46 PEMBERTON GARDENS LIMITED
BRETONROSE LIMITED

Hellopages » Greater London » Islington » N19 5RU

Company number 03410815
Status Active
Incorporation Date 29 July 1997
Company Type Private Limited Company
Address 46 PEMBERTON GARDENS, LONDON, N19 5RU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 4 . The most likely internet sites of 46 PEMBERTON GARDENS LIMITED are www.46pembertongardens.co.uk, and www.46-pemberton-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. 46 Pemberton Gardens Limited is a Private Limited Company. The company registration number is 03410815. 46 Pemberton Gardens Limited has been working since 29 July 1997. The present status of the company is Active. The registered address of 46 Pemberton Gardens Limited is 46 Pemberton Gardens London N19 5ru. . HANSON, Graham is a Secretary of the company. DIXON, Emily Dorcas is a Director of the company. FEATHERSTONE, Jenna Jovi is a Director of the company. FROST, Peter William is a Director of the company. HANSON, Graham is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary LOVERANCE, Rowena Kathryn has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EARLEY, Michael Anthony has been resigned. Director ESDAILE, Nicholas John has been resigned. Director LOVERANCE, Rowena Kathryn has been resigned. Director PALMER, Elizabeth Emma has been resigned. Director SHRUBSOLE, Gregory Paul has been resigned. Director STEVENSON, John Neville has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HANSON, Graham
Appointed Date: 01 July 2005

Director
DIXON, Emily Dorcas
Appointed Date: 04 January 2010
46 years old

Director
FEATHERSTONE, Jenna Jovi
Appointed Date: 20 December 2012
41 years old

Director
FROST, Peter William
Appointed Date: 26 September 1999
54 years old

Director
HANSON, Graham
Appointed Date: 21 August 1997
65 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 21 August 1997
Appointed Date: 29 July 1997

Secretary
LOVERANCE, Rowena Kathryn
Resigned: 01 July 2005
Appointed Date: 21 August 1997

Nominee Director
DOYLE, Betty June
Resigned: 21 August 1997
Appointed Date: 29 July 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 21 August 1997
Appointed Date: 29 July 1997
84 years old

Director
EARLEY, Michael Anthony
Resigned: 31 August 2000
Appointed Date: 19 March 1998
77 years old

Director
ESDAILE, Nicholas John
Resigned: 20 December 2012
Appointed Date: 14 August 2007
46 years old

Director
LOVERANCE, Rowena Kathryn
Resigned: 01 July 2005
Appointed Date: 21 August 1997
73 years old

Director
PALMER, Elizabeth Emma
Resigned: 30 March 2007
Appointed Date: 23 August 2000
49 years old

Director
SHRUBSOLE, Gregory Paul
Resigned: 12 October 1999
Appointed Date: 21 August 1997
64 years old

Director
STEVENSON, John Neville
Resigned: 04 December 2009
Appointed Date: 01 July 2005
56 years old

46 PEMBERTON GARDENS LIMITED Events

05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
16 Jun 2016
Total exemption full accounts made up to 31 December 2015
04 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4

25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 57 more events
24 Apr 1998
New director appointed
24 Apr 1998
Director resigned
23 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Sep 1997
Company name changed bretonrose LIMITED\certificate issued on 02/09/97
29 Jul 1997
Incorporation