P.B.M. & D. LIMITED
RYDE

Hellopages » Isle of Wight » Isle of Wight » PO33 4LA

Company number 03775709
Status Active
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address EAST QUAY, KITE HILL WOOTTON BRIDGE, RYDE, ISLE OF WIGHT, PO33 4LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 12,000 ; Registration of charge 037757090005, created on 31 March 2016. The most likely internet sites of P.B.M. & D. LIMITED are www.pbmd.co.uk, and www.p-b-m-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Ryde Pier Head Rail Station is 3 miles; to Portsmouth & Southsea Rail Station is 7.7 miles; to Fratton Rail Station is 8.2 miles; to Fareham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P B M D Limited is a Private Limited Company. The company registration number is 03775709. P B M D Limited has been working since 24 May 1999. The present status of the company is Active. The registered address of P B M D Limited is East Quay Kite Hill Wootton Bridge Ryde Isle of Wight Po33 4la. . SCOTT, Paul Barnaby is a Secretary of the company. SCOTT, Christopher is a Director of the company. SCOTT, Paul Barnaby is a Director of the company. SUBRATIE, Melanie Marie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SCOTT, Paul Barnaby
Appointed Date: 24 May 1999

Director
SCOTT, Christopher
Appointed Date: 24 May 1999
72 years old

Director
SCOTT, Paul Barnaby
Appointed Date: 24 May 1999
49 years old

Director
SUBRATIE, Melanie Marie
Appointed Date: 24 May 1999
47 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 1999
Appointed Date: 22 May 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 1999
Appointed Date: 22 May 1999

P.B.M. & D. LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12,000

07 Apr 2016
Registration of charge 037757090005, created on 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 12,000

...
... and 52 more events
18 Jun 1999
Director resigned
18 Jun 1999
New director appointed
18 Jun 1999
New director appointed
18 Jun 1999
New secretary appointed;new director appointed
24 May 1999
Incorporation

P.B.M. & D. LIMITED Charges

31 March 2016
Charge code 0377 5709 0005
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: St Vincent Developments (Iow) Limited
Description: By way of a legal charge the property known as creekside…
20 May 2005
Mortgage
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The brick workshop building a east wharf wooton bridge ryde…
8 March 2005
Debenture
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Mortgage deed
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being rear of storage building 78 st…
13 July 2000
Mortgage
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 12 ashcombe court 40 victoria avenue shanklin isle of…