PEMBURY MANAGEMENT SERVICES LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 1AQ

Company number 03132764
Status Active
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address 12 CANAL WHARF, BONDGATE GREEN, RIPON, NORTH YORKSHIRE, HG4 1AQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PEMBURY MANAGEMENT SERVICES LIMITED are www.pemburymanagementservices.co.uk, and www.pembury-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Pembury Management Services Limited is a Private Limited Company. The company registration number is 03132764. Pembury Management Services Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of Pembury Management Services Limited is 12 Canal Wharf Bondgate Green Ripon North Yorkshire Hg4 1aq. . WILLIS, Richard Thomas is a Secretary of the company. WILLIS, Hazel Elizabeth is a Director of the company. WILLIS, Richard Thomas is a Director of the company. Secretary CROCKER, Marjorie has been resigned. Secretary MACDONALD, Margaret Simpson has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CROCKER, Peter has been resigned. Director MACDONALD, Alastair has been resigned. Director MACDONALD, Margaret Simpson has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WILLIS, Richard Thomas
Appointed Date: 01 February 2010

Director
WILLIS, Hazel Elizabeth
Appointed Date: 01 February 2010
69 years old

Director
WILLIS, Richard Thomas
Appointed Date: 01 February 2010
75 years old

Resigned Directors

Secretary
CROCKER, Marjorie
Resigned: 23 August 1996
Appointed Date: 20 February 1996

Secretary
MACDONALD, Margaret Simpson
Resigned: 31 January 2010
Appointed Date: 01 November 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 February 1996
Appointed Date: 30 November 1995

Director
CROCKER, Peter
Resigned: 23 August 1996
Appointed Date: 20 February 1996
98 years old

Director
MACDONALD, Alastair
Resigned: 02 February 2010
Appointed Date: 01 November 1996
79 years old

Director
MACDONALD, Margaret Simpson
Resigned: 02 February 2010
Appointed Date: 01 November 1996
77 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 February 1996
Appointed Date: 30 November 1995

Persons With Significant Control

Mr Richard Thomas Willis
Notified on: 1 June 2016
75 years old
Nature of control: Has significant influence or control

PEMBURY MANAGEMENT SERVICES LIMITED Events

27 Feb 2017
Micro company accounts made up to 30 November 2016
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

08 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 61 more events
27 Feb 1996
Director resigned
27 Feb 1996
New director appointed
27 Feb 1996
New secretary appointed
27 Feb 1996
Registered office changed on 27/02/96 from: 43 lawrence road hove east sussex BN3 5QE
30 Nov 1995
Incorporation