 14 August 2007
61 years old

Persons With Significant Control

Mr Anthony Robert Hancock
Notified on: 1 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard David Brown
Notified on: 1 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEARMAIN PUBS LTD Events

09 Jan 2017
Registration of charge 063421200010, created on 3 January 2017
22 Sep 2016
Confirmation statement made on 14 August 2016 with updates
08 Sep 2016
Accounts for a medium company made up to 27 December 2015
11 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 420

11 Aug 2015
Accounts for a medium company made up to 28 December 2014
...
... and 45 more events
10 Mar 2008
Appointment terminated director julia brown
07 Mar 2008
Director and secretary appointed anthony robert hancock
12 Feb 2008
Particulars of mortgage/charge
12 Feb 2008
Particulars of mortgage/charge
14 Aug 2007
Incorporation

PEARMAIN PUBS LTD Charges

3 January 2017
Charge code 0634 2120 0010
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the street, wonersh…
13 September 2013
Charge code 0634 2120 0009
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the crown pub, 174 richmond…
13 September 2013
Charge code 0634 2120 0008
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the crown pub, 174 richmond…
10 May 2013
Charge code 0634 2120 0007
Delivered: 20 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as the crown pub, richmond…
6 December 2011
Legal charge
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the old plough 2 station road stoke…
17 November 2010
Legal charge
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the onslow arms the street west clandon…
17 November 2010
Rent deposit deed
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Maidstill Limited
Description: The sum of £27,500.00.
8 April 2009
Legal charge
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the three horseshoes public house at…
1 February 2008
Legal charge
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as the red lion high street horsell…
1 February 2008
Debenture
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…