PEM SOUTHERN LIMITED
NORTHAMPTON G K SOUTHERN LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7YJ

Company number 00348606
Status Active
Incorporation Date 19 January 1939
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 eleven 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 19,139 ; Company name changed g k southern 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 SOUTHERN LIMITED are www.pemsouthern.co.uk, and www.pem-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. Pem Southern Limited is a Private Limited Company. The company registration number is 00348606. Pem Southern Limited has been working since 19 January 1939. The present status of the company is Active. The registered address of Pem Southern 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, 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, 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 SOUTHERN LIMITED Events

20 Jul 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 19,139

23 Dec 2015
Company name changed g k southern 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 101 more events
01 Nov 1987
Registered office changed on 01/11/87 from: waterside chesham

01 Nov 1987
Director resigned;new director appointed

16 May 1987
Particulars of mortgage/charge

11 Mar 1987
Return made up to 23/04/86; full list of members

19 Jan 1939
Incorporation

PEM SOUTHERN 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 by the company with ford credit PLC…
17 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 14 December 2006
Persons entitled: Ford Motor Credit Company Limited
Description: F/H land & buildings at waterside, chesham buckinghamshire…
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 & used motor vehicles in the possession of the…
17 November 1989
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…
27 September 1988
Charge over floating stock
Delivered: 4 October 1988
Status: Satisfied on 14 December 2006
Persons entitled: Lombard North Central PLC
Description: All stocks of motor vehicles owned by the company from time…
27 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 7 March 1990
Persons entitled: Lombard North Central PLC
Description: F/H properties situate at waterside chesham…
19 October 1987
Legal mortgage
Delivered: 9 November 1987
Status: Satisfied on 11 November 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at waterside chesham buckinghamshire…
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…
12 May 1987
Floating charge
Delivered: 16 May 1987
Status: Satisfied
Persons entitled: Northern Bank Development Corporation Limited
Description: Floating charge over the. Undertaking and all property and…
19 June 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied
Persons entitled: Northern Bank Development Corporation Limited
Description: F/H marshalls garage waterside bucks.
19 June 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied
Persons entitled: Northern Bank Development Corporation Limited
Description: L/H 44 waterside amersham bucks.
9 August 1983
Legal charge
Delivered: 16 August 1983
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: L/H property 44 woodside road, amersham, buckinghamshire.
25 July 1983
Mortgage
Delivered: 26 July 1983
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time with ford motor…
6 May 1982
Floating charge
Delivered: 13 May 1982
Status: Satisfied
Persons entitled: Ford Motor Company Limited
Description: All monies from time to time with ford motor credit company…
6 May 1982
Floating charge
Delivered: 13 May 1982
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: (1) all motor vehicles (2) all sub-hiring contracts…
5 May 1982
Debenture
Delivered: 10 May 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
19 September 1980
Floating charge
Delivered: 23 September 1980
Status: Satisfied
Persons entitled: Northern Bank Development Corporation LTD
Description: Undertaking and all property and assets present and future…