PEGBRIGHTS LIMITED

Hellopages » Norfolk » Norwich » NR1 2AT

Company number 02655775
Status Active
Incorporation Date 21 October 1991
Company Type Private Limited Company
Address 39 BRACONDALE, NORWICH, NR1 2AT
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 85 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PEGBRIGHTS LIMITED are www.pegbrights.co.uk, and www.pegbrights.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Pegbrights Limited is a Private Limited Company. The company registration number is 02655775. Pegbrights Limited has been working since 21 October 1991. The present status of the company is Active. The registered address of Pegbrights Limited is 39 Bracondale Norwich Nr1 2at. . HIPKISS, Robert Richard is a Director of the company. Secretary MCNAMEE, Patrick Arthur has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MCGREGOR, Michael William Frances has been resigned. Director MCNAMEE, Patrick Arthur has been resigned. Director WICKHAM, Steven Barry has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


Current Directors

Director
HIPKISS, Robert Richard
Appointed Date: 21 November 1991
90 years old

Resigned Directors

Secretary
MCNAMEE, Patrick Arthur
Resigned: 30 April 2010
Appointed Date: 21 November 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 November 1991
Appointed Date: 21 October 1991

Director
MCGREGOR, Michael William Frances
Resigned: 22 May 1992
Appointed Date: 21 November 1991
82 years old

Director
MCNAMEE, Patrick Arthur
Resigned: 30 April 2010
Appointed Date: 21 November 1991
92 years old

Director
WICKHAM, Steven Barry
Resigned: 20 March 1995
Appointed Date: 21 November 1991
56 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 November 1991
Appointed Date: 21 October 1991

PEGBRIGHTS LIMITED Events

03 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 85

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 85

01 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 57 more events
02 Dec 1991
New director appointed

02 Dec 1991
New director appointed

02 Dec 1991
Registered office changed on 02/12/91 from: temple house 20 holywell row london EC2A 4JB

02 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Oct 1991
Incorporation

Similar Companies

PEGBA SERVICES LTD PEGBOX LIMITED PEGCASH LIMITED PEGCHAIR LIMITED PEGCO LTD PEGCOURT LIMITED PEGD LTD