PEM NORTHERN LIMITED
NORTHAMPTON G K NORTHERN LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7YJ

Company number 00188113
Status Active
Incorporation Date 27 February 1923
Company Type Private Limited Company
Address PERRYS, SUITE 1, 500, PAVILION DRIVE, NORTHAMPTON, ENGLAND, NN4 7YJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 27,534 ; Company name changed g k northern LIMITED\certificate issued on 23/12/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-12-22 . The most likely internet sites of PEM NORTHERN LIMITED are www.pemnorthern.co.uk, and www.pem-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eight months. Pem Northern Limited is a Private Limited Company. The company registration number is 00188113. Pem Northern Limited has been working since 27 February 1923. The present status of the company is Active. The registered address of Pem Northern Limited is Perrys Suite 1 500 Pavilion Drive Northampton England Nn4 7yj. . TAYLOR, Neil Howard is a Secretary of the company. MILLARD, Denise is a Director of the company. SAVAGE, Ken Francis is a Director of the company. Secretary KENNING, David Berkeley Buchanan has been resigned. Director KENNING, Andrew George Gordon has been resigned. Director KENNING, David Berkeley Buchanan has been resigned. Director KENNING, George Robert John has been resigned. Director KENNING, Richard Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TAYLOR, Neil Howard
Appointed Date: 10 August 2015

Director
MILLARD, Denise
Appointed Date: 10 August 2015
67 years old

Director
SAVAGE, Ken Francis
Appointed Date: 10 August 2015
62 years old

Resigned Directors

Secretary
KENNING, David Berkeley Buchanan
Resigned: 10 August 2015

Director
KENNING, Andrew George Gordon
Resigned: 10 August 2015
76 years old

Director
KENNING, David Berkeley Buchanan
Resigned: 10 August 2015
74 years old

Director
KENNING, George Robert John
Resigned: 10 August 2015
76 years old

Director
KENNING, Richard Thomas
Resigned: 01 May 1997
74 years old

PEM NORTHERN LIMITED Events

30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 27,534

23 Dec 2015
Company name changed g k northern LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22

04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
12 Aug 2015
Appointment of Mr Neil Howard Taylor as a secretary on 10 August 2015
...
... and 100 more events
05 Jun 1986
New director appointed

04 Jun 1986
Director resigned

15 May 1986
Group of companies' accounts made up to 30 September 1985

15 May 1986
Return made up to 15/05/86; full list of members
27 Feb 1923
Incorporation

PEM NORTHERN LIMITED Charges

15 March 1993
Bulk deposit mortgage
Delivered: 17 March 1993
Status: Satisfied on 14 December 2006
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
17 November 1989
A charge on vehicle stocks
Delivered: 29 November 1989
Status: Satisfied on 11 September 2010
Persons entitled: Ford Motor Credit Company Limited
Description: All new and used motor vehicles which are from time to time…
17 November 1989
A bulk deposit mortgage
Delivered: 29 November 1989
Status: Satisfied on 14 December 2006
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time by the company with…
17 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 14 December 2006
Persons entitled: Ford Motor Credit Company Limited.
Description: L/H- parkway mkt., Sheffield S. yorks. Title no syk 247296…
27 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 7 March 1990
Persons entitled: Lombard North Central PLC
Description: Two pieces of land at parkway market sheffield.
27 September 1988
Floating charge
Delivered: 4 October 1988
Status: Satisfied on 7 March 1990
Persons entitled: Lombard North Central PLC
Description: All stocks of motor vehicles owned by the company from time…
27 September 1988
Charge on bulk deposit payments to manufacturer
Delivered: 4 October 1988
Status: Satisfied on 7 March 1990
Persons entitled: Lombard North Central PLC
Description: Charge over the right to receive payment or return of all…
19 October 1987
Legal mortgage
Delivered: 5 November 1987
Status: Satisfied on 11 November 1989
Persons entitled: National Westminster Bank PLC
Description: L/H. 2 pieces of land approx 1100 sq yds and 1435 sq yds in…
19 October 1987
Mortgage debenture
Delivered: 5 November 1987
Status: Satisfied on 14 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…