84 PEMBROKE ROAD LIMITED
PORTISHEAD

Hellopages » Somerset » North Somerset » BS20 7GF
Company number 05107996
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address DYNAMIC HOUSE, 2 SERBERT ROAD, PORTISHEAD, BRISTOL, ENGLAND, BS20 7GF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 3 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of 84 PEMBROKE ROAD LIMITED are www.84pembrokeroad.co.uk, and www.84-pembroke-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to St Andrews Road Rail Station is 3.5 miles; to Shirehampton Rail Station is 3.5 miles; to Sea Mills Rail Station is 4.8 miles; to Caldicot Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.84 Pembroke Road Limited is a Private Limited Company. The company registration number is 05107996. 84 Pembroke Road Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of 84 Pembroke Road Limited is Dynamic House 2 Serbert Road Portishead Bristol England Bs20 7gf. . JORDAN, Judith Maria is a Secretary of the company. JORDAN, Joseph is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JORDAN, Judith Maria
Appointed Date: 21 April 2004

Director
JORDAN, Joseph
Appointed Date: 21 April 2004
74 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Director
7SIDE NOMINEES LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

84 PEMBROKE ROAD LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3

23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
28 Sep 2015
Registered office address changed from 43 Old Street Clevedon North Somerset BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 28 September 2015
18 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3

...
... and 32 more events
15 May 2004
New director appointed
15 May 2004
Registered office changed on 15/05/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
15 May 2004
Secretary resigned
15 May 2004
Director resigned
21 Apr 2004
Incorporation