PEMBERTONS MAINTENANCE TRUSTEES (ALDFORD HOUSE) LIMITED
NEW MILTON MAPLEBEACH LIMITED

Hellopages » Hampshire » New Forest » BH25 5NR

Company number 05111218
Status Active
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ. The most likely internet sites of PEMBERTONS MAINTENANCE TRUSTEES (ALDFORD HOUSE) LIMITED are www.pembertonsmaintenancetrusteesaldfordhouse.co.uk, and www.pembertons-maintenance-trustees-aldford-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pembertons Maintenance Trustees Aldford House Limited is a Private Limited Company. The company registration number is 05111218. Pembertons Maintenance Trustees Aldford House Limited has been working since 26 April 2004. The present status of the company is Active. The registered address of Pembertons Maintenance Trustees Aldford House Limited is Queensway House 11 Queensway New Milton Hampshire Bh25 5nr. . SALEH, Ouda is a Secretary of the company. HOWELL, Nigel is a Director of the company. SALEH, Ouda is a Director of the company. Secretary PEMBERTONS SECRETARIES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUMMINGS, Philip James has been resigned. Director DAVEY, Andrew Jonathan has been resigned. Director EDGAR, Keith Alan has been resigned. Director EDWRADS, David Charles has been resigned. Director ENTWISTLE, Janet Elizabeth has been resigned. Director MIDDLEBURGH, Lee Eamon has been resigned. Director WADLOW, Catriona Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director PEMBERTONS DIRECTORS LIMITED has been resigned. Director PEMBERTONS RESIDENTIAL LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SALEH, Ouda
Appointed Date: 01 July 2015

Director
HOWELL, Nigel
Appointed Date: 18 February 2015
66 years old

Director
SALEH, Ouda
Appointed Date: 07 June 2013
46 years old

Resigned Directors

Secretary
PEMBERTONS SECRETARIES LTD
Resigned: 06 July 2011
Appointed Date: 17 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 2004
Appointed Date: 26 April 2004

Director
CUMMINGS, Philip James
Resigned: 28 July 2013
Appointed Date: 14 September 2011
50 years old

Director
DAVEY, Andrew Jonathan
Resigned: 02 May 2012
Appointed Date: 14 September 2011
64 years old

Director
EDGAR, Keith Alan
Resigned: 02 May 2012
Appointed Date: 14 September 2011
73 years old

Director
EDWRADS, David Charles
Resigned: 14 July 2011
Appointed Date: 23 September 2010
69 years old

Director
ENTWISTLE, Janet Elizabeth
Resigned: 19 February 2015
Appointed Date: 16 May 2012
64 years old

Director
MIDDLEBURGH, Lee Eamon
Resigned: 02 May 2012
Appointed Date: 14 September 2011
69 years old

Director
WADLOW, Catriona Ann
Resigned: 31 August 2012
Appointed Date: 14 September 2011
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 May 2004
Appointed Date: 26 April 2004

Director
PEMBERTONS DIRECTORS LIMITED
Resigned: 14 September 2011
Appointed Date: 01 December 2008

Director
PEMBERTONS RESIDENTIAL LTD
Resigned: 01 December 2008
Appointed Date: 17 May 2004

PEMBERTONS MAINTENANCE TRUSTEES (ALDFORD HOUSE) LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

10 Feb 2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
20 Jan 2016
Satisfaction of charge 1 in full
17 Nov 2015
Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
...
... and 61 more events
07 Jul 2004
Registered office changed on 07/07/04 from: 1 mitchell lane bristol BS1 6BU
01 Jul 2004
Company name changed maplebeach LIMITED\certificate issued on 01/07/04
01 Jul 2004
Secretary resigned
01 Jul 2004
Director resigned
26 Apr 2004
Incorporation

PEMBERTONS MAINTENANCE TRUSTEES (ALDFORD HOUSE) LIMITED Charges

8 October 2014
Charge code 0511 1218 0002
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 March 2012
An accession deed to a debenture dated 5 march 2012
Delivered: 12 March 2012
Status: Satisfied on 20 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: For details of properties charged please refer to the form…